UKBizDB.co.uk

BROUGHTON ALES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broughton Ales Limited. The company was founded 28 years ago and was given the registration number SC159755. The firm's registered office is in BIGGAR. You can find them at Main Street, Broughton Village, Biggar, Lanarkshire. This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:BROUGHTON ALES LIMITED
Company Number:SC159755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1995
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 11030 - Manufacture of cider and other fruit wines
  • 11050 - Manufacture of beer
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Main Street, Broughton Village, Biggar, Lanarkshire, Scotland, ML12 6HQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malcomburn, Mulben, Keith, Scotland, AB55 6YB

Director05 April 2022Active
Main Street, Broughton Village, Biggar, Scotland, ML12 6HQ

Director15 November 2015Active
Malcomburn, Mulben, Keith, Scotland, AB55 6YB

Director05 April 2022Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary14 August 1995Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Secretary27 August 2003Active
50 Inverleith Place, Edinburgh, EH3 5QB

Nominee Director14 August 1995Active
1a Belford Park, Edinburgh, EH4 3DP

Nominee Director14 August 1995Active
Main Street, Broughton Village, Biggar, Scotland, ML12 6HQ

Director15 November 2015Active
Hobsburn, Bonchester Bridge, Nr Hawick, Borders, TD9 8JW

Director23 August 1995Active
Main Street, Broughton Village, Biggar, Scotland, ML12 6HQ

Director15 November 2015Active
St Bedes, Kilbucho Road, Broughton Biggar, ML12 6JQ

Director14 January 2002Active

People with Significant Control

Mr James Derek Scott Carnegie
Notified on:05 April 2022
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Malcolmburn, Mulben, Keith, United Kingdom, AB55 6YB
Nature of control:
  • Significant influence or control as firm
Mr Stephen Lawrence Mccarney
Notified on:14 August 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Scotland
Address:Main Street, Broughton Village, Biggar, Scotland, ML12 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrew Mcgowan
Notified on:14 August 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:Scotland
Address:Main Street, Broughton Village, Biggar, Scotland, ML12 6HQ
Nature of control:
  • Significant influence or control as firm
Mr John Simon Hunt
Notified on:01 August 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Scotland
Address:Main Street, Broughton Village, Biggar, Scotland, ML12 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Capital

Capital allotment shares.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-25Mortgage

Mortgage alter floating charge with number.

Download
2018-01-25Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.