Company NameThe Liquid Room Limited
Company StatusActive
Company NumberSC149869
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameJohn Muir McWilliams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleNight Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address228 Milton Road East
Edinburgh
EH15 2PF
Scotland
Secretary NameMiss Amy Diana McWilliams
StatusCurrent
Appointed03 October 2011(17 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address9c Victoria Street
Edinburgh
EH1 2HE
Scotland
Secretary NameMs Amy Diana McWilliams Black
StatusCurrent
Appointed03 October 2011(17 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address9c Victoria Street
Edinburgh
EH1 2HE
Scotland
Director NameMs Amy Diana McWilliams Black
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCrew & Venue Manager
Country of ResidenceUnited Kingdom
Correspondence Address9c Victoria Street
Edinburgh
EH1 2HE
Scotland
Director NameMr Gregor John McWilliams
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address9c Victoria Street
Edinburgh
EH1 2HE
Scotland
Director NameGraeme Edwards
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 August 1994)
RoleLicensee
Correspondence Address2a Hart Street
Edinburgh
EH1 3RN
Scotland
Secretary NameRobin Scott
NationalityBritish
StatusResigned
Appointed28 March 1994(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 1995)
RoleCompany Director
Correspondence Address2a Hart Street
Edinburgh
EH1 3RN
Scotland
Director NameJohn Muir McWilliams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(4 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 December 1994)
RoleLicensee
Correspondence Address38 Seaview Crescent
Edinburgh
EH15 2LT
Scotland
Director NameJune McWilliams
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(4 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 22 May 2003)
RoleLicensee
Correspondence Address38 Seaview Crescent
Edinburgh
EH15 2LT
Scotland
Secretary NameJohn Muir McWilliams
NationalityBritish
StatusResigned
Appointed19 October 1995(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 May 2003)
RoleNight Club Manager
Correspondence Address11a Milton Road East
Edinburgh
EH15 2ND
Scotland
Secretary NameMiss Sarah Rebecca David
NationalityBritish
StatusResigned
Appointed22 May 2003(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 South Charlotte Street
Edinburgh
Lothian
EH2 4AN
Scotland
Secretary NameKathrin Gee
NationalityBritish
StatusResigned
Appointed23 March 2007(13 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address3 Polton Bank Terrace
Lasswade
Midlothian
EH18 1JL
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Contact

Websitewww.liquidroom.com/
Telephone0131 2267010
Telephone regionEdinburgh

Location

Registered Address9c Victoria Street
Edinburgh
EH1 2HE
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2012
Net Worth£325,502
Cash£11,306
Current Liabilities£206,227

