BROXBURN BOTTLERS LIMITED
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 5ND

Company number SC088127
Status Active
Incorporation Date 23 May 1984
Company Type Private Limited Company
Address 5 DROVERS ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, SCOTLAND, EH52 5ND
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits, 52103 - Operation of warehousing and storage facilities for land transport activities, 82920 - Packaging activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Director's details changed for Peter James Sidney Russell on 2 May 2017; Director's details changed for David John Harris on 2 May 2017; Director's details changed for Mr John Lynburn Scott Grant on 2 May 2017. The most likely internet sites of BROXBURN BOTTLERS LIMITED are www.broxburnbottlers.co.uk, and www.broxburn-bottlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Kirknewton Rail Station is 3.5 miles; to Edinburgh Park Rail Station is 5.6 miles; to Rosyth Rail Station is 7.5 miles; to Dunfermline Queen Margaret Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broxburn Bottlers Limited is a Private Limited Company. The company registration number is SC088127. Broxburn Bottlers Limited has been working since 23 May 1984. The present status of the company is Active. The registered address of Broxburn Bottlers Limited is 5 Drovers Road East Mains Industrial Estate Broxburn West Lothian Scotland Eh52 5nd. . YOUNGER, Michael James is a Secretary of the company. GRANT, John Lynburn Scott is a Director of the company. HARRIS, David John is a Director of the company. RUSSELL, Peter James Sidney is a Director of the company. Secretary MOODIE, Andrew Macdonald has been resigned. Director CRUICKSHANK, Douglas has been resigned. Director PATRICK, Rupert Charles has been resigned. Director RUSSELL, David William Hodder has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
YOUNGER, Michael James
Appointed Date: 17 March 2004

Director

Director
HARRIS, David John
Appointed Date: 14 February 2005
65 years old

Director

Resigned Directors

Secretary
MOODIE, Andrew Macdonald
Resigned: 17 March 2004

Director
CRUICKSHANK, Douglas
Resigned: 31 July 1992
74 years old

Director
PATRICK, Rupert Charles
Resigned: 30 September 2003
Appointed Date: 31 March 2002
62 years old

Director
RUSSELL, David William Hodder
Resigned: 31 March 2002
85 years old

Persons With Significant Control

Ian Macleod Distillers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

J&G Grant
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROXBURN BOTTLERS LIMITED Events

03 May 2017
Director's details changed for Peter James Sidney Russell on 2 May 2017
03 May 2017
Director's details changed for David John Harris on 2 May 2017
03 May 2017
Director's details changed for Mr John Lynburn Scott Grant on 2 May 2017
03 May 2017
Secretary's details changed for Mr Michael James Younger on 2 May 2017
06 Apr 2017
Full accounts made up to 31 December 2016
...
... and 82 more events
05 Aug 1988
Return made up to 05/07/88; full list of members

16 Mar 1988
Return made up to 22/06/87; full list of members

16 Mar 1988
Full accounts made up to 31 March 1987

10 Apr 1987
Full accounts made up to 31 March 1986

10 Apr 1987
Return made up to 30/06/86; full list of members

BROXBURN BOTTLERS LIMITED Charges

28 July 1993
Standard security
Delivered: 4 August 1993
Status: Satisfied on 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 6.81 acres and 2.037 hectares of land at east mains…
9 July 1993
Floating charge
Delivered: 15 July 1993
Status: Satisfied on 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 September 1984
Standard security
Delivered: 12 September 1984
Status: Satisfied on 29 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at east mains industrial estate broxburn see paper…
5 September 1984
Standard security
Delivered: 12 September 1984
Status: Satisfied on 3 September 1986
Persons entitled: Saccone & Speed LTD
Description: 10.80 acres at east mains industrial estate, broxburn.
3 September 1984
Floating charge
Delivered: 12 September 1984
Status: Satisfied on 3 September 1986
Persons entitled: Saccone & Speed LTD
Description: Undertaking and all property and assets present and future…
14 August 1984
Bond & floating charge
Delivered: 21 August 1984
Status: Satisfied on 6 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…