Background WavePink WaveYellow Wave

BOTTOMS UP BEER LIMITED (SC567602)

BOTTOMS UP BEER LIMITED (SC567602) is an active UK company. incorporated on 1 June 2017. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOTTOMS UP BEER LIMITED has been registered for 8 years. Current directors include COOPER, Lia-Mai, GORDON, Alistair.

Company Number
SC567602
Status
active
Type
ltd
Incorporated
1 June 2017
Age
8 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, Lia-Mai, GORDON, Alistair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTOMS UP BEER LIMITED

BOTTOMS UP BEER LIMITED is an active company incorporated on 1 June 2017 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOTTOMS UP BEER LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC567602

LTD Company

Age

8 Years

Incorporated 1 June 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

SLLP 192 LIMITED
From: 1 June 2017To: 3 July 2017
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW
From: 1 June 2017To: 17 October 2017
Timeline

8 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
New Owner
Jun 18
New Owner
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 01 Jun 2017

COOPER, Lia-Mai

Active
Albyn Place, AberdeenAB10 1YL
Born April 1995
Director
Appointed 01 Nov 2018

GORDON, Alistair

Active
Clyde Street, InvergordonIV18 0DY
Born October 1981
Director
Appointed 09 Aug 2017

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1FW
Born December 1970
Director
Appointed 01 Jun 2017
Resigned 09 Aug 2017

RENNIE, David Alan

Resigned
Albyn Place, AberdeenAB10 1FW
Born October 1953
Director
Appointed 01 Jun 2017
Resigned 09 Aug 2017

Persons with significant control

2

Ms Lia-Mai Cooper

Active
Albyn Place, AberdeenAB10 1YL
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018

Mr Alistair Gordon

Active
Clyde Street, InvergordonIV18 0DY
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2018
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
7 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Resolution
22 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 August 2017
AA01Change of Accounting Reference Date
Resolution
3 July 2017
RESOLUTIONSResolutions
Incorporation Company
1 June 2017
NEWINCIncorporation