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

11 January 2017Delivered 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 2016Delivered on: 29 December 2016
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Outstanding
26 May 2011Delivered 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 2011Delivered 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 2011Delivered 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 1996Delivered 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 1995Delivered 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 2019Delivered 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 2018Delivered on: 13 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 February 2017Delivered on: 14 February 2017
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: 9C victoria street, edinburgh.
Outstanding
11 January 2017Delivered on: 20 January 2017
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: 9C victoria street, edinburgh.
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
26 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
24 November 2022Secretary's details changed for Miss Amy Diana Mcwilliams on 31 October 2022 (1 page)
24 November 2022Director's details changed for Ms Amy Diana Mcwilliams on 31 October 2022 (2 pages)
20 September 2022Appointment of Ms Amy Diana Mcwilliams as a director on 16 September 2022 (2 pages)
16 September 2022Appointment of Mr Gregor John Mcwilliams as a director on 16 September 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 April 2019Satisfaction of charge SC1498690009 in full (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
16 March 2019Alterations to floating charge SC1498690012 (23 pages)
14 March 2019Alterations to floating charge SC1498690008 (30 pages)
14 March 2019Alterations to floating charge 5 (29 pages)
23 February 2019Alterations to floating charge SC1498690012 (20 pages)
21 February 2019Registration of charge SC1498690013, created on 19 February 2019 (14 pages)
13 December 2018Registration of charge SC1498690012, created on 6 December 2018 (9 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
14 February 2017Registration of charge SC1498690011, created on 3 February 2017 (10 pages)
14 February 2017Registration of charge SC1498690011, created on 3 February 2017 (10 pages)
20 January 2017Registration of charge SC1498690010, created on 11 January 2017 (9 pages)
20 January 2017Registration of charge SC1498690010, created on 11 January 2017 (9 pages)
13 January 2017Registration of charge SC1498690009, created on 11 January 2017 (29 pages)
13 January 2017Registration of charge SC1498690009, created on 11 January 2017 (29 pages)
5 January 2017Alterations to floating charge 5 (44 pages)
5 January 2017Alterations to floating charge 5 (44 pages)
31 December 2016Alterations to floating charge SC1498690008 (44 pages)
31 December 2016Alterations to floating charge SC1498690008 (44 pages)
29 December 2016Registration of charge SC1498690008, created on 22 December 2016 (19 pages)
29 December 2016Registration of charge SC1498690008, created on 22 December 2016 (19 pages)
22 December 2016Satisfaction of charge 3 in full (1 page)
22 December 2016Satisfaction of charge 6 in full (1 page)
22 December 2016Satisfaction of charge 3 in full (1 page)
22 December 2016Satisfaction of charge 4 in full (1 page)
22 December 2016Satisfaction of charge 4 in full (1 page)
22 December 2016Satisfaction of charge 6 in full (1 page)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
18 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
12 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
18 October 2011Appointment of Miss Amy Diana Mcwilliams as a secretary (1 page)
18 October 2011Appointment of Miss Amy Diana Mcwilliams as a secretary (1 page)
30 September 2011Termination of appointment of Kathrin Gee as a secretary (1 page)
30 September 2011Termination of appointment of Kathrin Gee as a secretary (1 page)
21 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
21 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
17 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
3 June 2011Alterations to floating charge 5 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 June 2011Alterations to floating charge 5 (6 pages)
31 May 2011Alterations to floating charge 4 (7 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
31 May 2011Alterations to floating charge 4 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 April 2008Return made up to 25/03/08; full list of members (3 pages)
10 April 2008Return made up to 25/03/08; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
10 May 2007Return made up to 25/03/07; full list of members (2 pages)
10 May 2007Return made up to 25/03/07; full list of members (2 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
11 April 2006Return made up to 25/03/06; full list of members (2 pages)
11 April 2006Return made up to 25/03/06; full list of members (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
17 May 2005Return made up to 25/03/05; full list of members (8 pages)
17 May 2005Return made up to 25/03/05; full list of members (8 pages)
17 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
17 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
26 May 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Director resigned (1 page)
23 May 2003Return made up to 25/03/03; full list of members (7 pages)
23 May 2003Return made up to 25/03/03; full list of members (7 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
7 May 2002Return made up to 25/03/02; full list of members (6 pages)
7 May 2002Return made up to 25/03/02; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
10 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
4 May 2001Return made up to 25/03/01; full list of members (6 pages)
4 May 2001Return made up to 25/03/01; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (11 pages)
31 August 2000Full accounts made up to 31 October 1999 (11 pages)
14 April 2000Return made up to 25/03/00; full list of members (6 pages)
14 April 2000Return made up to 25/03/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (11 pages)
1 September 1999Full accounts made up to 31 October 1998 (11 pages)
9 May 1999Return made up to 25/03/99; no change of members (4 pages)
9 May 1999Return made up to 25/03/99; no change of members (4 pages)
21 January 1999Full accounts made up to 31 October 1997 (10 pages)
21 January 1999Full accounts made up to 31 October 1997 (10 pages)
15 December 1998Company name changed the edinburgh music box LIMITED\certificate issued on 16/12/98 (2 pages)
15 December 1998Company name changed the edinburgh music box LIMITED\certificate issued on 16/12/98 (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 38 seaview crescent edinburgh EH15 2LT (1 page)
19 June 1998Registered office changed on 19/06/98 from: 38 seaview crescent edinburgh EH15 2LT (1 page)
18 August 1997Full accounts made up to 31 October 1996 (12 pages)
18 August 1997Full accounts made up to 31 October 1996 (12 pages)
7 July 1997Return made up to 25/03/97; no change of members (4 pages)
7 July 1997Return made up to 25/03/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 30 October 1995 (12 pages)
29 August 1996Accounts for a small company made up to 30 October 1995 (12 pages)
19 June 1996Registered office changed on 19/06/96 from: 9C victoria street edinburgh (1 page)
19 June 1996Registered office changed on 19/06/96 from: 9C victoria street edinburgh (1 page)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
2 May 1996Return made up to 25/03/96; no change of members (4 pages)
2 May 1996Return made up to 25/03/96; no change of members (4 pages)
7 November 1995Partic of mort/charge * (3 pages)
7 November 1995Partic of mort/charge * (3 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995New secretary appointed;new director appointed (2 pages)
23 October 1995New secretary appointed;new director appointed (2 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1995Accounts for a small company made up to 30 October 1994 (5 pages)
20 July 1995Accounts for a small company made up to 30 October 1994 (5 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1995Return made up to 25/03/95; full list of members (6 pages)
11 April 1995Return made up to 25/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 March 1994Incorporation (15 pages)
25 March 1994Incorporation (15 pages)