Dunfermline
Fife
KY11 8UU
Scotland
Director Name | Mr Graham William Crane |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 15 Pitreavie Court Dunfermline Fife KY11 8UU Scotland |
Director Name | Mr Matteo Menestrina |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 15 Pitreavie Court Dunfermline Fife KY11 8UU Scotland |
Website | www.just-whisky.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01383 745665 |
Telephone region | Dunfermline |
Registered Address | Unit 33 West Way Business Park Dalgety Bay Dunfermline Fife KY11 9AE Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Graham Crane 33.33% Ordinary |
---|---|
100 at £1 | Matteo Menestrina 33.33% Ordinary |
100 at £1 | Yuri Bronzina 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,735 |
Cash | £27,609 |
Current Liabilities | £23,412 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 April 2024 (3 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
8 June 2018 | Delivered on: 19 June 2018 Persons entitled: Matteo Menestraina Classification: A registered charge Outstanding |
---|
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Registered office address changed from Unit 1 15 Pitreavie Court Dunfermline Fife KY11 8UU to Unit 33 West Way Business Park Dalgety Bay Dunfermline Fife KY11 9AE on 20 March 2023 (1 page) |
23 September 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
25 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
4 March 2021 | Satisfaction of charge SC4501510001 in full (1 page) |
12 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Mr Graham Crane on 31 December 2019 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 July 2018 | Cessation of Graham William Crane as a person with significant control on 1 June 2018 (1 page) |
19 July 2018 | Notification of Just Whisky Scotland Limited as a person with significant control on 1 June 2018 (2 pages) |
19 July 2018 | Cessation of Yuri Bronzina as a person with significant control on 1 June 2018 (1 page) |
19 July 2018 | Cessation of Matteo Menestrina as a person with significant control on 1 June 2018 (1 page) |
19 June 2018 | Registration of charge SC4501510001, created on 8 June 2018 (23 pages) |
6 June 2018 | Termination of appointment of Matteo Menestrina as a director on 1 June 2018 (1 page) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 October 2013 | Registered office address changed from 3C Victoria Road Kirkcaldy Fife KY1 1DT Scotland on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from 3C Victoria Road Kirkcaldy Fife KY1 1DT Scotland on 21 October 2013 (2 pages) |
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|