Old Wcs (Bottlers) Limited

DataGardener
live
Unknown

Old Wcs (bottlers) Limited

sc409431Private Limited With Share Capital

Unit B, 3 Livingstone Boulevard, Blantyre, G720BP
Incorporated

14/10/2011

Company Age

14 years

Directors

3

Employees

SIC Code

11070

Risk

not scored

Company Overview

Registration, classification & business activity

Old Wcs (bottlers) Limited (sc409431) is a private limited with share capital incorporated on 14/10/2011 (14 years old) and registered in blantyre, G720BP. The company operates under SIC code 11070 and is classified as Unknown.

Private Limited With Share Capital
SIC: 11070
Unknown
Incorporated 14/10/2011
G720BP

Financial Overview

Total Assets

£0

Liabilities

£141.0K

Net Assets

£-141.0K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

80
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:29-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:09-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Resolution
Category:Resolution
Date:17-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2016
Resolution
Category:Resolution
Date:16-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Change Sail Address Company
Category:Address
Date:09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2013
Termination Director Company With Name
Category:Officers
Date:20-08-2013
Resolution
Category:Resolution
Date:20-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-08-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-03-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Termination Director Company With Name
Category:Officers
Date:01-11-2011
Incorporation Company
Category:Incorporation
Date:14-10-2011

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2026
Filing Date19/08/2025
Latest Accounts31/12/2024

Trading Addresses

Unit B, 3 Livingstone Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Lanarkshire, G720BPRegistered
Woollands Farm, Oldhamstocks, Cockburnspath, Berwickshire, TD135XW

Contact