Warning: file_put_contents(c/fd3296dd71ddd28e14f603dbc1fb0e56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e531e1b2a9d6b4b27177e8d9ee796be7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/857576fac8caf91f4985d4b4e839602a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Artisan Mixd Drinks Ltd, IV1 1LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARTISAN MIXD DRINKS LTD

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

This company is commonly known as Artisan Mixd Drinks Ltd. The company was founded 3 years ago and was given the registration number SC670166. The firm's registered office is in INVERNESS. You can find them at 9 Strothers Lane, , Inverness, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:ARTISAN MIXD DRINKS LTD
Company Number:SC670166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2020
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:9 Strothers Lane, Inverness, Scotland, IV1 1LR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Strothers Lane, Inverness, Scotland, IV1 1LR

Director11 April 2023Active
9, Strothers Lane, Inverness, United Kingdom, IV1 1LR

Director07 August 2020Active

People with Significant Control

Mr Ken Loades
Notified on:01 July 2023
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:Scotland
Address:Aird Cottage, Ardross, Alness, Scotland, IV17 0XW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ken Loades
Notified on:22 February 2021
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:Scotland
Address:9, Strothers Lane, Inverness, Scotland, IV1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Cru Hospitality Ltd
Notified on:07 August 2020
Status:Active
Country of residence:Scotland
Address:8-9, Strothers Lane, Inverness, Scotland, IV1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Grant Murray
Notified on:07 August 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:Scotland
Address:9, Strothers Lane, Inverness, Scotland, IV1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Murray
Notified on:07 August 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:9, Strothers Lane, Inverness, United Kingdom, IV1 1LR
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Address

Change registered office address company with date old address new address.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-03-27Change of name

Certificate change of name company.

Download
2023-03-10Change of name

Certificate change of name company.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Capital

Capital allotment shares.

Download
2021-03-15Resolution

Resolution.

Download
2020-10-12Accounts

Change account reference date company current shortened.

Download
2020-08-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.