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.