Company NameMCAL Sweet Retail Limited
DirectorMike Olov Christopherson
Company StatusActive
Company NumberSC202219
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 4 months ago)
Previous NameBring-A-Bottle Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mike Olov Christopherson
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed04 June 2004(4 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Summerside Place
Edinburgh
EH6 4NZ
Scotland
Secretary NameMr Mike Christopherson
NationalitySwedish
StatusCurrent
Appointed04 June 2004(4 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address14 Summerside Place
Edinburgh
EH6 4NZ
Scotland
Director NameMrs Diana Mary Buller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCairnmore House
Port Ellen
Isle Of Islay
PA42 7AT
Scotland
Director NameMr Hamish Alasdair William MacDonell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address11 East Hermitage Place
Edinburgh
EH6 8AA
Scotland
Director NameLouisa Mary MacDonell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address11 East Hermitage Place
Edinburgh
EH6 8AA
Scotland
Secretary NameMrs Diana Mary Buller
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCairnmore House
Port Ellen
Isle Of Islay
PA42 7AT
Scotland
Director NameAnna Elisabeth Lagerqvist Christopherson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed04 June 2004(4 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Summerside Place
Edinburgh
EH6 4NZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Joseph Pearces Bar
Elm Row
Edinburgh
EH7 4AA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1.2k at £5Mcal Merchant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,415
Cash£5
Current Liabilities£30,290

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Filing History

22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6,000
(5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6,000
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,000
(5 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6,000
(5 pages)
10 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6,000
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 July 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Mr Mike Christopherson on 1 October 2009 (1 page)
5 February 2010Director's details changed for Anna Lagerqvist Christopherson on 1 October 2009 (2 pages)
5 February 2010Registered office address changed from 69 Montgomery Street 2F3 Edinburgh EH7 5HZ on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 69 Montgomery Street 2F3 Edinburgh EH7 5HZ on 5 February 2010 (1 page)
5 February 2010Director's details changed for Mr Mike Christopherson on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Mr Mike Christopherson on 1 October 2009 (1 page)
5 February 2010Director's details changed for Anna Lagerqvist Christopherson on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Mike Christopherson on 1 October 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 March 2009Director's change of particulars / anna lagerqvist christopherson / 16/03/2009 (1 page)
16 March 2009Return made up to 08/12/08; full list of members (3 pages)
16 March 2009Return made up to 08/12/07; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 April 2007Company name changed bring-a-bottle LIMITED\certificate issued on 16/04/07 (2 pages)
8 February 2007Return made up to 08/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 January 2006Return made up to 08/12/05; full list of members (2 pages)
31 January 2006Director's particulars changed (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2005Return made up to 08/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 June 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 11 east hermitage place edinburgh midlothian EH6 8AA (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
22 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Registered office changed on 25/09/03 from: 24B albany street edinburgh midlothian EH1 3QB (1 page)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 December 2002Return made up to 08/12/02; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 November 2001Return made up to 08/12/01; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Ad 09/12/99--------- £ si 1198@5=5990 £ ic 2/5992 (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999Incorporation (15 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)