Edinburgh
EH15 2PF
Scotland
Secretary Name | Miss Amy Diana McWilliams |
---|---|
Status | Current |
Appointed | 03 October 2011(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 9c Victoria Street Edinburgh EH1 2HE Scotland |
Secretary Name | Ms Amy Diana McWilliams Black |
---|---|
Status | Current |
Appointed | 03 October 2011(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 9c Victoria Street Edinburgh EH1 2HE Scotland |
Director Name | Ms Amy Diana McWilliams Black |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Crew & Venue Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9c Victoria Street Edinburgh EH1 2HE Scotland |
Director Name | Mr Gregor John McWilliams |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9c Victoria Street Edinburgh EH1 2HE Scotland |
Director Name | Graeme Edwards |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 August 1994) |
Role | Licensee |
Correspondence Address | 2a Hart Street Edinburgh EH1 3RN Scotland |
Secretary Name | Robin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 2a Hart Street Edinburgh EH1 3RN Scotland |
Director Name | John Muir McWilliams |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 December 1994) |
Role | Licensee |
Correspondence Address | 38 Seaview Crescent Edinburgh EH15 2LT Scotland |
Director Name | June McWilliams |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 May 2003) |
Role | Licensee |
Correspondence Address | 38 Seaview Crescent Edinburgh EH15 2LT Scotland |
Secretary Name | John Muir McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 May 2003) |
Role | Night Club Manager |
Correspondence Address | 11a Milton Road East Edinburgh EH15 2ND Scotland |
Secretary Name | Miss Sarah Rebecca David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 South Charlotte Street Edinburgh Lothian EH2 4AN Scotland |
Secretary Name | Kathrin Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(13 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 3 Polton Bank Terrace Lasswade Midlothian EH18 1JL Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Website | www.liquidroom.com/ |
---|---|
Telephone | 0131 2267010 |
Telephone region | Edinburgh |
Registered Address | 9c Victoria Street Edinburgh EH1 2HE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £325,502 |
Cash | £11,306 |
Current Liabilities | £206,227 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
11 January 2017 | Delivered on: 13 January 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole (first) the basement floor premises number nine c (formerly known as number nine a) victoria street, edinburgh in lothian region (but in the county of midlothian for the purposes of the registration of writs), to be registered in the land register of scotland. Please refer to the instrument for more details. Outstanding |
---|---|
22 December 2016 | Delivered on: 29 December 2016 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Outstanding |
26 May 2011 | Delivered on: 3 June 2011 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 9C victoria street, edinburgh. Outstanding |
26 May 2011 | Delivered on: 31 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The basement floor premises number nine c victoria street, edinburgh. Outstanding |
19 May 2011 | Delivered on: 27 May 2011 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 May 1996 | Delivered on: 10 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 October 1995 | Delivered on: 7 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9C victoria street, edinburgh. Outstanding |
19 February 2019 | Delivered on: 21 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All and whole the property at 9C victoria street, edinburgh, EH1 2HE, which subjects form all and whole the property undergoing registration in the land register of scotland under title number MID179538. Outstanding |
6 December 2018 | Delivered on: 13 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
3 February 2017 | Delivered on: 14 February 2017 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: 9C victoria street, edinburgh. Outstanding |
11 January 2017 | Delivered on: 20 January 2017 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: 9C victoria street, edinburgh. Outstanding |
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
26 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
24 November 2022 | Secretary's details changed for Miss Amy Diana Mcwilliams on 31 October 2022 (1 page) |
24 November 2022 | Director's details changed for Ms Amy Diana Mcwilliams on 31 October 2022 (2 pages) |
20 September 2022 | Appointment of Ms Amy Diana Mcwilliams as a director on 16 September 2022 (2 pages) |
16 September 2022 | Appointment of Mr Gregor John Mcwilliams as a director on 16 September 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 April 2019 | Satisfaction of charge SC1498690009 in full (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
16 March 2019 | Alterations to floating charge SC1498690012 (23 pages) |
14 March 2019 | Alterations to floating charge SC1498690008 (30 pages) |
14 March 2019 | Alterations to floating charge 5 (29 pages) |
23 February 2019 | Alterations to floating charge SC1498690012 (20 pages) |
21 February 2019 | Registration of charge SC1498690013, created on 19 February 2019 (14 pages) |
13 December 2018 | Registration of charge SC1498690012, created on 6 December 2018 (9 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
