This company is commonly known as Old Bothwell Wine & Spirits Company Limited. The company was founded 25 years ago and was given the registration number SC188016. The firm's registered office is in GLASGOW. You can find them at Nelson Gilmour Smith, 53 Bothwell Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OLD BOTHWELL WINE & SPIRITS COMPANY LIMITED |
---|---|---|
Company Number | : | SC188016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1998 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Nelson Gilmour Smith, 53 Bothwell Street, Glasgow, Scotland, G2 6TB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 06 April 2016 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 06 April 2016 | Active |
17 The Fairways, Bothwell Court, Bothwell, G71 8PB | Secretary | 14 August 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 28 July 1998 | Active |
17 The Fairways, Bothwell Court, Bothwell, G71 8PB | Director | 14 August 1998 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 11 December 2003 | Active |
20 Thomson Drive, Bellshill, ML4 3ND | Director | 14 August 1998 | Active |
17 The Fairways, Bothwell Court, Bothwell, G71 8PB | Director | 14 August 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 28 July 1998 | Active |
Mr David Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mrs Donis Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mr David Hudson Jnr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-16 | Dissolution | Dissolution application strike off company. | Download |
2020-09-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Capital | Capital cancellation shares. | Download |
2019-07-31 | Capital | Capital return purchase own shares. | Download |
2019-07-30 | Miscellaneous | Legacy. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-28 | Officers | Change person director company with change date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Officers | Change person director company with change date. | Download |
2016-08-12 | Officers | Change person director company with change date. | Download |
2016-08-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.