UKBizDB.co.uk

DRACO DISTRIBUTION LTD

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

This company is commonly known as Draco Distribution Ltd. The company was founded 10 years ago and was given the registration number SC459440. The firm's registered office is in GLASGOW. You can find them at 1037 Sauchiehall Street, , Glasgow, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:DRACO DISTRIBUTION LTD
Company Number:SC459440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:1037 Sauchiehall Street, Glasgow, United Kingdom, G3 7TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
950 Tower Lane, Suite 1000, Foster City, United States, CA94404

Director12 November 2020Active
1037 Sauchiehall Street, Glasgow, United Kingdom, G3 7TZ

Director08 December 2020Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary05 November 2020Active
89, Flat 3/2, 89 Hill Street, Glasgow, Scotland, G3 6NZ

Director18 June 2015Active
3/2, 89, Hill Street, Glasgow, Scotland, G3 6NZ

Director18 September 2013Active

People with Significant Control

Centicore U.K. Acquisitions Ltd
Notified on:12 November 2020
Status:Active
Country of residence:Scotland
Address:163, Bath Street, Glasgow, Scotland, G2 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dennis Thomas Bence
Notified on:31 May 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:1037 Sauchiehall Street, Glasgow, United Kingdom, G3 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tequila-Rose Hanses
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:1037 Sauchiehall Street, Glasgow, United Kingdom, G3 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Thomas Bence
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:1037 Sauchiehall Street, Glasgow, United Kingdom, G3 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Incorporation

Memorandum articles.

Download
2020-11-25Resolution

Resolution.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.