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.
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 | : |
|
Registered Address | : | Quartermile One,, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Haymarket Square, Edinburgh, Scotland, EH3 8RY | Director | 07 July 2020 | Active |
9, Haymarket Square, Edinburgh, Scotland, EH3 8RY | Director | 01 August 2013 | Active |
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, G81 1BF | Secretary | 01 October 2017 | Active |
Distribution Point, Melbury Park, Clayton Road, Birchwood, Warrington, United Kingdom, WA3 6PH | Secretary | 27 February 2014 | Active |
Quartermile One,, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP | Secretary | 11 April 2018 | Active |
Shawhill House, Galston Road Hurlford, Kilmarnock, KA1 5H2 | Secretary | 18 February 2002 | Active |
105 Ormonde Avenue, Netherlee, Glasgow, G44 3SN | Secretary | 27 April 1990 | Active |
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, G81 1BF | Secretary | 03 October 2016 | Active |
48 Grenville Drive, Cambuslang, Glasgow, G72 8DP | Secretary | 02 July 2001 | Active |
16 Broomfield Avenue, Newton Mearns, Glasgow, G77 5HR | Secretary | 01 September 1998 | Active |
17-27 Station Road, Milngavie, Glasgow, G62 8PG | Secretary | 01 September 2009 | Active |
48 Viewpark Drive, Burnside, Glasgow, G73 3QD | Secretary | - | Active |
17 North Crescent Road, Ardrossan, KA22 8NA | Secretary | 22 April 2002 | Active |
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 | Director | 26 January 2015 | Active |
Shawhill House, Galston Road Hurlford, Kilmarnock, KA1 5H2 | Director | 31 December 2000 | Active |
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, Scotland, G81 1BF | Director | 12 July 2013 | Active |
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 | Director | 03 October 2016 | Active |
Quartermile One,, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP | Director | 07 October 2020 | Active |
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 | Director | 01 August 2013 | Active |
Quartermile One,, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP | Director | 01 August 2013 | Active |
48 Viewpark Drive, Burnside, Glasgow, G73 3QD | Director | - | Active |
17-27 Station Road, Milngavie, Glasgow, G62 8PG | Director | 05 May 2008 | Active |
42 Church Street, Coggeshall, Braintree, CM7 5JY | Director | 01 May 1996 | Active |
Suite 1/4 Titan Enterprise, 1 Aurora Avenue, Queens Quay, Clydebank, Glasgow, Scotland, G81 1BF | Director | 11 July 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2024-04-08 | Resolution | Resolution. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination secretary company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.