UKBizDB.co.uk

BEER DELIVERY CO LIMITED

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

This company is commonly known as Beer Delivery Co Limited. The company was founded 6 years ago and was given the registration number SC592550. The firm's registered office is in DUNDEE. You can find them at Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BEER DELIVERY CO LIMITED
Company Number:SC592550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2018
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, Scotland, DD5 1AJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB

Director17 May 2018Active
Exchange Tower, 19, Canning Street, Edinburgh, United Kingdom, EH3 8EH

Corporate Secretary26 March 2018Active
Spalding House, 90-92, Queen Street, Broughty Ferry, Dundee, Scotland, DD5 1AJ

Director17 May 2018Active
Spalding House, 90-92, Queen Street, Broughty Ferry, Dundee, Scotland, DD5 1AJ

Director17 May 2018Active
Exchange Tower, 19, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director26 March 2018Active
Exchange Tower, 19, Canning Street, Edinburgh, United Kingdom, EH3 8EH

Corporate Director26 March 2018Active

People with Significant Control

Consolidated Craft Breweries Limited
Notified on:11 July 2018
Status:Active
Country of residence:Scotland
Address:Malcolmburn, Mulben, Keith, Scotland, AB55 6YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Derek Scott Carnegie
Notified on:17 May 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Scotland
Address:Spalding House, 90-92, Queen Street, Dundee, Scotland, DD5 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Addleshaw Goddard (Scotland) Services Limited
Notified on:26 March 2018
Status:Active
Country of residence:United Kingdom
Address:Exchange Tower, 19, Canning Street, Edinburgh, United Kingdom, EH3 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-05-04Officers

Change person director company with change date.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Capital

Capital allotment shares.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-26Capital

Capital allotment shares.

Download
2021-03-03Capital

Capital allotment shares.

Download
2021-02-03Address

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

Download
2020-11-20Change of name

Certificate change of name company.

Download
2020-11-20Resolution

Resolution.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Officers

Second filing of director termination with name.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.