This company is commonly known as R & B (west Nile Street) Limited. The company was founded 39 years ago and was given the registration number SC093232. The firm's registered office is in GLASGOW. You can find them at 100 Queen Street, , Glasgow, . This company's SIC code is 99999 - Dormant Company.
Name | : | R & B (WEST NILE STREET) LIMITED |
---|---|---|
Company Number | : | SC093232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 100 Queen Street, Glasgow, Scotland, G1 3DN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Queen Street, Glasgow, Scotland, G1 3DN | Secretary | 01 September 2020 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 24 August 2017 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 24 August 2017 | Active |
38 Newark Street, Greenock, PA16 7UN | Secretary | 31 March 1994 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Secretary | 16 November 1995 | Active |
Innishail, Myrtle Avenue, Lenzie, Kirkintilloch, Glasgow, United Kingdom, G66 4HP | Secretary | 01 March 1991 | Active |
Ronachan, Drumore Road, Killearn, Glasgow, G63 9NX | Secretary | - | Active |
38 Newark Street, Greenock, PA16 7UN | Director | 31 March 1994 | Active |
Glencloy, Brodick, KA27 8DA | Director | 01 July 1990 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 16 November 1995 | Active |
2500 Great Western Road, Glasgow, G15 6RW | Director | 01 August 2006 | Active |
Woodlands 120, Old Greenock Road, Bishopton, PA7 5BB | Director | - | Active |
4 Woodfield Park, Edinburgh, EH13 0RB | Director | 31 March 1994 | Active |
Appt 22, Edinburgh, EH12 5QD | Director | 31 March 1994 | Active |
2500 Great Western Road, Glasgow, G15 6RW | Director | 16 November 1995 | Active |
Ronachan, Drumore Road, Killearn, Glasgow, G63 9NX | Director | - | Active |
28 Danube Street, Edinburgh, EH4 1NT | Director | - | Active |
Eastgate House, Overy Road, Burnham Market, PE31 8HH | Director | 01 August 1990 | Active |
Hillside House, Carnbo, Kinross, | Director | - | Active |
Thornhill, Whiting Bay, Isle Of Arran, Scotland, KA27 8RF | Director | - | Active |
2500 Great Western Road, Glasgow, G15 6RW | Director | 01 January 2015 | Active |
5 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ | Director | 31 March 1994 | Active |
The Edrington Group Limited | ||
Notified on | : | 21 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 100, Queen Street, Glasgow, Scotland, G1 3DN |
Nature of control | : |
|
Edrington Distillers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2500, Great Western Road, Glasgow, Scotland, G15 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Officers | Termination secretary company with name termination date. | Download |
2020-10-13 | Officers | Appoint person secretary company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Address | Change registered office address company with date old address new address. | Download |
2017-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.