Broughton Ales Limited
- Active
- Incorporated on 14 Aug 1995
Reg Address: Main Street, Broughton Village, Biggar ML12 6HQ, Scotland
Previous Names:
Lotbrook Limited - 14 Aug 1995
Company Classifications:
11010 - Distilling, rectifying and blending of spirits
11050 - Manufacture of beer
11030 - Manufacture of cider and other fruit wines
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
- Summary The company with name "Broughton Ales Limited" is a ltd and located in Main Street, Broughton Village, Biggar ML12 6HQ. Broughton Ales Limited is currently in active status and it was incorporated on 14 Aug 1995 (29 years 1 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Broughton Ales Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Donald John Smith | Director | 5 Apr 2022 | British | Active |
2 | James Derek Scott Carnegie | Director | 5 Apr 2022 | British | Active |
3 | Andrew Michael Smith | Director | 15 Nov 2015 | British | Active |
4 | John Simon Hunt | Director | 15 Nov 2015 | British | Active |
5 | Stephen Lawrence Mccarney | Director | 15 Nov 2015 | British | Active |
6 | John Simon Hunt | Director | 15 Nov 2015 | British | Resigned 5 Apr 2022 |
7 | Stephen Lawrence Mccarney | Director | 15 Nov 2015 | British | Resigned 5 Apr 2022 |
8 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 27 Aug 2003 | - | Resigned 15 Nov 2015 |
9 | Alastair Mouat | Director | 14 Jan 2002 | British | Resigned 31 May 2011 |
10 | William Giles Litchfield | Director | 23 Aug 1995 | British | Resigned 15 Nov 2015 |
11 | BRODIES WS | Nominee Secretary | 14 Aug 1995 | - | Resigned 27 Aug 2003 |
12 | Alistair Carnegie Campbell | Nominee Director | 14 Aug 1995 | British | Resigned 23 Aug 1995 |
13 | David William Alan Guild | Nominee Director | 14 Aug 1995 | British | Resigned 23 Aug 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Carnegie Natures of Control: Individual Person With Significant Control Significant Influence Or Control As Firm | 5 Apr 2022 | British | Active |
2 | Mr Stephen Lawrence Mccarney Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 14 Aug 2016 | British | Ceased 30 May 2020 |
3 | Mr David Mcgowan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 14 Aug 2016 | British | Active |
4 | Mr David Mcgowan Natures of Control: Individual Person With Significant Control Significant Influence Or Control As Firm | 14 Aug 2016 | British | Active |
5 | Mr John Hunt Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Aug 2016 | British | Active |
6 | Mr John Hunt Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Aug 2016 | British | Ceased 5 Apr 2022 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Broughton Ales Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 3 Oct 2023 | Download PDF |
2 | Confirmation Statement - Updates | 5 Sep 2023 | Download PDF |
3 | Capital - Allotment Shares | 15 May 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 18 Nov 2022 | Download PDF |
5 | Confirmation Statement - Updates | 21 Sep 2022 | Download PDF |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Jun 2022 | Download PDF 2 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 29 Jun 2022 | Download PDF 2 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Jun 2022 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2022 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2022 | Download PDF 1 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2022 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2022 | Download PDF 2 Pages |
13 | Accounts - Unaudited Abridged | 25 May 2021 | Download PDF |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 6 Nov 2020 | Download PDF 3 Pages |
15 | Confirmation Statement - No Updates | 16 Oct 2020 | Download PDF 3 Pages |
16 | Accounts - Unaudited Abridged | 26 Feb 2020 | Download PDF 15 Pages |
17 | Confirmation Statement - No Updates | 26 Aug 2019 | Download PDF 3 Pages |
18 | Accounts - Unaudited Abridged | 26 Feb 2019 | Download PDF 14 Pages |
19 | Confirmation Statement - No Updates | 28 Aug 2018 | Download PDF 3 Pages |
20 | Accounts - Unaudited Abridged | 23 Feb 2018 | Download PDF 11 Pages |
21 | Mortgage - Alter Floating Charge With Number | 25 Jan 2018 | Download PDF 13 Pages |
22 | Mortgage - Alter Floating Charge With Number | 25 Jan 2018 | Download PDF 13 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Jan 2018 | Download PDF 20 Pages |
24 | Mortgage - Satisfy Charge Full | 12 Jan 2018 | Download PDF 1 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Dec 2017 | Download PDF 19 Pages |
26 | Mortgage - Satisfy Charge Full | 13 Dec 2017 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 28 Aug 2017 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 10 Nov 2016 | Download PDF 6 Pages |
29 | Confirmation Statement - Updates | 29 Aug 2016 | Download PDF 8 Pages |
30 | Accounts - Total Exemption Small | 7 Mar 2016 | Download PDF 5 Pages |
31 | Officers - Change Person Director Company With Change Date | 31 Dec 2015 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 31 Dec 2015 | Download PDF 2 Pages |
33 | Resolution | 20 Nov 2015 | Download PDF 35 Pages |
34 | Capital - Allotment Shares | 17 Nov 2015 | Download PDF 3 Pages |
