Scot Bottle Limited GLASGOW


Founded in 2001, Scot Bottle, classified under reg no. SC220929 is an active company. Currently registered at 5 Princes Gardens G12 9HP, Glasgow the company has been in the business for twenty three years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022. Since August 13, 2001 Scot Bottle Limited is no longer carrying the name MM&S (2783).

At present there are 2 directors in the the company, namely Janet G. and Alan G.. In addition one secretary - Peter G. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Scot Bottle Limited Address / Contact

Office Address 5 Princes Gardens
Town Glasgow
Post code G12 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC220929
Date of Incorporation Thu, 5th Jul 2001
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Janet G.

Position: Director

Appointed: 01 June 2015

Peter G.

Position: Secretary

Appointed: 06 August 2001

Alan G.

Position: Director

Appointed: 06 August 2001

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 05 July 2001

Resigned: 06 August 2001

Vindex Limited

Position: Corporate Nominee Director

Appointed: 05 July 2001

Resigned: 06 August 2001

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 05 July 2001

Resigned: 06 August 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Alan G. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Alan G.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

Company previous names

MM&S (2783) August 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand10 77813 9764 6024 4892 5972 3503 730216
Current Assets19 69826 01714 33914 10210 5428 0459 02922 722
Debtors2633 6263 5011 721867  2 180
Net Assets Liabilities12 61819 23412 42911 6748 8893 3715 85711 043
Total Inventories8 6578 4156 2367 8927 0785 6955 29920 326
Other
Average Number Employees During Period   11111
Balances Amounts Owed To Related Parties      1 3718 773
Creditors7 0806 7831 9102 4281 6534 6743 17211 679
Dividends Paid  5 5003 500    
Net Current Assets Liabilities12 61819 23412 42911 6748 8893 3715 85711 043
Total Assets Less Current Liabilities12 61819 23412 42911 6748 8893 3715 85711 043
Amount Specific Advance Or Credit Directors  3 5011 721-228   
Amount Specific Advance Or Credit Made In Period Directors  5 5011 721    
Amount Specific Advance Or Credit Repaid In Period Directors   3 5011 949   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Registered office address changed from 5 5,Princes Gardens Glasgow G12 9HP Scotland to 5 Princes Gardens Glasgow G12 9HP on August 10, 2023
filed on: 10th, August 2023
Free Download (1 page)

Company search