CALEDONIAN BOTTLERS PLC

Register to unlock more data on OkredoRegister

CALEDONIAN BOTTLERS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC146015

Incorporation date

23/08/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1993)
dot icon03/12/2025
Termination of appointment of Arthur Richmond as a secretary on 2025-12-03
dot icon03/12/2025
Appointment of Mrs Bernadette Orr as a secretary on 2025-12-03
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 27/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 27/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-27
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 27/12/25
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon06/02/2025
Appointment of Mr Paul Matthew Gillow as a director on 2025-01-13
dot icon30/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-29
dot icon21/06/2024
Appointment of Mrs Bernadette Orr as a director on 2024-05-21
dot icon18/06/2024
Change of details for Beverage Brands (Uk) Ltd as a person with significant control on 2023-01-16
dot icon20/09/2023
Appointment of Mr Chris Lillie as a director on 2023-07-31
dot icon20/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon05/09/2023
Termination of appointment of Elaine Birchall as a director on 2023-07-31
dot icon10/07/2023
Full accounts made up to 2022-12-30
dot icon01/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon01/07/2021
Full accounts made up to 2021-01-01
dot icon29/09/2020
Full accounts made up to 2020-01-03
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon01/07/2019
Full accounts made up to 2018-12-28
dot icon15/02/2019
Termination of appointment of David John Mcnulty as a director on 2019-02-12
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon30/06/2018
Full accounts made up to 2017-12-29
dot icon28/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon30/06/2017
Full accounts made up to 2016-12-30
dot icon26/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon27/06/2016
Appointment of Mr Arthur William Richmond as a director on 2016-06-27
dot icon23/06/2016
Full accounts made up to 2016-01-01
dot icon25/01/2016
Appointment of Mr David John Mcnulty as a director on 2016-01-11
dot icon02/11/2015
Termination of appointment of Finian James O'driscoll as a director on 2015-10-31
dot icon15/10/2015
Termination of appointment of Joseph Gerard Woods as a director on 2015-09-18
dot icon24/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2015-01-02
dot icon31/12/2014
Termination of appointment of Richard Michael Howard as a director on 2014-12-31
dot icon31/12/2014
Appointment of Ms Elaine Birchall as a director on 2014-12-31
dot icon25/11/2014
Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 4Th Floor, 115 George Street Edinburgh EH2 4JN on 2014-11-25
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2014-01-03
dot icon07/11/2013
Registered office address changed from C/O Grant Thornton 1/4 Atholl Crescent Edinburgh EH8 8LQ Scotland on 2013-11-07
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-28
dot icon05/09/2012
Termination of appointment of Richard Howard as a secretary
dot icon05/09/2012
Appointment of Mr Arthur Richmond as a secretary
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-30
dot icon07/03/2012
Registered office address changed from Cumnock Business Park Glaisnock Road Cumnock Ayrshire KA18 3BY on 2012-03-07
dot icon23/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon23/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon12/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon12/01/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon25/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon25/08/2010
Director's details changed for Joseph Gerard Woods on 2010-08-23
dot icon25/08/2010
Director's details changed for Mr Finian James O'driscoll on 2010-08-23
dot icon25/08/2010
Director's details changed for Mr Richard Michael Howard on 2010-08-23
dot icon25/08/2010
Secretary's details changed for Mr Richard Michael Howard on 2010-08-23
dot icon22/06/2010
Full accounts made up to 2010-01-01
dot icon12/10/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon06/10/2009
Termination of appointment of Harold Currie as a director
dot icon06/10/2009
Termination of appointment of Harold Currie as a director
dot icon06/10/2009
Termination of appointment of Harold Currie as a director
dot icon19/08/2009
Full accounts made up to 2009-01-02
dot icon11/06/2009
Appointment terminated secretary harold currie
dot icon28/05/2009
Secretary appointed richard michael howard
dot icon16/03/2009
Director appointed finian james o'driscoll
dot icon12/09/2008
Return made up to 23/08/08; full list of members
