BROUGHTON ALES LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON ALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC159755

Incorporation date

14/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Main Street, Broughton Village, Biggar, Lanarkshire ML12 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1995)
dot icon05/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon07/04/2025
Registration of charge SC1597550008, created on 2025-03-28
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/12/2024
Notification of Consolidated Craft Breweries Limited as a person with significant control on 2022-04-05
dot icon18/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/09/2023
Confirmation statement made on 2023-08-14 with updates
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon18/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon21/09/2022
Confirmation statement made on 2022-08-14 with updates
dot icon29/06/2022
Change of details for Mr David Andrew Mcgowan as a person with significant control on 2022-04-05
dot icon29/06/2022
Notification of James Derek Scott Carnegie as a person with significant control on 2022-04-05
dot icon29/06/2022
Cessation of John Simon Hunt as a person with significant control on 2022-04-05
dot icon24/06/2022
Appointment of Mr Donald John Smith as a director on 2022-04-05
dot icon24/06/2022
Appointment of Mr James Derek Scott Carnegie as a director on 2022-04-05
dot icon24/06/2022
Termination of appointment of Stephen Lawrence Mccarney as a director on 2022-04-05
dot icon24/06/2022
Termination of appointment of John Simon Hunt as a director on 2022-04-05
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon01/10/2021
Confirmation statement made on 2021-08-14 with updates
dot icon27/09/2021
Statement of capital following an allotment of shares on 2020-05-30
dot icon25/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon06/11/2020
Cessation of Stephen Lawrence Mccarney as a person with significant control on 2020-05-30
dot icon16/10/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon26/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon23/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon25/01/2018
Alterations to floating charge SC1597550007
dot icon25/01/2018
Alterations to floating charge SC1597550006
dot icon16/01/2018
Registration of charge SC1597550007, created on 2018-01-03
dot icon12/01/2018
Satisfaction of charge SC1597550004 in full
dot icon18/12/2017
Registration of charge SC1597550006, created on 2017-11-27
dot icon13/12/2017
Satisfaction of charge SC1597550005 in full
dot icon28/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/12/2015
Director's details changed for Mr Lawrence Mccarney on 2015-11-15
dot icon31/12/2015
Director's details changed for Mr Andrew Mcgowan on 2015-11-15
dot icon20/11/2015
Resolutions
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-11-15
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-11-15
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-11-15
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-11-15
dot icon17/11/2015
Change of share class name or designation
dot icon17/11/2015
Resolutions
dot icon16/11/2015
Termination of appointment of William Giles Litchfield as a director on 2015-11-15
dot icon16/11/2015
Appointment of Mr Lawrence Mccarney as a director on 2015-11-15
dot icon16/11/2015
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2015-11-15
dot icon16/11/2015
Appointment of Mr Andrew Mcgowan as a director on 2015-11-15
dot icon16/11/2015
Appointment of Mr John Simon Hunt as a director on 2015-11-15
dot icon16/11/2015
Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA to Main Street Broughton Village Biggar Lanarkshire ML12 6HQ on 2015-11-16
dot icon16/11/2015
Registration of charge SC1597550005, created on 2015-11-15
dot icon17/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/02/2014
Satisfaction of charge 3 in full
dot icon18/12/2013
Registration of charge 1597550004
dot icon05/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon18/06/2011
Termination of appointment of Alastair Mouat as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/10/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/09/2008
Return made up to 14/08/08; full list of members
dot icon07/08/2008
Director's change of particulars / william litchfield / 30/07/2008
dot icon02/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/09/2007
Return made up to 14/08/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/09/2006
Return made up to 14/08/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/09/2005
Return made up to 14/08/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon14/09/2004
Return made up to 14/08/04; no change of members
dot icon31/03/2004
Accounts for a small company made up to 2003-05-31
dot icon06/09/2003
Partic of mort/charge *
dot icon05/09/2003
New secretary appointed
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
Return made up to 14/08/03; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2002-05-31
dot icon12/09/2002
Return made up to 14/08/02; change of members
dot icon24/01/2002
New director appointed
dot icon18/09/2001
Full accounts made up to 2001-05-31
dot icon22/08/2001
Return made up to 14/08/01; full list of members
dot icon12/10/2000
Full accounts made up to 2000-05-31
dot icon07/09/2000
Return made up to 14/08/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-05-31
dot icon02/09/1999
Director's particulars changed
dot icon25/08/1999
Return made up to 14/08/99; no change of members
dot icon21/03/1999
Full accounts made up to 1998-05-31
dot icon04/09/1998
Return made up to 14/08/98; no change of members
dot icon13/03/1998
Full accounts made up to 1997-05-31
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon19/02/1998
Dec mort/charge *
dot icon30/01/1998
Return made up to 14/08/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-05-31
dot icon26/09/1996
Return made up to 14/08/96; full list of members
dot icon19/08/1996
Partic of mort/charge *
dot icon24/03/1996
Accounting reference date notified as 31/05
dot icon08/09/1995
Certificate of change of name
dot icon28/08/1995
New director appointed
dot icon28/08/1995
Memorandum and Articles of Association
dot icon28/08/1995
Resolutions
dot icon28/08/1995
Ad 24/08/95--------- £ si 199998@1=199998 £ ic 2/200000
dot icon28/08/1995
Nc inc already adjusted 24/08/95
dot icon28/08/1995
Resolutions
dot icon28/08/1995
Resolutions
dot icon28/08/1995
Director resigned
dot icon28/08/1995
Director resigned
dot icon14/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
189.10K
-
0.00
17.92K
-
2022
8
277.86K
-
0.00
-
-
2023
7
480.17K
-
0.00
-
-
2023
7
480.17K
-
0.00
-
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

480.17K £Ascended72.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/08/2003 - 15/11/2015
203
Campbell, Alistair Carnegie
Nominee Director
14/08/1995 - 23/08/1995
65
Carnegie, James Derek Scott
Director
05/04/2022 - Present
59
Mr Stephen Lawrence Mccarney
Director
15/11/2015 - 05/04/2022
4
Litchfield, William Giles
Director
23/08/1995 - 15/11/2015
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROUGHTON ALES LIMITED

BROUGHTON ALES LIMITED is an(a) Active company incorporated on 14/08/1995 with the registered office located at Main Street, Broughton Village, Biggar, Lanarkshire ML12 6HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BROUGHTON ALES LIMITED?

toggle

BROUGHTON ALES LIMITED is currently Active. It was registered on 14/08/1995 .

Where is BROUGHTON ALES LIMITED located?

toggle

BROUGHTON ALES LIMITED is registered at Main Street, Broughton Village, Biggar, Lanarkshire ML12 6HQ.

What does BROUGHTON ALES LIMITED do?

toggle

BROUGHTON ALES LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

How many employees does BROUGHTON ALES LIMITED have?

toggle

BROUGHTON ALES LIMITED had 7 employees in 2023.

What is the latest filing for BROUGHTON ALES LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-05-31.