Background WavePink WaveYellow Wave

THE BOTANIST FOUNDATION C.I.C. (SC501767)

THE BOTANIST FOUNDATION C.I.C. (SC501767) is an active UK company. incorporated on 27 March 2015. with registered office in Bruichladdich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. THE BOTANIST FOUNDATION C.I.C. has been registered for 10 years. Current directors include BILLETT, Michael, Dr, COUGHLIN, Simon Patrick, DONALDSON, James Edward and 4 others.

Company Number
SC501767
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2015
Age
10 years
Address
Bruichladdich Distillery, Bruichladdich, PA49 7UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BILLETT, Michael, Dr, COUGHLIN, Simon Patrick, DONALDSON, James Edward, LOGAN, Allan Cameron, SMITH, Katie Alexandra, TAYLOR, Douglas Adamson, WEBSTER, David John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOTANIST FOUNDATION C.I.C.

THE BOTANIST FOUNDATION C.I.C. is an active company incorporated on 27 March 2015 with the registered office located in Bruichladdich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. THE BOTANIST FOUNDATION C.I.C. was registered 10 years ago.(SIC: 74901)

Status

active

Active since 10 years ago

Company No

SC501767

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Bruichladdich Distillery Bruichladdich, PA49 7UN,

Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Nov 22
Director Left
Aug 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Joined
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

DONALDSON, James Edward

Active
Bridgend, Isle Of IslayPA44 7PD
Secretary
Appointed 04 Jun 2024

BILLETT, Michael, Dr

Active
BruichladdichPA49 7UN
Born April 1956
Director
Appointed 21 Jan 2026

COUGHLIN, Simon Patrick

Active
BruichladdichPA49 7UN
Born December 1961
Director
Appointed 07 Sept 2023

DONALDSON, James Edward

Active
19 Elgin Terrace, EdinburghEH7 5NW
Born November 1973
Director
Appointed 13 Feb 2019

LOGAN, Allan Cameron

Active
BruichladdichPA49 7UN
Born February 1980
Director
Appointed 29 Nov 2022

SMITH, Katie Alexandra

Active
BruichladdichPA49 7UN
Born September 1986
Director
Appointed 07 Sept 2023

TAYLOR, Douglas Adamson

Active
BruichladdichPA49 7UN
Born June 1976
Director
Appointed 27 Mar 2015

WEBSTER, David John

Active
Duncan Avenue, GlasgowG14 9HN
Born September 1955
Director
Appointed 13 Feb 2019

COUGHLIN, Simon Patrick

Resigned
BruichladdichPA49 7UN
Secretary
Appointed 27 Mar 2015
Resigned 18 Mar 2021

REAVEY, Janet Gail

Resigned
BruichladdichPA49 7UN
Secretary
Appointed 18 Mar 2021
Resigned 29 Nov 2022

SMITH, Katie Alexandra

Resigned
BruichladdichPA49 7UN
Secretary
Appointed 10 Mar 2023
Resigned 06 Jun 2024

ARCHIBALD, George Anthony

Resigned
Bruichladdich, Isle Of IslayPA49 7UN
Born August 1945
Director
Appointed 06 Feb 2019
Resigned 12 Sept 2024

BAKER, Neil William

Resigned
Bruichladdich Distillery, Isle Of IslayPA42 7EF
Born March 1963
Director
Appointed 16 Apr 2019
Resigned 07 Sept 2023

COUGHLIN, Simon Patrick

Resigned
BruichladdichPA49 7UN
Born December 1961
Director
Appointed 27 Mar 2015
Resigned 31 Jul 2023

GULLIVER, Mavis

Resigned
Shore Street, Isle Of IslayPA43 7LB
Born January 1941
Director
Appointed 27 Apr 2016
Resigned 20 Dec 2017

GULLIVER, Richard Leeson, Dr

Resigned
Shore Street, Isle Of IslayPA43 7LB
Born March 1948
Director
Appointed 11 Dec 2015
Resigned 20 Dec 2017

LIABSTRE, Christian

Resigned
BruichladdichPA49 7UN
Born September 1955
Director
Appointed 27 Mar 2015
Resigned 25 Feb 2016

MCEWAN, Jim

Resigned
BruichladdichPA49 7UN
Born July 1948
Director
Appointed 27 Mar 2015
Resigned 25 Feb 2016

REAVEY, Carl Francis

Resigned
BruichladdichPA49 7UN
Born November 1956
Director
Appointed 27 Mar 2015
Resigned 08 Jan 2018

REAVEY, Janet Gail

Resigned
Port Charlotte, Isle Of IslayPA48 7UD
Born March 1955
Director
Appointed 29 Apr 2019
Resigned 15 Sept 2022

VANBOCKRIJCK, Steven George

Resigned
BruichladdichPA49 7UN
Born June 1976
Director
Appointed 27 Mar 2015
Resigned 02 Jun 2017

Persons with significant control

1

Mr Douglas Adamson Taylor

Active
BruichladdichPA49 7UN
Born June 1976

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Statement Of Companys Objects
7 February 2022
CC04CC04
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Resolution
20 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Incorporation Community Interest Company
27 March 2015
CICINCCICINC