Background WavePink WaveYellow Wave

BROUGHTON ALES LIMITED (SC159755)

BROUGHTON ALES LIMITED (SC159755) is an active UK company. incorporated on 14 August 1995. with registered office in Biggar. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 3 other business activities. BROUGHTON ALES LIMITED has been registered for 30 years. Current directors include CARNEGIE, James Derek Scott, MCGOWAN, David Andrew, SMITH, Donald John.

Company Number
SC159755
Status
active
Type
ltd
Incorporated
14 August 1995
Age
30 years
Address
Main Street, Biggar, ML12 6HQ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
CARNEGIE, James Derek Scott, MCGOWAN, David Andrew, SMITH, Donald John
SIC Codes
11010, 11030, 11050, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON ALES LIMITED

BROUGHTON ALES LIMITED is an active company incorporated on 14 August 1995 with the registered office located in Biggar. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 3 other business activities. BROUGHTON ALES LIMITED was registered 30 years ago.(SIC: 11010, 11030, 11050, 46342)

Status

active

Active since 30 years ago

Company No

SC159755

LTD Company

Age

30 Years

Incorporated 14 August 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

LOTBROOK LIMITED
From: 14 August 1995To: 11 September 1995
Contact
Address

Main Street Broughton Village Biggar, ML12 6HQ,

Previous Addresses

, 15 Atholl Crescent, Edinburgh, EH3 8HA
From: 14 August 1995To: 16 November 2015
Timeline

27 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Jun 11
Loan Secured
Dec 13
Loan Cleared
Feb 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Secured
Jan 18
Owner Exit
Nov 20
Funding Round
Sept 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Funding Round
May 23
Loan Secured
Apr 25
6
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CARNEGIE, James Derek Scott

Active
Mulben, KeithAB55 6YB
Born March 1961
Director
Appointed 05 Apr 2022

MCGOWAN, David Andrew

Active
Broughton Village, BiggarML12 6HQ
Born August 1963
Director
Appointed 15 Nov 2015

SMITH, Donald John

Active
Mulben, KeithAB55 6YB
Born January 1968
Director
Appointed 05 Apr 2022

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 27 Aug 2003
Resigned 15 Nov 2015

BRODIES WS

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate nominee secretary
Appointed 14 Aug 1995
Resigned 27 Aug 2003

CAMPBELL, Alistair Carnegie

Resigned
50 Inverleith Place, EdinburghEH3 5QB
Born February 1954
Nominee director
Appointed 14 Aug 1995
Resigned 23 Aug 1995

GUILD, David William Alan

Resigned
1a Belford Park, EdinburghEH4 3DP
Born May 1953
Nominee director
Appointed 14 Aug 1995
Resigned 23 Aug 1995

HUNT, John Simon

Resigned
Broughton Village, BiggarML12 6HQ
Born April 1963
Director
Appointed 15 Nov 2015
Resigned 05 Apr 2022

LITCHFIELD, William Giles

Resigned
Bonchester Bridge, BordersTD9 8JW
Born November 1962
Director
Appointed 23 Aug 1995
Resigned 15 Nov 2015

MCCARNEY, Stephen Lawrence

Resigned
Broughton Village, BiggarML12 6HQ
Born May 1961
Director
Appointed 15 Nov 2015
Resigned 05 Apr 2022

MOUAT, Alastair

Resigned
St Bedes, Broughton BiggarML12 6JQ
Born May 1945
Director
Appointed 14 Jan 2002
Resigned 31 May 2011

Persons with significant control

5

3 Active
2 Ceased

Mr James Derek Scott Carnegie

Active
Mulben, KeithAB55 6YB
Born March 1961

Nature of Control

Significant influence or control as firm
Notified 05 Apr 2022
Mulben, KeithAB55 6YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2022

Mr Stephen Lawrence Mccarney

Ceased
Broughton Village, BiggarML12 6HQ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016
Ceased 30 May 2020

Mr David Andrew Mcgowan

Active
Broughton Village, BiggarML12 6HQ
Born August 1963

Nature of Control

Significant influence or control as firm
Notified 14 Aug 2016

Mr John Simon Hunt

Ceased
Broughton Village, BiggarML12 6HQ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
25 January 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 January 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Resolution
20 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
18 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
5 March 2009
419a(Scot)419a(Scot)
Legacy
21 January 2009
410(Scot)410(Scot)
Legacy
11 September 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363aAnnual Return
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
6 September 2003
410(Scot)410(Scot)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
363aAnnual Return
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
12 September 2002
363aAnnual Return
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
2 September 1999
288cChange of Particulars
Legacy
25 August 1999
363aAnnual Return
Accounts With Accounts Type Full
21 March 1999
AAAnnual Accounts
Legacy
4 September 1998
363aAnnual Return
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
19 February 1998
419a(Scot)419a(Scot)
Legacy
30 January 1998
363aAnnual Return
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
410(Scot)410(Scot)
Legacy
24 March 1996
224224
Certificate Change Of Name Company
8 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1995
288288
Memorandum Articles
28 August 1995
MEM/ARTSMEM/ARTS
Resolution
28 August 1995
RESOLUTIONSResolutions
Legacy
28 August 1995
88(2)R88(2)R
Legacy
28 August 1995
123Notice of Increase in Nominal Capital
Resolution
28 August 1995
RESOLUTIONSResolutions
Resolution
28 August 1995
RESOLUTIONSResolutions
Legacy
28 August 1995
288288
Legacy
28 August 1995
288288
Incorporation Company
14 August 1995
NEWINCIncorporation