UKBizDB.co.uk

BOUNCE BACK DRINKS LIMITED

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

This company is commonly known as Bounce Back Drinks Limited. The company was founded 9 years ago and was given the registration number SC481867. The firm's registered office is in GLASGOW. You can find them at 1st Floor, 9 George Square, Glasgow, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:BOUNCE BACK DRINKS LIMITED
Company Number:SC481867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2014
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 9 George Square, Glasgow, Scotland, G2 1QQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venlaw, Bath Street, Glasgow, Scotland, G2 4AA

Director06 November 2020Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director09 July 2014Active
1, West Regent Street, Glasgow, Scotland, G2 1RW

Director09 July 2014Active
Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA

Director14 August 2020Active

People with Significant Control

Bravo (Drinks) Limited
Notified on:06 November 2020
Status:Active
Country of residence:Scotland
Address:Venlaw, Bath Street, Glasgow, Scotland, G2 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dhruv Hitendrabhai Trivedi
Notified on:01 July 2016
Status:Active
Date of birth:August 1988
Nationality:Indian
Country of residence:Scotland
Address:1, West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Vandana Vijayan Pillai
Notified on:01 July 2016
Status:Active
Date of birth:August 1989
Nationality:Indian
Country of residence:Scotland
Address:1, West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 25 to 50 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
2024-06-03Capital

Capital allotment shares.

Download
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Address

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

Download
2023-05-15Address

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

Download
2023-05-08Accounts

Change account reference date company current extended.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Capital

Capital allotment shares.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Capital

Capital allotment shares.

Download
2020-09-28Capital

Capital allotment shares.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-08-24Incorporation

Memorandum articles.

Download
2020-08-20Capital

Capital allotment shares.

Download
2020-08-20Incorporation

Memorandum articles.

Download
2020-08-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.