About

Registered Number: SC143082
Date of Incorporation: 08/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN,

 

Beverage Brands (U.K.) Ltd was established in 1993, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEITH, Sean Michael 08 March 1993 06 December 1994 1
Secretary Name Appointed Resigned Total Appointments
RICHMOND, Arthur William 11 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 27 June 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 11 May 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 09 March 2015
TM01 - Termination of appointment of director 31 December 2014
AP01 - Appointment of director 31 December 2014
AD01 - Change of registered office address 25 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 March 2014
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 10 October 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 28 May 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 09 October 2004
363s - Annual Return 11 May 2004
287 - Change in situation or address of Registered Office 06 November 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 08 May 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 19 April 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 27 October 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 October 1995
410(Scot) - N/A 12 September 1995
410(Scot) - N/A 31 August 1995
363s - Annual Return 16 March 1995
288 - N/A 07 March 1995
MEM/ARTS - N/A 14 February 1995
MISC - Miscellaneous document 26 January 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 07 December 1994
287 - Change in situation or address of Registered Office 15 September 1994
288 - N/A 08 September 1994
419a(Scot) - N/A 31 May 1994
288 - N/A 03 May 1994
RESOLUTIONS - N/A 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
123 - Notice of increase in nominal capital 21 March 1994
288 - N/A 17 March 1994
410(Scot) - N/A 22 October 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
NEWINC - New incorporation documents 08 March 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 September 1995 Fully Satisfied

N/A

Bond & floating charge 14 August 1995 Fully Satisfied

N/A

Floating charge 19 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.