UKBizDB.co.uk

THE BOTTLERS LIMITED

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

This company is commonly known as The Bottlers Limited. The company was founded 22 years ago and was given the registration number SC229042. The firm's registered office is in EDINBURGH. You can find them at 21/23 Comely Bank Road, , Edinburgh, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:THE BOTTLERS LIMITED
Company Number:SC229042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2002
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:21/23 Comely Bank Road, Edinburgh, EH4 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21/23, Comely Bank Road, Edinburgh, EH4 1DS

Director26 January 2015Active
3, Russett Road, Ardley, Bicester, United Kingdom, OX27 7PL

Secretary12 March 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 March 2002Active
7 Thornhill Bridge Wharf, Caledonian Road, London, N1 0RU

Director12 March 2002Active
Blackmore Cottage, West Street, Fontmell Magna, Shaftesbury, United Kingdom, SP7 0PF

Director22 June 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director12 March 2002Active

People with Significant Control

Mr Roy Matthew Richards
Notified on:18 August 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Hales Barn, Pickworth, Stamford, England, PE9 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zubair Mohamed
Notified on:18 August 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:21/23, Comely Bank Road, Edinburgh, EH4 1DS
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Capital

Capital allotment shares.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-01-31Officers

Termination director company with name termination date.

Download
2016-01-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Officers

Change person director company with change date.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.