BOTTERILLS CONVENIENCE STORES LIMITED
NEWBRIDGE

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8QJ
Company number SC150446
Status Active
Incorporation Date 25 April 1994
Company Type Private Limited Company
Address HILLWOOD HOUSE, 2 HARVEST DRIVE, NEWBRIDGE, MIDLOTHIAN, EH28 8QJ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Auditor's resignation; Full accounts made up to 30 January 2016. The most likely internet sites of BOTTERILLS CONVENIENCE STORES LIMITED are www.botterillsconveniencestores.co.uk, and www.botterills-convenience-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to South Gyle Rail Station is 3.7 miles; to Uphall Rail Station is 4.3 miles; to Rosyth Rail Station is 7.7 miles; to Aberdour Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Botterills Convenience Stores Limited is a Private Limited Company. The company registration number is SC150446. Botterills Convenience Stores Limited has been working since 25 April 1994. The present status of the company is Active. The registered address of Botterills Convenience Stores Limited is Hillwood House 2 Harvest Drive Newbridge Midlothian Eh28 8qj. . DALLEY, John Chapman is a Secretary of the company. CAIRNEY, Henry Patrick Fleming is a Director of the company. WATSON, James is a Director of the company. Secretary BOTTERILL, James Reginald has been resigned. Secretary CASEY, Wilma Jane has been resigned. Secretary CRAIG, Allan William has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOTTERILL, Agnes Thomson Ramsay has been resigned. Director BOTTERILL, James Reginald has been resigned. Director BRODIE, John Ross has been resigned. Director CASEY, Wilma Jane has been resigned. Director COCHRANE, James has been resigned. Director CRAIG, Allan William has been resigned. Director CRAIG, Lizette Ann has been resigned. Director DALLEY, John Chapman has been resigned. Director NIMMO, William has been resigned. Director SMALLMAN, Hollis has been resigned. Director STRAITON, Brian has been resigned. Director WATSON, Malcolm has been resigned. Director WATSON, Susan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
DALLEY, John Chapman
Appointed Date: 06 November 2010

Director
CAIRNEY, Henry Patrick Fleming
Appointed Date: 06 November 2010
73 years old

Director
WATSON, James
Appointed Date: 24 October 2013
74 years old

Resigned Directors

Secretary
BOTTERILL, James Reginald
Resigned: 04 October 1996
Appointed Date: 25 April 1994

Secretary
CASEY, Wilma Jane
Resigned: 07 August 2002
Appointed Date: 04 October 1996

Secretary
CRAIG, Allan William
Resigned: 06 November 2010
Appointed Date: 07 August 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 April 1994
Appointed Date: 25 April 1994

Director
BOTTERILL, Agnes Thomson Ramsay
Resigned: 05 June 2002
Appointed Date: 25 April 1994
76 years old

Director
BOTTERILL, James Reginald
Resigned: 06 November 2010
Appointed Date: 25 April 1994
78 years old

Director
BRODIE, John Ross
Resigned: 06 November 2010
Appointed Date: 06 November 2010
61 years old

Director
CASEY, Wilma Jane
Resigned: 28 August 2002
Appointed Date: 01 September 1995
66 years old

Director
COCHRANE, James
Resigned: 06 November 2010
Appointed Date: 01 September 1995
68 years old

Director
CRAIG, Allan William
Resigned: 06 November 2010
Appointed Date: 01 October 2003
60 years old

Director
CRAIG, Lizette Ann
Resigned: 06 November 2010
Appointed Date: 01 November 1999
53 years old

Director
DALLEY, John Chapman
Resigned: 06 November 2010
Appointed Date: 06 November 2010
64 years old

Director
NIMMO, William
Resigned: 31 March 2002
Appointed Date: 01 September 1995
69 years old

Director
SMALLMAN, Hollis
Resigned: 28 February 2014
Appointed Date: 06 November 2010
83 years old

Director
STRAITON, Brian
Resigned: 06 November 2010
Appointed Date: 03 July 2006
56 years old

Director
WATSON, Malcolm
Resigned: 02 June 1999
Appointed Date: 25 April 1994
78 years old

Director
WATSON, Susan
Resigned: 02 June 1999
Appointed Date: 25 April 1994
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 April 1994
Appointed Date: 25 April 1994

BOTTERILLS CONVENIENCE STORES LIMITED Events

04 May 2017
Confirmation statement made on 25 April 2017 with updates
29 Dec 2016
Auditor's resignation
05 Sep 2016
Full accounts made up to 30 January 2016
10 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,342,451

28 Aug 2015
Full accounts made up to 31 January 2015
...
... and 119 more events
26 Apr 1994
New director appointed

25 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

25 Apr 1994
Director resigned;new director appointed

25 Apr 1994
Registered office changed on 25/04/94 from: 24 great king street edinburgh EH3 6QN

25 Apr 1994
Incorporation

BOTTERILLS CONVENIENCE STORES LIMITED Charges

20 December 2013
Charge code SC15 0446 0008
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 November 2010
Floating charge
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 November 2007
Standard security
Delivered: 8 December 2007
Status: Satisfied on 6 January 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Tenants interest in lease over 55 macphail drive…
22 November 2007
Standard security
Delivered: 8 December 2007
Status: Satisfied on 6 January 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Tenants interest in lease over 38 & 38A main street…
22 November 2007
Standard security
Delivered: 8 December 2007
Status: Satisfied on 6 January 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 57 afton bridgend, new cumnock.
30 June 1994
Floating charge
Delivered: 19 July 1994
Status: Satisfied on 15 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
9 June 1994
Standard security
Delivered: 17 June 1994
Status: Satisfied on 26 October 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Block 9, south avenue, blantyre industrial estate, blantyre…