Background WavePink WaveYellow Wave

BROXBURN BOTTLERS LIMITED (SC088127)

BROXBURN BOTTLERS LIMITED (SC088127) is an active UK company. incorporated on 23 May 1984. with registered office in Broxburn. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 2 other business activities. BROXBURN BOTTLERS LIMITED has been registered for 41 years. Current directors include BELFORD, Douglas Malcolm Burd, GRANT, John Lynburn Scott, MCCLUSKEY, Bryan and 2 others.

Company Number
SC088127
Status
active
Type
ltd
Incorporated
23 May 1984
Age
41 years
Address
5 Drovers Road, Broxburn, EH52 5ND
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BELFORD, Douglas Malcolm Burd, GRANT, John Lynburn Scott, MCCLUSKEY, Bryan, MURDOCH, Keith William, RUSSELL, Leonard Stuart
SIC Codes
11010, 52103, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROXBURN BOTTLERS LIMITED

BROXBURN BOTTLERS LIMITED is an active company incorporated on 23 May 1984 with the registered office located in Broxburn. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 2 other business activities. BROXBURN BOTTLERS LIMITED was registered 41 years ago.(SIC: 11010, 52103, 82920)

Status

active

Active since 41 years ago

Company No

SC088127

LTD Company

Age

41 Years

Incorporated 23 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

STRATHBROCK BOTTLERS LIMITED
From: 12 July 1984To: 1 August 1984
BROXBURN BOTTLERS LIMITED
From: 12 July 1984To: 1 August 1984
TARMADILLO LIMITED
From: 23 May 1984To: 12 July 1984
Contact
Address

5 Drovers Road East Mains Industrial Estate Broxburn, EH52 5ND,

Previous Addresses

East Mains Industrial Estate Broxburn EH52 5AU
From: 23 May 1984To: 4 April 2016
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

YOUNGER, Michael James

Active
Drovers Road, BroxburnEH52 5ND
Secretary
Appointed 17 Mar 2004

BELFORD, Douglas Malcolm Burd

Active
Drovers Road, BroxburnEH52 5ND
Born July 1973
Director
Appointed 24 Jun 2020

GRANT, John Lynburn Scott

Active
Drovers Road, BroxburnEH52 5ND
Born July 1951
Director
Appointed N/A

MCCLUSKEY, Bryan

Active
Drovers Road, BroxburnEH52 5ND
Born July 1975
Director
Appointed 24 Jun 2020

MURDOCH, Keith William

Active
Drovers Road, BroxburnEH52 5ND
Born September 1966
Director
Appointed 24 Jun 2020

RUSSELL, Leonard Stuart

Active
Drovers Road, BroxburnEH52 5ND
Born June 1961
Director
Appointed 30 Oct 2018

MOODIE, Andrew Macdonald

Resigned
43 Argyle Crescent, EdinburghEH15 2QE
Secretary
Appointed N/A
Resigned 17 Mar 2004

CRUICKSHANK, Douglas

Resigned
Managers House, Glenfarclas, BallindallochAB37 9PB
Born September 1951
Director
Appointed N/A
Resigned 31 Jul 1992

HARRIS, David John

Resigned
Drovers Road, BroxburnEH52 5ND
Born June 1960
Director
Appointed 14 Feb 2005
Resigned 08 Nov 2019

PATRICK, Rupert Charles

Resigned
45 Stirling Road, EdinburghEH5 3JB
Born April 1963
Director
Appointed 31 Mar 2002
Resigned 30 Sept 2003

RUSSELL, David William Hodder

Resigned
Normanhurst 16 Westgate, North BerwickEH39 4AF
Born February 1940
Director
Appointed N/A
Resigned 31 Mar 2002

RUSSELL, Peter James Sidney

Resigned
Drovers Road, BroxburnEH52 5ND
Born November 1927
Director
Appointed N/A
Resigned 30 Oct 2018

Persons with significant control

2

2 Youngs Road, BroxburnEH52 5LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

J&G Grant

Active
Glenfarclas Distillery, BallindallochAB37 9BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Medium
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Medium
26 April 2012
AAAnnual Accounts
Legacy
6 February 2012
MG03sMG03s
Legacy
6 February 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Medium
18 March 2011
AAAnnual Accounts
Legacy
29 October 2010
MG02sMG02s
Legacy
26 October 2010
MG04sMG04s
Legacy
6 October 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
22 April 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 March 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 April 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
12 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
1 February 2007
AAAnnual Accounts
Legacy
9 October 2006
225Change of Accounting Reference Date
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
30 September 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
15 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 January 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 January 2004
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
18 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1993
AAAnnual Accounts
Legacy
11 August 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
410(Scot)410(Scot)
Legacy
15 July 1993
410(Scot)410(Scot)
Legacy
13 April 1993
88(2)R88(2)R
Legacy
7 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Memorandum Articles
6 October 1989
MEM/ARTSMEM/ARTS
Resolution
6 October 1989
RESOLUTIONSResolutions
Miscellaneous
22 June 1989
MISCMISC
Legacy
29 December 1988
419b(Scot)419b(Scot)
Legacy
26 August 1988
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
16 March 1988
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1987
AAAnnual Accounts
Legacy
10 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87