Background WavePink WaveYellow Wave

BURNBRAE DISTILLERY COMPANY LTD (SC504514)

BURNBRAE DISTILLERY COMPANY LTD (SC504514) is an active UK company. incorporated on 28 April 2015. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. BURNBRAE DISTILLERY COMPANY LTD has been registered for 10 years. Current directors include BARCLAY, Colin Shields, BARCLAY, David Ellis, LULHAM, Michael Brian Julian and 1 others.

Company Number
SC504514
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
3 Peel Park Place, Glasgow, G74 5LW
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BARCLAY, Colin Shields, BARCLAY, David Ellis, LULHAM, Michael Brian Julian, PURDIE, Caroline Amy
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNBRAE DISTILLERY COMPANY LTD

BURNBRAE DISTILLERY COMPANY LTD is an active company incorporated on 28 April 2015 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. BURNBRAE DISTILLERY COMPANY LTD was registered 10 years ago.(SIC: 11010)

Status

active

Active since 10 years ago

Company No

SC504514

LTD Company

Age

10 Years

Incorporated 28 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

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

3 Peel Park Place East Kilbride Glasgow, G74 5LW,

Previous Addresses

Murray House 17 Murray Street Paisley PA3 1QG United Kingdom
From: 28 April 2015To: 25 February 2016
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Jan 18
Loan Secured
Apr 18
Funding Round
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Jan 26
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARCLAY, Colin Shields

Active
Peel Park Place, GlasgowG74 5LW
Born March 1958
Director
Appointed 18 Mar 2016

BARCLAY, David Ellis

Active
Peel Park Place, GlasgowG74 5LW
Born May 1991
Director
Appointed 31 Jan 2025

LULHAM, Michael Brian Julian

Active
Peel Park Place, GlasgowG74 5LW
Born April 1955
Director
Appointed 29 Jan 2016

PURDIE, Caroline Amy

Active
Peel Park Place, GlasgowG74 5LW
Born October 1983
Director
Appointed 31 Mar 2025

BALL, Stephen James

Resigned
St Peter Port, GuernseyGY1 6LS
Born March 1954
Director
Appointed 18 Mar 2016
Resigned 31 Jan 2025

BLAIR, Alan

Resigned
Peel Park Place, GlasgowG74 5LW
Born June 1947
Director
Appointed 28 Apr 2015
Resigned 30 Jan 2016

MCSHERRY, Gerrard

Resigned
Peel Park Place, GlasgowG74 5LW
Born December 1956
Director
Appointed 29 Jan 2016
Resigned 31 Jan 2025

Persons with significant control

1

Peel Park Place, GlasgowG74 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
24 January 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 January 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 March 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Incorporation Company
28 April 2015
NEWINCIncorporation