14 February 2017 | Registration of charge SC1498690011, created on 3 February 2017 (10 pages) |
14 February 2017 | Registration of charge SC1498690011, created on 3 February 2017 (10 pages) |
20 January 2017 | Registration of charge SC1498690010, created on 11 January 2017 (9 pages) |
20 January 2017 | Registration of charge SC1498690010, created on 11 January 2017 (9 pages) |
13 January 2017 | Registration of charge SC1498690009, created on 11 January 2017 (29 pages) |
13 January 2017 | Registration of charge SC1498690009, created on 11 January 2017 (29 pages) |
5 January 2017 | Alterations to floating charge 5 (44 pages) |
5 January 2017 | Alterations to floating charge 5 (44 pages) |
31 December 2016 | Alterations to floating charge SC1498690008 (44 pages) |
31 December 2016 | Alterations to floating charge SC1498690008 (44 pages) |
29 December 2016 | Registration of charge SC1498690008, created on 22 December 2016 (19 pages) |
29 December 2016 | Registration of charge SC1498690008, created on 22 December 2016 (19 pages) |
22 December 2016 | Satisfaction of charge 3 in full (1 page) |
22 December 2016 | Satisfaction of charge 6 in full (1 page) |
22 December 2016 | Satisfaction of charge 3 in full (1 page) |
22 December 2016 | Satisfaction of charge 4 in full (1 page) |
22 December 2016 | Satisfaction of charge 4 in full (1 page) |
22 December 2016 | Satisfaction of charge 6 in full (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
18 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
12 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
18 October 2011 | Appointment of Miss Amy Diana Mcwilliams as a secretary (1 page) |
18 October 2011 | Appointment of Miss Amy Diana Mcwilliams as a secretary (1 page) |
30 September 2011 | Termination of appointment of Kathrin Gee as a secretary (1 page) |
30 September 2011 | Termination of appointment of Kathrin Gee as a secretary (1 page) |
21 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
21 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
17 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Alterations to floating charge 5 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 June 2011 | Alterations to floating charge 5 (6 pages) |
31 May 2011 | Alterations to floating charge 4 (7 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
31 May 2011 | Alterations to floating charge 4 (7 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 25/03/05; full list of members (8 pages) |
17 May 2005 | Return made up to 25/03/05; full list of members (8 pages) |
17 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
17 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
26 May 2004 | Return made up to 25/03/04; full list of members
|
26 May 2004 | Return made up to 25/03/04; full list of members
|
14 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
14 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
23 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
7 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
4 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
4 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
14 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
9 May 1999 | Return made up to 25/03/99; no change of members (4 pages) |
9 May 1999 | Return made up to 25/03/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 October 1997 (10 pages) |
21 January 1999 | Full accounts made up to 31 October 1997 (10 pages) |
15 December 1998 | Company name changed the edinburgh music box LIMITED\certificate issued on 16/12/98 (2 pages) |
15 December 1998 | Company name changed the edinburgh music box LIMITED\certificate issued on 16/12/98 (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 38 seaview crescent edinburgh EH15 2LT (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 38 seaview crescent edinburgh EH15 2LT (1 page) |
18 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
18 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
7 July 1997 | Return made up to 25/03/97; no change of members (4 pages) |
7 July 1997 | Return made up to 25/03/97; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 30 October 1995 (12 pages) |
29 August 1996 | Accounts for a small company made up to 30 October 1995 (12 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: 9C victoria street edinburgh (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: 9C victoria street edinburgh (1 page) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
2 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
2 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
7 November 1995 | Partic of mort/charge * (3 pages) |
7 November 1995 | Partic of mort/charge * (3 pages) |
23 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | New secretary appointed;new director appointed (2 pages) |
23 October 1995 | New secretary appointed;new director appointed (2 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Accounts for a small company made up to 30 October 1994 (5 pages) |
20 July 1995 | Accounts for a small company made up to 30 October 1994 (5 pages) |
20 July 1995 | Resolutions
|
11 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |
11 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 March 1994 | Incorporation (15 pages) |
25 March 1994 | Incorporation (15 pages) |