Background WavePink WaveYellow Wave

BOTTERILLS CONVENIENCE STORES LIMITED (SC150446)

BOTTERILLS CONVENIENCE STORES LIMITED (SC150446) is an active UK company. incorporated on 25 April 1994. with registered office in Newbridge. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. BOTTERILLS CONVENIENCE STORES LIMITED has been registered for 31 years.

Company Number
SC150446
Status
active
Type
ltd
Incorporated
25 April 1994
Age
31 years
Address
Hillwood House, Newbridge, EH28 8QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTERILLS CONVENIENCE STORES LIMITED

BOTTERILLS CONVENIENCE STORES LIMITED is an active company incorporated on 25 April 1994 with the registered office located in Newbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. BOTTERILLS CONVENIENCE STORES LIMITED was registered 31 years ago.(SIC: 47110)

Status

active

Active since 31 years ago

Company No

SC150446

LTD Company

Age

31 Years

Incorporated 25 April 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Hillwood House 2 Harvest Drive Newbridge, EH28 8QJ,

Previous Addresses

, Block Nine, South Avenue, Blantyre Industrial Estate, Blantyre, G72 0XB
From: 25 April 1994To: 30 June 2011
Timeline

26 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Funding Round
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Oct 13
Loan Secured
Dec 13
Director Left
Mar 14
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Left
May 23
Director Joined
May 23
Director Joined
May 24
Director Left
May 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Auditors Resignation Company
7 September 2022
AUDAUD
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Auditors Resignation Company
29 December 2016
AUDAUD
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Group
14 February 2011
AAAnnual Accounts
Legacy
6 January 2011
MG02sMG02s
Legacy
6 January 2011
MG02sMG02s
Legacy
6 January 2011
MG02sMG02s
Change Account Reference Date Company Current Shortened
21 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Miscellaneous
17 November 2010
MISCMISC
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Resolution
17 November 2010
RESOLUTIONSResolutions
Legacy
17 November 2010
MG01sMG01s
Legacy
15 November 2010
MG03sMG03s
Legacy
26 October 2010
MG02sMG02s
Memorandum Articles
12 October 2010
MEM/ARTSMEM/ARTS
Resolution
12 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Group
10 September 2008
AAAnnual Accounts
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Resolution
25 July 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Legacy
8 December 2007
410(Scot)410(Scot)
Legacy
8 December 2007
410(Scot)410(Scot)
Legacy
8 December 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
169169
Legacy
18 July 2002
288cChange of Particulars
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
288aAppointment of Director or Secretary
Miscellaneous
15 September 1999
MISCMISC
Auditors Resignation Company
15 September 1999
AUDAUD
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
169169
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
88(2)O88(2)O
Legacy
19 July 1994
410(Scot)410(Scot)
Legacy
17 June 1994
410(Scot)410(Scot)
Legacy
6 June 1994
88(2)P88(2)P
Resolution
31 May 1994
RESOLUTIONSResolutions
Resolution
31 May 1994
RESOLUTIONSResolutions
Resolution
31 May 1994
RESOLUTIONSResolutions
Resolution
31 May 1994
RESOLUTIONSResolutions
Resolution
31 May 1994
RESOLUTIONSResolutions
Legacy
31 May 1994
224224
Memorandum Articles
24 May 1994
MEM/ARTSMEM/ARTS
Resolution
24 May 1994
RESOLUTIONSResolutions
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
287Change of Registered Office
Incorporation Company
25 April 1994
NEWINCIncorporation