Background WavePink WaveYellow Wave

CALEDONIAN BOTTLERS PLC (SC146015)

CALEDONIAN BOTTLERS PLC (SC146015) is an active UK company. incorporated on 23 August 1993. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. CALEDONIAN BOTTLERS PLC has been registered for 32 years. Current directors include GILLOW, Paul Matthew, LILLIE, Chris, ORR, Bernadette Marie and 1 others.

Company Number
SC146015
Status
active
Type
plc
Incorporated
23 August 1993
Age
32 years
Address
4th Floor, 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
GILLOW, Paul Matthew, LILLIE, Chris, ORR, Bernadette Marie, RICHMOND, Arthur William
SIC Codes
11010, 11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN BOTTLERS PLC

CALEDONIAN BOTTLERS PLC is an active company incorporated on 23 August 1993 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. CALEDONIAN BOTTLERS PLC was registered 32 years ago.(SIC: 11010, 11070)

Status

active

Active since 32 years ago

Company No

SC146015

PLC Company

Age

32 Years

Incorporated 23 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

AFTON SPRING PLC
From: 23 August 1993To: 2 October 1995
Contact
Address

4th Floor, 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

7 Exchange Crescent Conference Square Edinburgh EH3 8AN
From: 7 November 2013To: 25 November 2014
C/O Grant Thornton 1/4 Atholl Crescent Edinburgh EH8 8LQ Scotland
From: 7 March 2012To: 7 November 2013
Cumnock Business Park Glaisnock Road Cumnock Ayrshire KA18 3BY
From: 23 August 1993To: 7 March 2012
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Feb 19
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jun 24
Director Joined
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ORR, Bernadette

Active
George Street, EdinburghEH2 4JN
Secretary
Appointed 03 Dec 2025

GILLOW, Paul Matthew

Active
5230 Valiant Court, BrockworthGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

LILLIE, Chris

Active
George Street, EdinburghEH2 4JN
Born December 1977
Director
Appointed 31 Jul 2023

ORR, Bernadette Marie

Active
George Street, EdinburghEH2 4JN
Born July 1983
Director
Appointed 21 May 2024

RICHMOND, Arthur William

Active
George Street, EdinburghEH2 4JN
Born May 1966
Director
Appointed 27 Jun 2016

APPLEYARD, Sarah

Resigned
6 Michie Street, CumnockKA18 1LR
Secretary
Appointed 27 Oct 1994
Resigned 01 May 2001

CURRIE, Harold James

Resigned
Pathhead, MauchlineKA5 5JN
Secretary
Appointed 01 May 2001
Resigned 11 Jun 2009

HEMPSTOCK, Anne Catherine

Resigned
East Lodge Arbigland, DumfriesDG2 8BQ
Secretary
Appointed 26 Aug 1993
Resigned 25 Oct 1994

HOWARD, Richard Michael

Resigned
Atholl Crescent, EdinburghEH8 8LQ
Secretary
Appointed 25 Feb 2009
Resigned 05 Sept 2012

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 23 Aug 1993
Resigned 23 Aug 1993

RICHMOND, Arthur

Resigned
George Street, EdinburghEH2 4JN
Secretary
Appointed 05 Sept 2012
Resigned 03 Dec 2025

BIRCHALL, Elaine

Resigned
George Street, EdinburghEH2 4JN
Born May 1966
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

CURRIE, Harold James

Resigned
Pathhead, MauchlineKA5 5JN
Born October 1924
Director
Appointed 26 Aug 1993
Resigned 25 Feb 2009

HOWARD, Richard Michael

Resigned
George Street, EdinburghEH2 4JN
Born January 1958
Director
Appointed 26 Jun 2008
Resigned 31 Dec 2014

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 23 Aug 1993
Resigned 23 Aug 1993

MCNULTY, David John

Resigned
George Street, EdinburghEH2 4JN
Born June 1969
Director
Appointed 11 Jan 2016
Resigned 12 Feb 2019

O'DRISCOLL, Finian James

Resigned
George Street, EdinburghEH2 4JN
Born October 1970
Director
Appointed 01 Mar 2009
Resigned 31 Oct 2015

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee director
Appointed 23 Aug 1993
Resigned 23 Aug 1993

SALTERS, William Geofrey Manderson

Resigned
Fortlodge 9 Fort Road, Helens BayBT19 1LD
Born May 1944
Director
Appointed 01 Feb 1995
Resigned 26 Jun 2008

WILLIAMS, Fredrick Stanley

Resigned
Station View, CumnockKA18 2RF
Born October 1942
Director
Appointed 26 Aug 1993
Resigned 26 Jun 2008

WOODS, Joseph Gerard

Resigned
George Street, EdinburghEH2 4JN
Born December 1954
Director
Appointed 01 Feb 1995
Resigned 18 Sept 2015

Persons with significant control

1

Shs Drinks Limited

Active
115 George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Legacy
2 June 2011
MG02sMG02s
Legacy
23 February 2011
MG03sMG03s
Legacy
12 January 2011
MG03sMG03s
Legacy
12 January 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
30 March 2006
169169
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
14 December 1998
410(Scot)410(Scot)
Legacy
14 December 1998
410(Scot)410(Scot)
Mortgage Alter Floating Charge
9 December 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
9 December 1998
466(Scot)466(Scot)
Legacy
9 December 1998
410(Scot)410(Scot)
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
26 May 1998
419a(Scot)419a(Scot)
Legacy
26 May 1998
419a(Scot)419a(Scot)
Legacy
24 February 1998
410(Scot)410(Scot)
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
27 December 1996
287Change of Registered Office
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 September 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
88(2)R88(2)R
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Mortgage Alter Floating Charge
23 March 1995
466(Scot)466(Scot)
Legacy
23 February 1995
288288
Legacy
20 February 1995
288288
Legacy
25 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
410(Scot)410(Scot)
Legacy
5 February 1994
88(2)R88(2)R
Legacy
10 January 1994
287Change of Registered Office
Legacy
23 November 1993
410(Scot)410(Scot)
Certificate Authorisation To Commence Business Borrow
20 October 1993
CERT8CERT8
Application To Commence Business
20 October 1993
117117
Legacy
20 October 1993
88(2)R88(2)R
Legacy
14 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Incorporation Company
23 August 1993
NEWINCIncorporation