UKBizDB.co.uk

DISTILLED SOLUTIONS LIMITED

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

This company is commonly known as Distilled Solutions Limited. The company was founded 11 years ago and was given the registration number SC439820. The firm's registered office is in EDINBURGH. You can find them at 19a Hill Street, , Edinburgh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DISTILLED SOLUTIONS LIMITED
Company Number:SC439820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:19a Hill Street, Edinburgh, EH2 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic House, C/O Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland, G2 6QE

Secretary01 January 2014Active
Atlantic House, C/O Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland, G2 6QE

Director20 May 2014Active
Atlantic House, C/O Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland, G2 6QE

Director20 May 2014Active
Atlantic House, C/O Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland, G2 6QE

Director09 September 2013Active
Atlantic House, C/O Thomas Barrie & Co, 1a Cadogan Street, Glasgow, Scotland, G2 6QE

Director20 May 2014Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary08 January 2013Active
19a, Hill Street, Edinburgh, EH2 3JP

Director20 May 2014Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director08 January 2013Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director08 January 2013Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director08 January 2013Active

People with Significant Control

Mr Angus Kennedy Morrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Scotland
Address:Atlantic House, C/O Thomas Barrie & Co, Glasgow, Scotland, G2 6QE
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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Address

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

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Officers

Appoint person director company with name date.

Download
2014-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.