Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BEST CELLARS (SCOTLAND) LTD.
Company Information for

BEST CELLARS (SCOTLAND) LTD.

60 ST. ENOCH SQUARE, LEVEL 5, GLASGOW, G1 4AG,
Company Registration Number
SC172230
Private Limited Company
Active

Company Overview

About Best Cellars (scotland) Ltd.
BEST CELLARS (SCOTLAND) LTD. was founded on 1997-02-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Best Cellars (scotland) Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEST CELLARS (SCOTLAND) LTD.
 
Legal Registered Office
60 ST. ENOCH SQUARE
LEVEL 5
GLASGOW
G1 4AG
Other companies in G2
 
Filing Information
Company Number SC172230
Company ID Number SC172230
Date formed 1997-02-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/04/2023
Account next due 25/01/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEST CELLARS (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEST CELLARS (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
JULIE ANNE BELL
Director 2008-11-27
JOHN REILLY CAMERON
Director 2010-05-06
ALISTAIR ANDERSON DONALD
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2005-10-25 2012-08-15
MORTON FRASER
Company Secretary 2004-10-01 2005-10-25
AILIE JANE DICKIE
Company Secretary 1997-02-11 2004-10-01
JOHN REILLY CAMERON
Director 1997-02-11 2004-10-01
MARGARET ANNE CAMERON
Director 1997-02-11 2004-10-01
AILIE JANE DICKIE
Director 1997-02-11 2004-10-01
ROBERT PITTENDREIGH DICKIE
Director 1997-02-11 2004-10-01
BRIAN REID
Nominated Secretary 1997-02-11 1997-02-11
STEPHEN MABBOTT
Nominated Director 1997-02-11 1997-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE BELL CAMERON BELL CONSULTANTS LTD Director 2008-10-28 CURRENT 2008-10-28 Active
JOHN REILLY CAMERON CAMERON BELL CONSULTANTS LTD Director 2014-06-27 CURRENT 2008-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF
2023-04-2425/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 25/04/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 25/04/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-13AA01Previous accounting period shortened from 26/04/20 TO 25/04/20
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-24AA01Previous accounting period shortened from 28/04/19 TO 26/04/19
2020-01-29AA01Previous accounting period shortened from 30/04/19 TO 28/04/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-05-08PSC04Change of details for Alistair Donald as a person with significant control on 2019-05-08
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-22CH01Director's details changed for Mrs Julie Anne Bell on 2019-01-21
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ANDERSON DONALD
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-28CH01Director's details changed for Alistair Anderson Donald on 2017-03-23
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 285820
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 285820
2016-02-22AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 285820
2015-02-11AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 285820
2014-02-21AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 1722300021
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 1722300020
2013-06-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2013-06-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2013-06-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 18
2013-06-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 18
2013-03-07AR0111/02/13 ANNUAL RETURN FULL LIST
2013-03-07AD02SAIL ADDRESS CHANGED FROM: C/O MORTON FRASER LLP FIFTH FLOOR, QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL SCOTLAND
2013-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O MCLAY, MCALISTER & MCGIBBON LLP 145 ST. VINCENT STREET GLASGOW G2 5JF
2012-02-20AR0111/02/12 FULL LIST
2012-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-24AR0111/02/11 FULL LIST
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-05-13AP01DIRECTOR APPOINTED JOHN REILLY CAMERON
2010-04-08AD02SAIL ADDRESS CHANGED FROM: C/O MORTON FRASER LLP FIFTH FLOOR, QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL SCOTLAND
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-08AR0112/02/10 FULL LIST
2010-04-08AD02SAIL ADDRESS CREATED
2010-03-08AR0111/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ANDERSON DONALD / 08/03/2010
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 08/03/2010
2009-03-31363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED JULIE ANNE BELL
2008-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 145 MCLAY MCALISTER & MCGIBBON, CA ST. VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM
2008-03-06363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, MCLAY, MCALISTER & MCGIBBON, 53 BOTHWELL STREET, GLASGOW, G2 6TS
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-05-11363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-01-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-22363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/05
2005-10-28288bSECRETARY RESIGNED
2005-10-28288aNEW SECRETARY APPOINTED
2005-09-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02419a(Scot)DEC MORT/CHARGE *****
2005-06-02419a(Scot)DEC MORT/CHARGE *****
2005-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-02419a(Scot)DEC MORT/CHARGE *****
2005-06-02419a(Scot)DEC MORT/CHARGE *****
2005-06-02419a(Scot)DEC MORT/CHARGE *****
2005-06-02419a(Scot)DEC MORT/CHARGE *****
2005-06-02419a(Scot)DEC MORT/CHARGE *****
2005-06-02419a(Scot)DEC MORT/CHARGE *****
2005-05-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-23363(288)SECRETARY RESIGNED
2005-03-23363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/04
2004-10-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BEST CELLARS (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEST CELLARS (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-11 Outstanding GLASGOW CITY COUNCIL
2013-08-31 Outstanding THE GLASGOW CITY HERITAGE TRUST
STANDARD SECURITY 2007-02-17 Satisfied CALEDONIAN HERITABLE LIMITED
FLOATING CHARGE 2007-01-12 Outstanding CALEDONIAN HERITABLE LIMITED
STANDARD SECURITY 2005-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-05-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-05-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-05-20 Satisfied BELHAVEN BREWERY CO. LTD.
STANDARD SECURITY 2000-06-19 Satisfied BELHAVEN BREWERY COMPANY LIMITED
STANDARD SECURITY 2000-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-07-11 Satisfied BELHAVEN BREWERY COMPANY LIMITED
BOND & FLOATING CHARGE 1997-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-05-22 Satisfied BELHAVEN BREWERY COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-25
Annual Accounts
2021-04-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEST CELLARS (SCOTLAND) LTD.

Intangible Assets
Patents
We have not found any records of BEST CELLARS (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BEST CELLARS (SCOTLAND) LTD.
Trademarks
We have not found any records of BEST CELLARS (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEST CELLARS (SCOTLAND) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BEST CELLARS (SCOTLAND) LTD. are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BEST CELLARS (SCOTLAND) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEST CELLARS (SCOTLAND) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEST CELLARS (SCOTLAND) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.