Background WavePink WaveYellow Wave

OLD WCS (BOTTLERS) LIMITED (SC409431)

OLD WCS (BOTTLERS) LIMITED (SC409431) is an active UK company. incorporated on 14 October 2011. with registered office in Blantyre. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). OLD WCS (BOTTLERS) LIMITED has been registered for 14 years. Current directors include AUSHER, Jason Robert, SOLTIS, Brian Macey.

Company Number
SC409431
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
Unit B, 3, Blantyre, G72 0BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
AUSHER, Jason Robert, SOLTIS, Brian Macey
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD WCS (BOTTLERS) LIMITED

OLD WCS (BOTTLERS) LIMITED is an active company incorporated on 14 October 2011 with the registered office located in Blantyre. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). OLD WCS (BOTTLERS) LIMITED was registered 14 years ago.(SIC: 11070)

Status

active

Active since 14 years ago

Company No

SC409431

LTD Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

WCS (BOTTLERS) LIMITED
From: 15 November 2011To: 16 May 2016
HW WATER LIMITED
From: 14 October 2011To: 15 November 2011
Contact
Address

Unit B, 3 Livingstone Boulevard Blantyre, G72 0BP,

Previous Addresses

Units 1 & 2 Kelty Industrial Park Kelty Fife KY4 0DT
From: 16 December 2011To: 10 April 2017
Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP United Kingdom
From: 14 October 2011To: 16 December 2011
Timeline

34 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Oct 13
Loan Cleared
Apr 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Owner Exit
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

AUSHER, Jason Robert

Active
W. Boy Scout Blvd, Tampa33607
Born November 1973
Director
Appointed 13 Apr 2020

SOLTIS, Brian Macey

Active
Livingstone Boulevard, BlantyreG72 0BP
Born October 1973
Director
Appointed 13 Jun 2023

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 01 Aug 2018
Resigned 05 Jun 2025

ALARCÓN, Antonio

Resigned
Parque De Negocios Mas Blau, Barcelona
Born December 1964
Director
Appointed 07 Apr 2017
Resigned 18 May 2018

CLAYTON, Paul Martin

Resigned
Redfield, InvernessIV1 3XD
Born April 1957
Director
Appointed 10 Oct 2013
Resigned 07 Apr 2017

DUFFY, Claire

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1976
Director
Appointed 13 Apr 2020
Resigned 13 Jun 2023

HARRISON, Simon John

Resigned
Livingstone Boulevard, GlasgowG72 0BP
Born August 1967
Director
Appointed 26 Jul 2021
Resigned 08 Dec 2022

KITCHING, Steven

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1964
Director
Appointed 13 Apr 2020
Resigned 27 Oct 2022

MACPHERSON, Brian Richard

Resigned
Livingstone Boulevard, BlantyreG72 0BP
Born June 1971
Director
Appointed 07 Apr 2017
Resigned 12 Aug 2020

MURRAY, Ronald Mcleod

Resigned
Kelty Industrial Park, KeltyKY4 0DT
Born January 1938
Director
Appointed 26 Oct 2011
Resigned 31 Jul 2013

PATERSON, Stephen Liston Lindsay

Resigned
Belford Gardens, EdinburghEH4 3EP
Born December 1958
Director
Appointed 14 Oct 2011
Resigned 26 Oct 2011

PERKEY, Shane

Resigned
W. Thornton Avenue, Tampa
Born June 1976
Director
Appointed 07 Apr 2017
Resigned 18 May 2018

SCRYMGEOUR-WEDDERBURN, John Frederick

Resigned
Kelty Industrial Park, KeltyKY4 0DT
Born June 1955
Director
Appointed 26 Oct 2011
Resigned 07 Apr 2017

SCRYMGEOUR-WEDDERBURN, Sabine

Resigned
Kelty Industrial Park, KeltyKY4 0DT
Born January 1962
Director
Appointed 31 Jul 2013
Resigned 07 Apr 2017

VERNON, Matthew James

Resigned
Haydock, St Helen'sWA11 0QZ
Born August 1975
Director
Appointed 13 Apr 2020
Resigned 27 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Cott Corporation

Ceased
Avro Avenue, Pointe-Claire

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2017
Ceased 07 Apr 2017
Cocklaw Street, KeltyKY4 0DT

Nature of Control

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

Filing History

80

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 August 2018
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Resolution
17 May 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 May 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Sail Address Company
9 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Resolution
20 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
9 August 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 January 2012
AA01Change of Accounting Reference Date
Legacy
5 January 2012
MG01sMG01s
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 November 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Incorporation Company
14 October 2011
NEWINCIncorporation