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Director appointed richard michael howard
dot icon08/07/2008
Appointment terminated director frederick williams
dot icon08/07/2008
Appointment terminated director william salters
dot icon11/09/2007
Return made up to 23/08/07; full list of members
dot icon03/08/2007
Full accounts made up to 2006-12-31
dot icon03/10/2006
Return made up to 23/08/06; full list of members
dot icon30/06/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
£ ic 91667/86667 13/02/06 £ sr 5000@1=5000
dot icon22/09/2005
Return made up to 23/08/05; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon31/08/2004
Return made up to 23/08/04; full list of members
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon21/08/2003
Return made up to 23/08/03; full list of members
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon02/09/2002
Return made up to 23/08/02; full list of members
dot icon09/04/2002
Full accounts made up to 2001-12-31
dot icon06/12/2001
Secretary resigned
dot icon30/08/2001
Return made up to 23/08/01; full list of members
dot icon24/08/2001
Secretary resigned
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
New secretary appointed
dot icon08/09/2000
Return made up to 23/08/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon21/09/1999
Return made up to 23/08/99; no change of members
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Partic of mort/charge *
dot icon14/12/1998
Partic of mort/charge *
dot icon09/12/1998
Alterations to a floating charge
dot icon09/12/1998
Alterations to a floating charge
dot icon09/12/1998
Partic of mort/charge *
dot icon28/10/1998
Return made up to 23/08/98; full list of members
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Dec mort/charge *
dot icon26/05/1998
Dec mort/charge *
dot icon24/02/1998
Partic of mort/charge *
dot icon12/11/1997
Return made up to 23/08/97; no change of members
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon27/12/1996
Registered office changed on 27/12/96 from: units 14/15 thistle industrial estate ayr road cumnock KA18 1EQ
dot icon23/09/1996
Return made up to 23/08/96; no change of members
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon03/11/1995
Return made up to 23/08/95; full list of members
dot icon29/09/1995
Certificate of change of name
dot icon28/07/1995
Full accounts made up to 1994-12-31
dot icon28/07/1995
Ad 20/07/95--------- £ si 36667@1=36667 £ ic 55000/91667
dot icon27/06/1995
Full accounts made up to 1994-08-31
dot icon23/03/1995
Alterations to a floating charge
dot icon23/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon25/01/1995
Accounting reference date shortened from 31/08 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Secretary resigned;new secretary appointed
dot icon29/09/1994
Return made up to 23/08/94; full list of members
dot icon16/03/1994
Partic of mort/charge *
dot icon05/02/1994
Ad 03/12/93--------- £ si 5000@1=5000 £ ic 50000/55000
dot icon10/01/1994
Registered office changed on 10/01/94 from: thistle business park cumnock ayrshire
dot icon23/11/1993
Partic of mort/charge *
dot icon20/10/1993
Certificate of authorisation to commence business and borrow
dot icon20/10/1993
Application to commence business
dot icon20/10/1993
Ad 13/10/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/10/1993
New director appointed
dot icon06/10/1993
New secretary appointed
dot icon06/10/1993
New director appointed
dot icon25/08/1993
Secretary resigned;director resigned
dot icon25/08/1993
Director resigned
dot icon23/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Nominee Secretary
23/08/1993 - 23/08/1993
1838
Mabbott, Stephen
Nominee Director
23/08/1993 - 23/08/1993
2042
Richmond, Arthur William
Director
27/06/2016 - Present
27
Salters, William Geofrey Manderson
Director
01/02/1995 - 26/06/2008
6
Birchall, Elaine
Director
31/12/2014 - 31/07/2023
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CALEDONIAN BOTTLERS PLC

CALEDONIAN BOTTLERS PLC is an(a) Active company incorporated on 23/08/1993 with the registered office located at 4th Floor, 115 George Street, Edinburgh EH2 4JN. There are currently 5 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 CALEDONIAN BOTTLERS PLC?

toggle

CALEDONIAN BOTTLERS PLC is currently Active. It was registered on 23/08/1993 .

Where is CALEDONIAN BOTTLERS PLC located?

toggle

CALEDONIAN BOTTLERS PLC is registered at 4th Floor, 115 George Street, Edinburgh EH2 4JN.

What does CALEDONIAN BOTTLERS PLC do?

toggle

CALEDONIAN BOTTLERS PLC operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for CALEDONIAN BOTTLERS PLC?

toggle

The latest filing was on 03/12/2025: Termination of appointment of Arthur Richmond as a secretary on 2025-12-03.