UKBizDB.co.uk

THE SQUARE PEG SPIRITS COMPANY LIMITED

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

This company is commonly known as The Square Peg Spirits Company Limited. The company was founded 6 years ago and was given the registration number SC589567. The firm's registered office is in DUMBARTON. You can find them at Strathleven Distillery, Vale Of Leven Industrial Estate, Dumbarton, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:THE SQUARE PEG SPIRITS COMPANY LIMITED
Company Number:SC589567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2018
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Strathleven Distillery, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3PD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kildonan House, Lochwinnoch Road, Kilmacolm, Scotland, PA13 4DZ

Secretary21 February 2022Active
21, Forbes Place, Paisley, Scotland, PA1 1UT

Director22 February 2018Active
25, Accord Crescent, Paisley, Scotland, PA2 7DZ

Secretary28 March 2018Active
Strathleven Distillery, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3PD

Secretary25 November 2019Active
21, Forbes Place, Paisley, Scotland, PA1 1UT

Director22 February 2018Active
21, Forbes Place, Paisley, Scotland, PA1 1UT

Director22 February 2018Active
21, Forbes Place, Paisley, Scotland, PA1 1UT

Director22 February 2018Active
21, Forbes Place, Paisley, Scotland, PA1 1UT

Director22 February 2018Active

People with Significant Control

Mr Samuel Robert Peacock
Notified on:22 February 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:Scotland
Address:21, Forbes Place, Paisley, Scotland, PA1 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Brian O'Shea
Notified on:22 February 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Scotland
Address:21, Forbes Place, Paisley, Scotland, PA1 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Andrew Shand
Notified on:22 February 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:Scotland
Address:21, Forbes Place, Paisley, Scotland, PA1 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Simon Ross
Notified on:22 February 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Scotland
Address:21, Forbes Place, Paisley, Scotland, PA1 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Roderick George Christie
Notified on:22 February 2018
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:Scotland
Address:21, Forbes Place, Paisley, Scotland, PA1 1UT
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

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

Download
2022-05-08Persons with significant control

Change to a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Appoint person secretary company with name date.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Capital

Capital alter shares subdivision.

Download
2020-08-27Resolution

Resolution.

Download
2020-08-14Resolution

Resolution.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Change person secretary company with change date.

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.