UKBizDB.co.uk

414 ALCOHOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 414 Alcohols Limited. The company was founded 7 years ago and was given the registration number SC542881. The firm's registered office is in KIRKCALDY. You can find them at 51a High Street, , Kirkcaldy, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:414 ALCOHOLS LIMITED
Company Number:SC542881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2016
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:51a High Street, Kirkcaldy, Scotland, KY1 1LJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Cranford Road, Wilmslow, England, SK9 4DU

Secretary03 September 2020Active
51a, High Street, Kirkcaldy, Scotland, KY1 1LJ

Director16 August 2016Active
16, Trafford Road, Wilmslow, England, SK9 4DH

Director01 June 2022Active
Unit 1b Turnock Farm, Salters Lane, Siddington, Macclesfield, England, SK11 9LH

Corporate Director01 June 2022Active
51a, High Street, Kirkcaldy, Scotland, KY1 1LJ

Secretary16 August 2016Active
39, Sandhurst Drive, Wilmslow, England, SK9 2GP

Director03 September 2020Active
51a, High Street, Kirkcaldy, Scotland, KY1 1LJ

Director16 August 2016Active

People with Significant Control

Mr Lars Jens Hallman
Notified on:03 September 2020
Status:Active
Date of birth:August 1974
Nationality:Swedish
Country of residence:England
Address:Unit 1b Turnock Farm, Salters Lane, Macclesfield, England, SK11 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alexander Thomson
Notified on:16 August 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:Scotland
Address:51a, High Street, Kirkcaldy, Scotland, KY1 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Craig Edward Fell
Notified on:16 August 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:Scotland
Address:51a, High Street, Kirkcaldy, Scotland, KY1 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Appoint corporate director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Officers

Elect to keep the directors register information on the public register.

Download
2022-05-30Officers

Elect to keep the secretaries register information on the public register.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Officers

Appoint person secretary company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.