BOTTERILLS CONVENIENCE STORES LIMITED

Register to unlock more data on OkredoRegister

BOTTERILLS CONVENIENCE STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC150446

Incorporation date

25/04/1994

Size

Full

Contacts

Registered address

Registered address

Hillwood House, 2 Harvest Drive, Newbridge, Midlothian EH28 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1994)
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon22/05/2025
Full accounts made up to 2025-01-25
dot icon02/11/2024
Satisfaction of charge SC1504460009 in full
dot icon30/10/2024
Registration of charge SC1504460010, created on 2024-10-25
dot icon30/10/2024
Registration of charge SC1504460011, created on 2024-10-25
dot icon23/10/2024
Withdrawal of a person with significant control statement on 2024-10-23
dot icon23/10/2024
Notification of Scottish Midland Co-Operative Society Limited as a person with significant control on 2024-10-23
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon13/05/2024
Full accounts made up to 2024-01-27
dot icon03/05/2024
Termination of appointment of James Watson as a director on 2024-05-01
dot icon03/05/2024
Appointment of Mr Michael Edward Ross as a director on 2024-05-02
dot icon19/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon03/07/2023
Appointment of Mr Alan David Yuille as a secretary on 2023-06-26
dot icon27/06/2023
Full accounts made up to 2023-01-28
dot icon25/05/2023
Termination of appointment of John Chapman Dalley as a secretary on 2023-05-12
dot icon11/05/2023
Appointment of Mr Edward George Thorn as a director on 2023-04-27
dot icon09/05/2023
Termination of appointment of Henry Patrick Fleming Cairney as a director on 2023-04-26
dot icon17/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon07/09/2022
Auditor's resignation
dot icon22/07/2022
Full accounts made up to 2022-01-29
dot icon18/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon09/07/2021
Full accounts made up to 2021-01-30
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon29/10/2020
Full accounts made up to 2020-01-25
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon17/10/2019
Full accounts made up to 2019-01-26
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon03/04/2019
Registration of charge SC1504460009, created on 2019-03-21
dot icon29/03/2019
Satisfaction of charge 7 in full
dot icon29/03/2019
Satisfaction of charge SC1504460008 in full
dot icon13/08/2018
Full accounts made up to 2018-01-27
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon25/10/2017
Full accounts made up to 2017-01-28
dot icon04/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon29/12/2016
Auditor's resignation
dot icon05/09/2016
Full accounts made up to 2016-01-30
dot icon10/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon28/08/2015
Full accounts made up to 2015-01-31
dot icon19/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2014-01-25
dot icon08/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon10/03/2014
Termination of appointment of Hollis Smallman as a director
dot icon31/12/2013
Registration of charge 1504460008
dot icon28/10/2013
Appointment of Mr James Watson as a director
dot icon09/10/2013
Full accounts made up to 2013-01-26
dot icon30/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-01-28
dot icon18/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon04/11/2011
Full accounts made up to 2011-01-29
dot icon30/06/2011
Registered office address changed from , Block Nine, South Avenue, Blantyre Industrial Estate, Blantyre, G72 0XB on 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon14/02/2011
Group of companies' accounts made up to 2010-05-29
dot icon06/01/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon06/01/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon06/01/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon21/12/2010
Current accounting period shortened from 2011-05-31 to 2011-01-31
dot icon22/11/2010
Termination of appointment of John Brodie as a director
dot icon22/11/2010
Termination of appointment of John Dalley as a director
dot icon22/11/2010
Appointment of John Ross Brodie as a director
dot icon22/11/2010
Appointment of John Chapman Dalley as a director
dot icon22/11/2010
Termination of appointment of Allan Craig as a secretary
dot icon22/11/2010
Appointment of John Chapman Dalley as a secretary
dot icon22/11/2010
Appointment of Henry Patrick Fleming Cairney as a director
dot icon22/11/2010
Termination of appointment of Brian Straiton as a director
dot icon22/11/2010
Termination of appointment of Lizette Craig as a director
dot icon22/11/2010
Termination of appointment of Allan Craig as a director
dot icon22/11/2010
Termination of appointment of James Cochrane as a director
dot icon22/11/2010
Termination of appointment of James Botterill as a director
dot icon22/11/2010
Appointment of Mr Hollis Smallman as a director
dot icon17/11/2010
Miscellaneous
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-11-06
dot icon17/11/2010
Resolutions
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon15/11/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon26/10/2010
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon12/10/2010
