About

Registered Number: SC197853
Date of Incorporation: 06/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 35 Dover Drive, Dunfermline, Fife, KY11 8HQ,

 

Founded in 1999, Total Beverage Solutions Ltd are based in Dunfermline in Fife, it's status is listed as "Dissolved". There is only one director listed for this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN BROWNE, Ian Roy 06 July 1999 07 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 19 July 2019
AD01 - Change of registered office address 05 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 07 July 2017
CH01 - Change of particulars for director 25 November 2016
CH03 - Change of particulars for secretary 25 November 2016
AA - Annual Accounts 03 August 2016
CS01 - N/A 19 July 2016
AAMD - Amended Accounts 05 February 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 07 April 2014
SH03 - Return of purchase of own shares 26 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 23 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 31 July 2009
353 - Register of members 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 22 August 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
AA - Annual Accounts 23 September 2004
RESOLUTIONS - N/A 03 August 2004
123 - Notice of increase in nominal capital 03 August 2004
363s - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 28 April 2003
287 - Change in situation or address of Registered Office 09 October 2002
363s - Annual Return 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 11 December 2000
363s - Annual Return 14 July 2000
287 - Change in situation or address of Registered Office 06 April 2000
410(Scot) - N/A 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
225 - Change of Accounting Reference Date 11 August 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.