Warning: file_put_contents(c/7c3246c6b96931b8912ac5314452c73c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bacchus&liber Ltd, EH2 1DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BACCHUS&LIBER LTD

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

This company is commonly known as Bacchus&liber Ltd. The company was founded 13 years ago and was given the registration number SC393359. The firm's registered office is in EDINBURGH. You can find them at 51 Thistle Street, , Edinburgh, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:BACCHUS&LIBER LTD
Company Number:SC393359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2011
End of financial year:26 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:51 Thistle Street, Edinburgh, EH2 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Thistle Street, Edinburgh, EH2 1DY

Director03 July 2020Active
51, Thistle Street, Edinburgh, EH2 1DY

Director03 July 2020Active
29/4, Cheyne Street, Edinburgh, Scotland, EH4 1JD

Director11 February 2011Active

People with Significant Control

Devil's Advocate Ltd
Notified on:17 July 2018
Status:Active
Country of residence:Scotland
Address:9 Advocates Close, Advocates Close, Edinburgh, Scotland, EH1 1ND
Nature of control:
  • Significant influence or control
Mr Christopher John Stewart
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:Great Britain
Address:6, India Street, Edinburgh, Great Britain, EH3 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Murray Mccluskey
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:8, Davidson Road, Edinburgh, United Kingdom, EH4 2PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-07Accounts

Legacy.

Download
2023-07-07Other

Legacy.

Download
2023-07-07Other

Legacy.

Download
2023-06-25Accounts

Change account reference date company previous shortened.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2022-05-10Gazette

Gazette filings brought up to date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Accounts

Change account reference date company previous extended.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-08Resolution

Resolution.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.