UKBizDB.co.uk

QUINTESSENTIAL BRANDS UK LIMITED

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

This company is commonly known as Quintessential Brands Uk Limited. The company was founded 50 years ago and was given the registration number SC054465. The firm's registered office is in EDINBURGH. You can find them at Quartermile One,, 15 Lauriston Place, Edinburgh, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:QUINTESSENTIAL BRANDS UK LIMITED
Company Number:SC054465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1973
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Quartermile One,, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director07 July 2020Active
9, Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director01 August 2013Active
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, G81 1BF

Secretary01 October 2017Active
Distribution Point, Melbury Park, Clayton Road, Birchwood, Warrington, United Kingdom, WA3 6PH

Secretary27 February 2014Active
Quartermile One,, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP

Secretary11 April 2018Active
Shawhill House, Galston Road Hurlford, Kilmarnock, KA1 5H2

Secretary18 February 2002Active
105 Ormonde Avenue, Netherlee, Glasgow, G44 3SN

Secretary27 April 1990Active
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, G81 1BF

Secretary03 October 2016Active
48 Grenville Drive, Cambuslang, Glasgow, G72 8DP

Secretary02 July 2001Active
16 Broomfield Avenue, Newton Mearns, Glasgow, G77 5HR

Secretary01 September 1998Active
17-27 Station Road, Milngavie, Glasgow, G62 8PG

Secretary01 September 2009Active
48 Viewpark Drive, Burnside, Glasgow, G73 3QD

Secretary-Active
17 North Crescent Road, Ardrossan, KA22 8NA

Secretary22 April 2002Active
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, Scotland, G81 1BF

Director-Active
5 Kirkdene Grove, Newton Mearns, Glasgow, G77 5RW

Director-Active
5 Kirkdene Grove, Newton Mearns, Glasgow, G77 5RW

Director-Active
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, G81 1BF

Director26 January 2015Active
Shawhill House, Galston Road Hurlford, Kilmarnock, KA1 5H2

Director31 December 2000Active
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, Scotland, G81 1BF

Director12 July 2013Active
105 Ormonde Avenue, Netherlee, Glasgow, G44 3SN

Director-Active
Timaru 37 Maclachlan Avenue, Denny, FK6 5HF

Director-Active
Timaru 37 Maclachlan Avenue, Denny, FK6 5HF

Director-Active
14 Russell Place, Edinburgh, Scotland, EH5 3HH

Director-Active
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, G81 1BF

Director03 October 2016Active
Quartermile One,, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP

Director07 October 2020Active
21 Claremont Drive, Bridge Of Allan, Stirling, FK9 4EE

Director-Active
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, Scotland, G81 1BF

Director01 August 2013Active
Quartermile One,, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP

Director01 August 2013Active
48 Viewpark Drive, Burnside, Glasgow, G73 3QD

Director-Active
17-27 Station Road, Milngavie, Glasgow, G62 8PG

Director05 May 2008Active
42 Church Street, Coggeshall, Braintree, CM7 5JY

Director01 May 1996Active
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, Scotland, G81 1BF

Director11 July 2013Active

People with Significant Control

Quintessential Spirits Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Distribution Point, Melbury Park, Clayton Road, Warrington, England, WA3 6PH
Nature of control:
  • Ownership of shares 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 (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
2024-04-11Address

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

Download
2024-04-08Resolution

Resolution.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-11-02Address

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

Download
2023-11-02Address

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

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.