35 | Capital - Allotment Shares | 17 Nov 2015 | Download PDF 3 Pages |
36 | Capital - Allotment Shares | 17 Nov 2015 | Download PDF 3 Pages |
37 | Resolution | 17 Nov 2015 | Download PDF 2 Pages |
38 | Capital - Name Of Class Of Shares | 17 Nov 2015 | Download PDF 2 Pages |
39 | Capital - Allotment Shares | 17 Nov 2015 | Download PDF 3 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Nov 2015 | Download PDF 18 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2015 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2015 | Download PDF 2 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 16 Nov 2015 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2015 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2015 | Download PDF 2 Pages |
46 | Address - Change Registered Office Company With Date Old New | 16 Nov 2015 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Aug 2015 | Download PDF 5 Pages |
48 | Accounts - Total Exemption Small | 23 Mar 2015 | Download PDF 6 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Sep 2014 | Download PDF 5 Pages |
50 | Accounts - Total Exemption Small | 4 Mar 2014 | Download PDF 5 Pages |
51 | Mortgage - Satisfy Charge Full | 21 Feb 2014 | Download PDF 5 Pages |
52 | Mortgage - Create With Deed With Charge Number | 18 Dec 2013 | Download PDF 17 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Sep 2013 | Download PDF 5 Pages |
54 | Accounts - Total Exemption Small | 26 Feb 2013 | Download PDF 4 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Aug 2012 | Download PDF 5 Pages |
56 | Accounts - Total Exemption Small | 29 Feb 2012 | Download PDF 7 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Sep 2011 | Download PDF 5 Pages |
58 | Officers - Termination Director Company With Name | 18 Jun 2011 | Download PDF 1 Pages |
59 | Accounts - Total Exemption Small | 1 Mar 2011 | Download PDF 7 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Sep 2010 | Download PDF 6 Pages |
61 | Accounts - Total Exemption Small | 25 Feb 2010 | Download PDF 7 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2009 | Download PDF 4 Pages |
63 | Accounts - Total Exemption Small | 2 Apr 2009 | Download PDF 7 Pages |
64 | Mortgage - Legacy | 5 Mar 2009 | Download PDF 2 Pages |
65 | Mortgage - Legacy | 21 Jan 2009 | Download PDF 3 Pages |
66 | Annual Return - Legacy | 11 Sep 2008 | Download PDF 4 Pages |
67 | Officers - Legacy | 7 Aug 2008 | Download PDF 1 Pages |
68 | Accounts - Total Exemption Small | 2 May 2008 | Download PDF 7 Pages |
69 | Annual Return - Legacy | 11 Sep 2007 | Download PDF 3 Pages |
70 | Accounts - Total Exemption Small | 29 Mar 2007 | Download PDF 8 Pages |
71 | Annual Return - Legacy | 11 Sep 2006 | Download PDF 3 Pages |
72 | Accounts - Total Exemption Small | 22 Mar 2006 | Download PDF 7 Pages |
73 | Annual Return - Legacy | 9 Sep 2005 | Download PDF 6 Pages |
74 | Accounts - Total Exemption Small | 5 Oct 2004 | Download PDF 7 Pages |
75 | Annual Return - Legacy | 14 Sep 2004 | Download PDF 4 Pages |
76 | Accounts - Small | 31 Mar 2004 | Download PDF 8 Pages |
77 | Mortgage - Legacy | 6 Sep 2003 | Download PDF 5 Pages |
78 | Officers - Legacy | 5 Sep 2003 | Download PDF 2 Pages |
79 | Officers - Legacy | 5 Sep 2003 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 5 Sep 2003 | Download PDF 6 Pages |
81 | Accounts - Small | 17 Dec 2002 | Download PDF 9 Pages |
82 | Annual Return - Legacy | 12 Sep 2002 | Download PDF 5 Pages |
83 | Officers - Legacy | 24 Jan 2002 | Download PDF 2 Pages |
84 | Accounts - Full | 18 Sep 2001 | Download PDF 14 Pages |
85 | Annual Return - Legacy | 22 Aug 2001 | Download PDF 6 Pages |
86 | Accounts - Full | 12 Oct 2000 | Download PDF 14 Pages |
87 | Annual Return - Legacy | 7 Sep 2000 | Download PDF 6 Pages |
88 | Accounts - Full | 9 Dec 1999 | Download PDF 15 Pages |
89 | Officers - Legacy | 2 Sep 1999 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 25 Aug 1999 | Download PDF 8 Pages |
91 | Accounts - Full | 21 Mar 1999 | Download PDF 14 Pages |
92 | Annual Return - Legacy | 4 Sep 1998 | Download PDF 5 Pages |
93 | Accounts - Full | 13 Mar 1998 | Download PDF 14 Pages |
94 | Resolution | 24 Feb 1998 | Download PDF |
95 | Resolution | 24 Feb 1998 | Download PDF |
96 | Resolution | 24 Feb 1998 | Download PDF 1 Pages |
97 | Mortgage - Legacy | 19 Feb 1998 | Download PDF 4 Pages |
98 | Annual Return - Legacy | 30 Jan 1998 | Download PDF 6 Pages |
99 | Accounts - Full | 26 Mar 1997 | Download PDF 14 Pages |
100 | Annual Return - Legacy | 26 Sep 1996 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Slm Commercial Limited Mutual People: Stephen Lawrence Mccarney | dissolved |
2 | Old Town Brewing Company Ltd Mutual People: Andrew Michael Smith | Active |
3 | Benevolent Society Of The Licensed Trade Of Scotland (The) Mutual People: Andrew Michael Smith | Active |
4 | Cool Blue Interiors Limited Mutual People: Andrew Michael Smith | Active |
5 | Greyhound Consulting Limited Mutual People: John Simon Hunt | dissolved |
6 | Greyhound Nation Ltd Mutual People: John Simon Hunt | dissolved |
7 | Greyhound Drinks Limited Mutual People: John Simon Hunt | Active |