Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AB MIXOLOGY LIMITED
Company Information for

AB MIXOLOGY LIMITED

12 CARDEN PLACE, ABERDEEN, AB10 1UR,
Company Registration Number
SC302428
Private Limited Company
Liquidation

Company Overview

About Ab Mixology Ltd
AB MIXOLOGY LIMITED was founded on 2006-05-16 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Ab Mixology Limited is a Private Limited Company registered in 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
AB MIXOLOGY LIMITED
 
Legal Registered Office
12 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in AB11
 
Previous Names
THINK CLEAN SCOTLAND LIMITED26/11/2007
Filing Information
Company Number SC302428
Company ID Number SC302428
Date formed 2006-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924048730  
Last Datalog update: 2020-03-06 05:37:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AB MIXOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARP COST ENGINEERING LTD.   G.M.R. SERVICES LIMITED
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 AB MIXOLOGY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN SCOTT AITKEN
Company Secretary 2008-06-09
WILLIAM JOHN SCOTT AITKEN
Director 2008-06-09
MICHAEL ALEXANDER BAIN
Director 2008-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
HALL MORRICE SECRETARIES LIMITED
Company Secretary 2006-05-16 2008-06-09
SIMON HENRY DYER COWIE
Director 2008-05-21 2008-06-09
WAYNE WISHART FRASER STRACHAN
Director 2008-05-21 2008-06-09
WILLIAM JOHN SCOTT ATTKEN
Company Secretary 2007-11-14 2008-05-21
WILLIAM JOHN SCOTT ATTKEN
Director 2007-11-14 2008-05-21
MICHAEL ALEXANDER BAIN
Director 2006-09-01 2008-05-21
SIMON HENRY DYER COWIE
Nominated Director 2006-05-16 2006-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN SCOTT AITKEN LATHERON PROPERTIES (SCOTLAND) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
MICHAEL ALEXANDER BAIN PULP CIDER LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active - Proposal to Strike off
MICHAEL ALEXANDER BAIN STRAMASH CIDER COMPANY LIMITED Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-06-12
MICHAEL ALEXANDER BAIN FLORA GARDEN SERVICE LIMITED Director 2016-03-25 CURRENT 2015-12-21 Active
MICHAEL ALEXANDER BAIN WEAREDYNAMICS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
MICHAEL ALEXANDER BAIN WOLF AUTOMOTIVE LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
MICHAEL ALEXANDER BAIN GENESIS INVESTMENTS (ABERDEEN) LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
MICHAEL ALEXANDER BAIN STRAMASH BREWING COMPANY LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-07-26
MICHAEL ALEXANDER BAIN LATHERON PROPERTIES (SCOTLAND) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
MICHAEL ALEXANDER BAIN INCHMARLO CATERING LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-02-27
MICHAEL ALEXANDER BAIN DEESIDE BREWERY LIMITED Director 2012-01-13 CURRENT 2012-01-13 Liquidation
MICHAEL ALEXANDER BAIN NIMBUS DATA LIMITED Director 2010-06-21 CURRENT 2010-06-21 Dissolved 2015-12-15
MICHAEL ALEXANDER BAIN ENCODE SOFTWARE LIMITED Director 2009-05-20 CURRENT 2009-05-20 Dissolved 2017-06-20

