Background WavePink WaveYellow Wave

BENBURN SPIRITS LIMITED (SC733873)

BENBURN SPIRITS LIMITED (SC733873) is an active UK company. incorporated on 27 May 2022. with registered office in Grangemouth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. BENBURN SPIRITS LIMITED has been registered for 3 years. Current directors include BOCCOLI, Andrew, NESS, Alastair Reeder.

Company Number
SC733873
Status
active
Type
ltd
Incorporated
27 May 2022
Age
3 years
Address
Unit 5 Gateway Business Park, Grangemouth, FK3 8WX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BOCCOLI, Andrew, NESS, Alastair Reeder
SIC Codes
46342, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENBURN SPIRITS LIMITED

BENBURN SPIRITS LIMITED is an active company incorporated on 27 May 2022 with the registered office located in Grangemouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. BENBURN SPIRITS LIMITED was registered 3 years ago.(SIC: 46342, 96090)

Status

active

Active since 3 years ago

Company No

SC733873

LTD Company

Age

3 Years

Incorporated 27 May 2022

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 17 December 2025 (3 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

MILL CASK HOLDINGS LIMITED
From: 18 October 2022To: 29 January 2024
CRAIGELLACHIE CASK HOLDINGS LTD
From: 27 May 2022To: 18 October 2022
Contact
Address

Unit 5 Gateway Business Park Beancross Road Grangemouth, FK3 8WX,

Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Funding Round
Feb 23
New Owner
Mar 23
Director Left
Feb 25
Owner Exit
Jun 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOCCOLI, Andrew

Active
Gateway Business Park, GrangemouthFK3 8WX
Born September 1979
Director
Appointed 27 May 2022

NESS, Alastair Reeder

Active
Gateway Business Park, GrangemouthFK3 8WX
Born September 1978
Director
Appointed 27 May 2022

ROBERTSON, Callum William

Resigned
Gateway Business Park, GrangemouthFK3 8WX
Born October 1972
Director
Appointed 27 May 2022
Resigned 17 Jan 2025

Persons with significant control

5

4 Active
1 Ceased
Braefoot Terrace, EdinburghEH16 6AA

Nature of Control

Significant influence or control
Notified 27 May 2022
Ceased 17 Jan 2025

Mr Andrew Boccoli

Active
Gateway Business Park, GrangemouthFK3 8WX
Born September 1979

Nature of Control

Significant influence or control
Notified 27 May 2022
Gateway Business Park, GrangemouthFK3 8WX

Nature of Control

Significant influence or control
Notified 27 May 2022

Mr Nigel Dudgeon

Active
Beancross Road, GrangemouthFK3 8WX
Born March 1963

Nature of Control

Significant influence or control
Notified 27 May 2022
Beancross Road, GrangemouthFK3 8WX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
3 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 January 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 October 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2022
NEWINCIncorporation