Company NameBacchus&Liber Ltd
DirectorsArchie John Aiton and Christopher John Stewart
Company StatusActive
Company NumberSC393359
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Thistle Street
Edinburgh
EH2 1DY
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Thistle Street
Edinburgh
EH2 1DY
Scotland
Director NameMr Stuart Murray McCluskey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2011(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address29/4 Cheyne Street
Edinburgh
EH4 1JD
Scotland

Location

Registered Address51 Thistle Street
Edinburgh
EH2 1DY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Stuart Mccluskey
100.00%
Ordinary

Financials

Year2014
Net Worth£7,895
Cash£6,197
Current Liabilities£159,472

Accounts

Latest Accounts26 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

4 June 2018Delivered on: 8 June 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

27 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
7 July 2023Audit exemption statement of guarantee by parent company for period ending 26/06/22 (3 pages)
7 July 2023Audit exemption subsidiary accounts made up to 26 June 2022 (8 pages)
7 July 2023Consolidated accounts of parent company for subsidiary company period ending 26/06/22 (28 pages)
7 July 2023Notice of agreement to exemption from audit of accounts for period ending 26/06/22 (1 page)
25 June 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
27 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
21 September 2022Audit exemption subsidiary accounts made up to 27 June 2021 (9 pages)
21 September 2022Notice of agreement to exemption from audit of accounts for period ending 27/06/21 (1 page)
21 September 2022Audit exemption statement of guarantee by parent company for period ending 27/06/21 (3 pages)
21 September 2022Consolidated accounts of parent company for subsidiary company period ending 27/06/21 (28 pages)
27 June 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
10 May 2022Compulsory strike-off action has been discontinued (1 page)
9 May 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2021Total exemption full accounts made up to 28 June 2020 (9 pages)
24 May 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 May 2021Previous accounting period extended from 30 May 2020 to 30 June 2020 (1 page)
10 February 2021Second filing of Confirmation Statement dated 11 February 2020 (3 pages)
9 July 2020Appointment of Christopher John Stewart as a director on 3 July 2020 (2 pages)
9 July 2020Appointment of Mr Archie John Aiton as a director on 3 July 2020 (2 pages)
9 July 2020Termination of appointment of Stuart Murray Mccluskey as a director on 3 July 2020 (1 page)
8 July 2020Resolutions
  • RES13 ‐ 03/07/2020
(1 page)
2 March 2020Total exemption full accounts made up to 30 May 2019 (9 pages)
28 February 2020Notification of Devil's Advocate Ltd as a person with significant control on 17 July 2018 (2 pages)
28 February 2020Cessation of Stuart Murray Mccluskey as a person with significant control on 17 July 2018 (1 page)
28 February 2020Confirmation statement made on 11 February 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/02/2021
(3 pages)
28 February 2020Cessation of Christopher John Stewart as a person with significant control on 17 July 2018 (1 page)
30 May 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
6 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
26 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
20 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 June 2018Registration of charge SC3933590001, created on 4 June 2018 (9 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
9 May 2016Sub-division of shares on 5 April 2016 (5 pages)
9 May 2016Sub-division of shares on 5 April 2016 (5 pages)
18 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Director's details changed for Mr Stuart Murray Mccluskey on 1 January 2016 (2 pages)
18 April 2016Director's details changed for Mr Stuart Murray Mccluskey on 1 January 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
25 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 June 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
20 June 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Stuart Mccluskey on 26 April 2011 (3 pages)
9 May 2011Director's details changed for Mr Stuart Mccluskey on 26 April 2011 (3 pages)
11 February 2011Incorporation (22 pages)
11 February 2011Incorporation (22 pages)