UKBizDB.co.uk

R & B (WEST NILE STREET) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:100 Queen Street, Glasgow, Scotland, G1 3DN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Queen Street, Glasgow, Scotland, G1 3DN

Secretary01 September 2020Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director24 August 2017Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director24 August 2017Active
38 Newark Street, Greenock, PA16 7UN

Secretary31 March 1994Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Secretary16 November 1995Active
Innishail, Myrtle Avenue, Lenzie, Kirkintilloch, Glasgow, United Kingdom, G66 4HP

Secretary01 March 1991Active
Ronachan, Drumore Road, Killearn, Glasgow, G63 9NX

Secretary-Active
38 Newark Street, Greenock, PA16 7UN

Director31 March 1994Active
Glencloy, Brodick, KA27 8DA

Director01 July 1990Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director16 November 1995Active
2500 Great Western Road, Glasgow, G15 6RW

Director01 August 2006Active
Woodlands 120, Old Greenock Road, Bishopton, PA7 5BB

Director-Active
4 Woodfield Park, Edinburgh, EH13 0RB

Director31 March 1994Active
Appt 22, Edinburgh, EH12 5QD

Director31 March 1994Active
2500 Great Western Road, Glasgow, G15 6RW

Director16 November 1995Active
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

Director01 August 1990Active
Hillside House, Carnbo, Kinross,

Director-Active
Thornhill, Whiting Bay, Isle Of Arran, Scotland, KA27 8RF

Director-Active
2500 Great Western Road, Glasgow, G15 6RW

Director01 January 2015Active
5 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ

Director31 March 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-06-15Address

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

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.