UKBizDB.co.uk

DRAMTUBES LTD

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

This company is commonly known as Dramtubes Ltd. The company was founded 4 years ago and was given the registration number SC663617. The firm's registered office is in STIRLING. You can find them at 2 Colliers Way, Whins Of Milton, Stirling, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DRAMTUBES LTD
Company Number:SC663617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2020
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:2 Colliers Way, Whins Of Milton, Stirling, Scotland, FK7 8FG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchardlea, 196 Main Street, Callander, United Kingdom, FK17 8BG

Director07 June 2022Active
18 Elmwood Park, Livingston, United Kingdom, EH54 8SP

Director08 February 2021Active
4, Champany Holdings, Linlithgow, Scotland, EH49 7NR

Director09 June 2020Active
18 Elmwood Park, Livingston, United Kingdom, EH54 8SP

Director09 June 2020Active

People with Significant Control

Mr Alan John Irvine
Notified on:02 August 2022
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Orchardlea, 196 Main Street, Callander, United Kingdom, FK17 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Moore
Notified on:08 February 2021
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Orchardlea, 196 Main Street, Callander, United Kingdom, FK17 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Iain Hunter Smith
Notified on:09 June 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:18 Elmwood Park, Livingston, United Kingdom, EH54 8SP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Bruce Farquhar
Notified on:09 June 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:Scotland
Address:4, Champany Holdings, Linlithgow, Scotland, EH49 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Address

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

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Termination director company with name.

Download
2022-07-10Officers

Appoint person director company with name date.

Download
2022-07-10Officers

Change person director company with change date.

Download
2022-07-10Address

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

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-06-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.