Company NameAberdrinks Scotland Limited
Company StatusDissolved
Company NumberSC448252
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

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

Directors

Director NameMr Keith Alexander Mudie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Mayfield Grove
Dundee
DD4 7GZ
Scotland
Director NameMr Paul Michael Stewart
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Wemyss Crescent
Monifieth
Dundee
DD5 4RA
Scotland
Director NameMr Philip Andrew McCardel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Strathwhillan Court
East Kilbride
G75 8FH
Scotland
Secretary NameMr Philip McCardel
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Strathwhillan Court
East Kilbride
G75 8FH
Scotland

Location

Registered Address21 Fairfield Street
Dundee
DD3 8HX
Scotland
ConstituencyDundee West
WardColdside

Shareholders

40 at £1Paul Michael Stewart
40.00%
Ordinary
40 at £1Philip Mccardel
40.00%
Ordinary
20 at £1Keith Alexander Mudie
20.00%
Ordinary

Financials

Year2014
Net Worth£331
Cash£5,902
Current Liabilities£27,438

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
15 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
8 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
8 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
23 April 2013Incorporation (24 pages)
23 April 2013Incorporation (24 pages)