Company number SC220929
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address CARSE OF SOUTH COLDOCH, GARGUNNOCK, BY STIRLING, FK8 3DF
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 5 July 2016 with updates; Appointment of Dr Janet Shirley Graham as a director on 1 June 2015. The most likely internet sites of SCOT BOTTLE LIMITED are www.scotbottle.co.uk, and www.scot-bottle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Scot Bottle Limited is a Private Limited Company.
The company registration number is SC220929. Scot Bottle Limited has been working since 05 July 2001.
The present status of the company is Active. The registered address of Scot Bottle Limited is Carse of South Coldoch Gargunnock by Stirling Fk8 3df. . GRAHAM, Peter Carnegie Gibson is a Secretary of the company. GRAHAM, Alan Ronald is a Director of the company. GRAHAM, Janet Shirley is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 06 August 2001
Appointed Date: 05 July 2001
Nominee Director
VINDEX LIMITED
Resigned: 06 August 2001
Appointed Date: 05 July 2001
Nominee Director
VINDEX SERVICES LIMITED
Resigned: 06 August 2001
Appointed Date: 05 July 2001
Persons With Significant Control
Mr Alan Ronald Graham
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
SCOT BOTTLE LIMITED Events
10 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Aug 2016
Confirmation statement made on 5 July 2016 with updates
24 Aug 2016
Appointment of Dr Janet Shirley Graham as a director on 1 June 2015
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
...
... and 41 more events
13 Aug 2001
Director resigned
13 Aug 2001
Secretary resigned
13 Aug 2001
Director resigned
13 Aug 2001
Registered office changed on 13/08/01 from: 151 saint vincent street glasgow G2 5NJ
05 Jul 2001
Incorporation