Company NameLiquor City 4 (Glasgow) Limited
DirectorSunil Kumar Marwaha
Company StatusActive
Company NumberSC447548
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 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

Director

Director NameMr Sunil Kumar Marwaha
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleLicensed Grocer
Country of ResidenceScotland
Correspondence Address115 Rimsdale Street
Glasgow
G40 3DP
Scotland

Location

Registered Address115 Rimsdale Street
Glasgow
G40 3DP
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Sunail Marwaha
100.00%
Ordinary A

Financials

Year2014
Net Worth-£730
Cash£11,311
Current Liabilities£56,987

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

23 June 2015Delivered on: 24 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Registration of charge SC4475480001, created on 23 June 2015 (8 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Director's details changed for Mr Sunil Kumar Marwaha on 1 April 2014 (2 pages)
9 May 2014Director's details changed for Mr Sunil Kumar Marwaha on 1 April 2014 (2 pages)
6 September 2013Director's details changed for Sunail Marwaha on 12 April 2013 (2 pages)
30 August 2013Registered office address changed from 360 Duke Street Glasgow Glasgow G31 1RE Scotland on 30 August 2013 (1 page)
30 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
12 April 2013Incorporation (22 pages)