KILTED DRINKS LIMITED
Status | ACTIVE |
Company No. | SC572079 |
Category | Private Limited Company |
Incorporated | 26 Jul 2017 |
Age | 6 years, 10 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
KILTED DRINKS LIMITED is an active private limited company with number SC572079. It was incorporated 6 years, 10 months, 13 days ago, on 26 July 2017. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Dissolved compulsory strike off suspended
Date: 26 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Jul 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 07 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts amended with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Jul 2019
Category: Accounts
Type: AAMD
Made up date: 2019-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 28 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-30
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Gazette filings brought up to date
Date: 21 Oct 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Mortgage satisfy charge full
Date: 14 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5720790001
Documents
Change person secretary company with change date
Date: 07 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gordon Mitchell
Change date: 2020-01-24
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-24
Officer name: Mr Gordon Mitchell
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-23
Old address: 1 West Regent Street Glasgow G2 1RW Scotland
New address: 272 Bath Street Glasgow G2 4JR
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-11
Charge number: SC5720790001
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
New address: 1 West Regent Street Glasgow G2 1RW
Change date: 2019-02-20
Old address: Aves House 11 Jamaica Street Greenock PA15 1XX Scotland
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
New address: Aves House 11 Jamaica Street Greenock PA15 1XX
Old address: 61 st. Andrews Drive Bridge of Weir PA11 3HY Scotland
Change date: 2018-02-27
Documents
Some Companies
59 ADELAIDE GARDENS CHADWELL HEATH,ESSEX,RM6 6SU
Number: | 05442987 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRICKETERS VIEW RESIDENTS ASSOCIATION LIMITED
1 BELMONT HOUSE, DEAKINS BUSINESS PARK BLACKBURN ROAD,BOLTON,BL7 9RP
Number: | 05811832 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 CASTLE COURT,DUNFERMLINE,KY11 8PB
Number: | SC508708 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2ND FLOOR,GLASGOW,G2 6QY
Number: | SC428448 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 AUTUMN DRIVE,GATESHEAD,NE8 2BZ
Number: | 08950336 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7099,LONDON,WC1B 3BQ
Number: | LP017391 |
Status: | ACTIVE |
Category: | Limited Partnership |