Memorandum and Articles of Association
dot icon12/10/2010
Resolutions
dot icon11/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Allan William Craig on 2010-04-25
dot icon11/06/2010
Director's details changed for Lizette Ann Craig on 2010-04-25
dot icon11/06/2010
Director's details changed for James Cochrane on 2010-04-25
dot icon11/06/2010
Director's details changed for Brian Straiton on 2010-04-25
dot icon11/06/2010
Director's details changed for James Reginald Botterill on 2010-04-25
dot icon11/06/2010
Director's details changed for Allan William Craig on 2010-04-25
dot icon10/09/2009
Group of companies' accounts made up to 2009-05-30
dot icon17/06/2009
Return made up to 25/04/09; full list of members
dot icon10/09/2008
Group of companies' accounts made up to 2008-05-31
dot icon13/08/2008
Memorandum and Articles of Association
dot icon25/07/2008
Resolutions
dot icon24/06/2008
Return made up to 25/04/08; full list of members
dot icon19/05/2008
Director's change of particulars / brian straiton / 01/12/2007
dot icon19/05/2008
Director and secretary's change of particulars / allan craig / 20/05/2007
dot icon19/05/2008
Director's change of particulars / lizette craig / 20/05/2007
dot icon08/12/2007
Partic of mort/charge *
dot icon08/12/2007
Partic of mort/charge *
dot icon08/12/2007
Partic of mort/charge *
dot icon19/09/2007
Full accounts made up to 2007-06-02
dot icon24/05/2007
Return made up to 25/04/07; no change of members
dot icon15/09/2006
Full accounts made up to 2006-05-27
dot icon11/07/2006
New director appointed
dot icon24/05/2006
Return made up to 25/04/06; full list of members
dot icon07/10/2005
Full accounts made up to 2005-05-28
dot icon23/05/2005
Return made up to 25/04/05; full list of members
dot icon22/02/2005
Full accounts made up to 2004-05-29
dot icon03/06/2004
Return made up to 25/04/04; full list of members
dot icon09/10/2003
Full accounts made up to 2003-05-31
dot icon01/10/2003
New director appointed
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Return made up to 25/04/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-06-01
dot icon30/08/2002
Director resigned
dot icon19/08/2002
£ ic 1269951/1268951 08/08/02 £ sr 1000@1=1000
dot icon18/07/2002
Director's particulars changed
dot icon25/06/2002
Director resigned
dot icon10/05/2002
Return made up to 25/04/02; full list of members
dot icon02/04/2002
Director resigned
dot icon17/10/2001
Full accounts made up to 2001-06-02
dot icon11/05/2001
Return made up to 25/04/01; full list of members
dot icon26/09/2000
Full accounts made up to 2000-05-27
dot icon24/05/2000
Return made up to 25/04/00; full list of members
dot icon04/11/1999
New director appointed
dot icon15/09/1999
Miscellaneous
dot icon15/09/1999
Auditor's resignation
dot icon15/09/1999
Full accounts made up to 1999-05-29
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
£ ic 1950002/1269952 02/06/99 £ sr 680050@1=680050
dot icon23/05/1999
Return made up to 25/04/99; no change of members
dot icon17/09/1998
Full accounts made up to 1998-05-30
dot icon19/05/1998
Return made up to 25/04/98; no change of members
dot icon23/09/1997
Full accounts made up to 1997-05-31
dot icon13/05/1997
Return made up to 25/04/97; full list of members
dot icon11/11/1996
Secretary resigned
dot icon11/11/1996
New secretary appointed
dot icon17/09/1996
Full accounts made up to 1996-06-01
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon07/06/1996
Return made up to 25/04/96; no change of members
dot icon29/08/1995
Full accounts made up to 1995-06-03
dot icon24/05/1995
Return made up to 25/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Ad 29/05/94--------- £ si 1950000@1
dot icon19/07/1994
Partic of mort/charge *
dot icon17/06/1994
Partic of mort/charge *
dot icon06/06/1994
Ad 25/05/94--------- £ si 195000@1=195000 £ ic 2/195002
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Accounting reference date notified as 31/05
dot icon24/05/1994
Memorandum and Articles of Association
dot icon24/05/1994
Resolutions
dot icon26/04/1994
New director appointed
dot icon26/04/1994
New director appointed
dot icon25/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Registered office changed on 25/04/94 from:\24 great king street, edinburgh, EH3 6QN
dot icon25/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTTERILLS CONVENIENCE STORES LIMITED

BOTTERILLS CONVENIENCE STORES LIMITED is an(a) Active company incorporated on 25/04/1994 with the registered office located at Hillwood House, 2 Harvest Drive, Newbridge, Midlothian EH28 8QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTERILLS CONVENIENCE STORES LIMITED?

toggle

BOTTERILLS CONVENIENCE STORES LIMITED is currently Active. It was registered on 25/04/1994 .

Where is BOTTERILLS CONVENIENCE STORES LIMITED located?

toggle

BOTTERILLS CONVENIENCE STORES LIMITED is registered at Hillwood House, 2 Harvest Drive, Newbridge, Midlothian EH28 8QJ.

What does BOTTERILLS CONVENIENCE STORES LIMITED do?

toggle

BOTTERILLS CONVENIENCE STORES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BOTTERILLS CONVENIENCE STORES LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-06-01 with no updates.