Company NameThe Garden Shed Drinks Company Limited
Company StatusActive
Company NumberSC448305
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Previous NameRg On3 Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Ryan Grant
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleProfessional Rugby Player
Country of ResidenceScotland
Correspondence Address135 Norse Road
Glasgow
G14 9EH
Scotland
Secretary NameMr Ryan Grant
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address135 Norse Road
Glasgow
G14 9EH
Scotland
Director NameMr Ruaridh James Howard Jackson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleProfessional Rugby Player
Country of ResidenceScotland
Correspondence Address57 Jordanhill Drive
Glasgow
G13 1UW
Scotland
Director NameMrs Maxine Natalie Grant
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector Of Markting
Country of ResidenceScotland
Correspondence Address135 Norse Road
Glasgow
G14 9EH
Scotland

Location

Registered Address135 Norse Road
Glasgow
G14 9EH
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ryan Grant
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,183
Cash£6,053
Current Liabilities£7,236

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
13 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
6 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
7 June 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
15 February 2021Statement of capital following an allotment of shares on 28 September 2020
  • GBP 82
(3 pages)
18 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
25 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
13 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 August 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 77
(4 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
7 January 2019Appointment of Mrs Maxine Natalie Grant as a director on 1 January 2019 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
22 February 2018Notification of Maxine Grant as a person with significant control on 21 February 2018 (2 pages)
22 February 2018Change of details for Mr Ryan Grant as a person with significant control on 21 February 2018 (2 pages)
22 February 2018Statement of capital following an allotment of shares on 21 February 2018
  • GBP 20
(3 pages)
15 January 2018Registered office address changed from 3 - 5 Melville Street Lower Ground Floor Edinburgh EH3 7PE Scotland to 135 Norse Road Glasgow G14 9EH on 15 January 2018 (1 page)
15 January 2018Change of details for Mr Ryan Grant as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Ruaridh James Howard Jackson on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Ruaridh James Howard Jackson on 15 January 2018 (2 pages)
15 January 2018Change of details for Mr Ryan Grant as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 3 - 5 Melville Street Lower Ground Floor Edinburgh EH3 7PE Scotland to 135 Norse Road Glasgow G14 9EH on 15 January 2018 (1 page)
3 January 2018Director's details changed for Mr Ruaridh James Howard Jackson on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Ruaridh James Howard Jackson on 2 January 2018 (2 pages)
3 November 2017Appointment of Mr Ruaridh James Howard Jackson as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Ruaridh James Howard Jackson as a director on 3 November 2017 (2 pages)
12 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
12 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Director's details changed for Mr Ryan Grant on 15 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Ryan Grant on 15 January 2017 (2 pages)
25 January 2017Secretary's details changed for Mr Ryan Grant on 15 January 2017 (1 page)
25 January 2017Secretary's details changed for Mr Ryan Grant on 15 January 2017 (1 page)
20 May 2016Registered office address changed from C/O Red Sky Management Ltd 63a George Street Edinburgh EH2 2JG to 3 - 5 Melville Street Lower Ground Floor Edinburgh EH3 7PE on 20 May 2016 (1 page)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Registered office address changed from C/O Red Sky Management Ltd 63a George Street Edinburgh EH2 2JG to 3 - 5 Melville Street Lower Ground Floor Edinburgh EH3 7PE on 20 May 2016 (1 page)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
23 April 2013Incorporation (22 pages)
23 April 2013Incorporation (22 pages)