Quintessential Brands Uk Limited

DataGardener
in liquidation
Micro

Quintessential Brands Uk Limited

sc054465Private Limited With Share Capital

C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, G28NJ
Incorporated

09/11/1973

Company Age

52 years

Directors

1

Employees

2

SIC Code

46342

Risk

not scored

Company Overview

Registration, classification & business activity

Quintessential Brands Uk Limited (sc054465) is a private limited with share capital incorporated on 09/11/1973 (52 years old) and registered in glasgow, G28NJ. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Micro
Incorporated 09/11/1973
G28NJ
2 employees

Financial Overview

Total Assets

£4.0K

Liabilities

£0

Net Assets

£4.0K

Cash

£0

Key Metrics

2

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2024
Resolution
Category:Resolution
Date:08-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2018
Resolution
Category:Resolution
Date:01-08-2018
Change Of Name Notice
Category:Change Of Name
Date:01-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-09-2014
Termination Director Company With Name
Category:Officers
Date:23-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:18-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:10-03-2014
Termination Secretary Company With Name
Category:Officers
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Capital Allotment Shares
Category:Capital
Date:07-08-2013
Capital Name Of Class Of Shares
Category:Capital
Date:07-08-2013
Capital Alter Shares Subdivision
Category:Capital
Date:07-08-2013
Resolution
Category:Resolution
Date:07-08-2013
Resolution
Category:Resolution
Date:07-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2013
Termination Director Company With Name
Category:Officers
Date:06-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-05-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-05-2012
Legacy
Category:Mortgage
Date:05-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:01-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:23-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:13-11-2009
Termination Secretary Company With Name
Category:Officers
Date:13-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-2009
Legacy
Category:Annual Return
Date:05-01-2009
Legacy
Category:Officers
Date:08-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2008

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2024
Filing Date22/12/2023
Latest Accounts31/03/2023

Trading Addresses

1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire, G811BF
99C Talbot Road, London, W112AT
15 Lauriston Place, Edinburgh, EH39EPRegistered
1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire, G811BF
15 Lauriston Place, Edinburgh, EH39EPRegistered

Contact

marblehead.uk.com
C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, G28NJ