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
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland
2020-02-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-10
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER BAIN
2019-08-31DISS40Compulsory strike-off action has been discontinued
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM C/O Williamson & Dunn 3 West Craibstone Street Aberdeen AB11 6YW
2019-08-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-02-06AA01Previous accounting period extended from 31/05/18 TO 31/08/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-26AR0116/05/16 ANNUAL RETURN FULL LIST
2016-02-11AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3024280001
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-27AR0116/05/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-26AR0116/05/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM 18 North Silver Street Aberdeen Aberdeenshire AB10 1JU
2013-05-28AR0116/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0116/05/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0116/05/11 ANNUAL RETURN FULL LIST
2011-05-17CH01Director's details changed for Mr Michael Alexander Bain on 2010-12-01
2010-06-25AR0116/05/10 ANNUAL RETURN FULL LIST
2010-06-23AR0116/05/09 ANNUAL RETURN FULL LIST
2010-06-19DISS40Compulsory strike-off action has been discontinued
2010-06-1788(2)Ad 13/06/08\gbp si 10@1=10\gbp ic 1/11\
2010-06-16AR0116/05/08 ANNUAL RETURN FULL LIST
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL
2009-04-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-02-27GAZ1FIRST GAZETTE
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY HALL MORRICE SECRETARIES LIMITED
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR WAYNE STRACHAN
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR SIMON COWIE
2008-07-01288aDIRECTOR AND SECRETARY APPOINTED WILLIAM JOHN SCOTT AITKEN
2008-07-01288aDIRECTOR APPOINTED MICHAEL ALEXANDER BAIN
2008-06-04MEM/ARTSARTICLES OF ASSOCIATION
2008-06-03288aDIRECTOR APPOINTED WAYNE WISHART FRASER STRACHAN
2008-06-03RES13DIRECTORS APPOINTED 21/05/2008
2008-06-03288aDIRECTOR APPOINTED SIMON HENRY DYER COWIE
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM ATTKEN
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BAIN
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 5 CARDEN PLACE ABERDEEN AB10 1UT
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 19/02/2008
2008-01-28363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2007-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 13 RUBISLAW TERRACE ABERDEEN AB10 1XE
2007-11-26CERTNMCOMPANY NAME CHANGED THINK CLEAN SCOTLAND LIMITED CERTIFICATE ISSUED ON 26/11/07
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AB MIXOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-02-21
Appointmen2020-02-21
Proposal to Strike Off2009-02-27
Fines / Sanctions
No fines or sanctions have been issued against AB MIXOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 57,284
Creditors Due Within One Year 2012-05-31 £ 56,560
Provisions For Liabilities Charges 2013-05-31 £ 2,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2017-05-31

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 AB MIXOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 18,377
Cash Bank In Hand 2012-05-31 £ 12,426
Current Assets 2013-05-31 £ 67,412
Current Assets 2012-05-31 £ 62,975
Debtors 2013-05-31 £ 39,535
Debtors 2012-05-31 £ 40,549
Debtors 2011-05-31 £ 17,068
Shareholder Funds 2013-05-31 £ 21,513
Shareholder Funds 2012-05-31 £ 11,530
Stocks Inventory 2013-05-31 £ 9,500
Stocks Inventory 2012-05-31 £ 10,000
Tangible Fixed Assets 2013-05-31 £ 13,888
Tangible Fixed Assets 2012-05-31 £ 5,115
Tangible Fixed Assets 2011-05-31 £ 3,185

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AB MIXOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AB MIXOLOGY LIMITED
Trademarks
We have not found any records of AB MIXOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AB MIXOLOGY LIMITED. 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 AB MIXOLOGY LIMITED 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 AB MIXOLOGY LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAB MIXOLOGY LIMITEDEvent Date2020-02-21
AB MIXOLOGY LIMITED Company Number: SC302428 Trading Name: Dusk Cocktail Bar Previous Name of Company: Dusk Cocktail Bar Registered office: 71 Charleston Road North, Cove, Aberdeen, AB12 3SZ Principal…
 
Initiating party Event TypeAppointmen
Defending partyAB MIXOLOGY LIMITEDEvent Date2020-02-21
Company Number: SC302428 Name of Company: AB MIXOLOGY LIMITED Trading Name: Dusk Cocktail Bar Previous Name of Company: Dusk Cocktail Bar Nature of Business: Public house and bar services Type of Liqu…
 
Initiating party Event TypeProposal to Strike Off
Defending partyAB MIXOLOGY LIMITEDEvent Date2009-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AB MIXOLOGY LIMITED 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 AB MIXOLOGY LIMITED 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.