Advanced company searchLink opens in new window

AULD BOND BOTTLERS LTD

Company number SC663244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
24 Oct 2024 AP01 Appointment of Mr Chengyu Liu as a director on 1 October 2024
17 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 CERTNM Company name changed blackcraig bottling LIMITED\certificate issued on 28/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
28 Jul 2023 AD01 Registered office address changed from Blackcraig Castle Ballintuim Blairgowrie Perthshire PH10 7PX Scotland to 8 Auld Bond Road Perth PH1 3FX on 28 July 2023
08 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
28 Dec 2022 MA Memorandum and Articles of Association
28 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2022 PSC02 Notification of Dxr International (Uk) Limited as a person with significant control on 22 December 2022
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 50
23 Dec 2022 PSC07 Cessation of John Noel Thompson as a person with significant control on 22 December 2022
23 Dec 2022 PSC07 Cessation of Maclean & Bruce Limited as a person with significant control on 22 December 2022
23 Dec 2022 AP01 Appointment of Mrs Victoria Mary Bruce as a director on 22 December 2022
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Dec 2022 TM01 Termination of appointment of David Neill Moore as a director on 19 November 2022
24 Aug 2022 AP01 Appointment of Mr David Neill Moore as a director on 24 August 2022
29 Jun 2022 PSC02 Notification of Maclean & Bruce Limited as a person with significant control on 29 June 2022
29 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2022 PSC04 Change of details for Dr John Noel Thompson as a person with significant control on 29 June 2022
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 20
21 Jun 2022 PSC04 Change of details for Mr John Noel Thompson as a person with significant control on 25 September 2020
21 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
07 Feb 2022 SH02 Sub-division of shares on 1 February 2022
07 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 100 ordinary shares of £0.10 each be sub-divided into 10,000 ordinary shares of £0.001 each 01/02/2022