Active
Company Information for R&B DISTILLERS LIMITED
23 MANOR PLACE, EDINBURGH, EH3 7DX,
|
Company Registration Number
SC483145
Private Limited Company
Active |
Company Name | ||
---|---|---|
R&B DISTILLERS LIMITED | ||
Legal Registered Office | ||
23 MANOR PLACE EDINBURGH EH3 7DX Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC483145 | |
---|---|---|
Company ID Number | SC483145 | |
Date formed | 2014-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB206138242 |
Last Datalog update: | 2023-10-07 19:24:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALASDAIR MACDONALD DAY |
||
WILLIAM DOBBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH THOMAS ANDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BORDERS DISTILLING COMPANY LTD. | Director | 2012-05-31 | CURRENT | 2012-05-31 | Dissolved 2015-01-23 | |
STONEDEAN LIMITED | Director | 2009-01-19 | CURRENT | 2009-01-07 | Active | |
CLOUDCOCO CONNECT LIMITED | Director | 2018-04-20 | CURRENT | 2004-09-22 | Active | |
IDE GROUP VOICE LIMITED | Director | 2018-04-20 | CURRENT | 2005-03-23 | Liquidation | |
TIALIS ESSENTIAL IT MANAGE LIMITED | Director | 2018-04-20 | CURRENT | 1992-10-26 | Active | |
IDE GROUP PROTECT LIMITED | Director | 2018-04-20 | CURRENT | 1999-11-25 | Liquidation | |
TIALIS ESSENTIAL IT FINANCING LIMITED | Director | 2018-04-20 | CURRENT | 2011-07-21 | Active | |
IDE GROUP LIMITED | Director | 2018-04-20 | CURRENT | 2011-11-17 | Liquidation | |
IDE GROUP SUBHOLDINGS LIMITED | Director | 2018-04-20 | CURRENT | 2013-01-17 | Liquidation | |
KORIS365 SOUTH LIMITED | Director | 2018-04-20 | CURRENT | 2011-07-18 | Active | |
CONNEXIONS4LONDON LTD | Director | 2015-03-27 | CURRENT | 2011-04-28 | Liquidation | |
SELECTION SERVICES LIMITED | Director | 2015-03-27 | CURRENT | 2013-05-24 | Liquidation | |
SELECTION SERVICES INVESTMENTS LIMITED | Director | 2015-03-27 | CURRENT | 2009-06-15 | Liquidation | |
AGGREGATED TELECOM LIMITED | Director | 2015-03-27 | CURRENT | 2011-08-08 | Liquidation | |
CHANROSSA GROUP LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SALVATORS LENDING LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
HOUSEOLOGY DESIGN GROUP LIMITED | Director | 2014-04-22 | CURRENT | 2010-04-23 | In Administration | |
SOLUSA LIMITED | Director | 2014-03-14 | CURRENT | 1997-11-03 | Active | |
EDINBURGH ALTERNATIVE FINANCE LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
CLARK'S CIDER LTD. | Director | 2012-07-09 | CURRENT | 2012-07-09 | Active | |
TIALIS ESSENTIAL IT PLC | Director | 2009-11-13 | CURRENT | 2009-11-13 | Active | |
TAG GAMES LIMITED | Director | 2007-09-13 | CURRENT | 2006-04-11 | Active | |
BIEBOD (UKRAINE) LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2016-12-13 | |
IDE 2011 LTD | Director | 2006-08-25 | CURRENT | 2006-08-25 | Dissolved 2015-12-01 | |
BIEBOD TRADING AND SERVICES LIMITED | Director | 1997-08-15 | CURRENT | 1997-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-12-21 GBP 12,363,533.11 | ||
23/12/22 STATEMENT OF CAPITAL GBP 18411490.11 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4831450001 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART BLUES | |
SH01 | 12/04/22 STATEMENT OF CAPITAL GBP 12363535.1813 | |
16/12/21 STATEMENT OF CAPITAL GBP 12363521.7876 | ||
SH01 | 16/12/21 STATEMENT OF CAPITAL GBP 12363521.7876 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/12/21 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES | |
PSC05 | Change of details for Salvators Investments Limited as a person with significant control on 2019-12-03 | |
SH01 | 28/07/21 STATEMENT OF CAPITAL GBP 12363432 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NORMAN JOHN GILLIES | |
466(Scot) | Alter floating charge SC4831450001 | |
466(Scot) | Alter floating charge SC4831450002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4831450002 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD DOBBIE | |
SH01 | 19/12/19 STATEMENT OF CAPITAL GBP 6300000 | |
RES01 | ADOPT ARTICLES 19/12/19 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES | |
SH01 | 24/06/19 STATEMENT OF CAPITAL GBP 6005000 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 1005000 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 1005000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4831450001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/15 TO 31/12/15 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/14 FROM 27 Stafford Street Edinburgh EH3 7BJ United Kingdom | |
SH01 | 14/11/14 STATEMENT OF CAPITAL GBP 100000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS ANDERSON | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR MACDONALD DAY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DOBBIE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed canny distillers LIMITED\certificate issued on 13/11/14 | |
RES15 | CHANGE OF COMPANY NAME 05/05/20 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 R&B DISTILLERS LIMITED
The top companies supplying to UK government with the same SIC code (11010 - Distilling, rectifying and blending of spirits) as R&B DISTILLERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22083061 | Single grain and blended grain Scotch whisky, in containers holding <= 2 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |