Foster City
Ca94404
Director Name | Mr Barry Cuthbertson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
Director Name | Ms Tequila-Rose Hanses |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3/2 89 Hill Street Glasgow G3 6NZ Scotland |
Director Name | Mr Dennis Thomas Bence |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 November 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 Flat 3/2 89 Hill Street Glasgow G3 6NZ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 12 November 2020) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.dracodistribution.net |
---|
Registered Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Dennis Bence 50.00% Ordinary |
---|---|
50 at £1 | Tequila-rose Star 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £820,620 |
Cash | £868,304 |
Current Liabilities | £266,784 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
30 June 2021 | Delivered on: 20 July 2021 Persons entitled: Goldman Sachs Bank Usa in Its Capacity as Collateral Agent, Administrative Agent and Original Lender, and the Future Pledgees (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
12 November 2020 | Delivered on: 1 December 2020 Persons entitled: Goldman Sachs Bank Usa (As Collateral Agent) Classification: A registered charge Particulars: UK registered trademarks registered in the UK under the registration numbers: 3221499; 3176690; 3099420; 2610697 as further detailed in schedule 4.7 to the instrument. Outstanding |
12 November 2020 | Delivered on: 27 November 2020 Persons entitled: Goldman Sachs Bank Usa (As Collateral Agent) Classification: A registered charge Particulars: UK registered trademarks registered in the UK under registration numbers: 3221499; 3176690; 3099420; 2610697 and the trademarks undergoing registration in the UK under the application numbers: 3533938 and 3540164 all as detailed in schedule 3 to the instrument. Outstanding |
12 November 2020 | Delivered on: 26 November 2020 Persons entitled: Goldman Sachs Bank Usa (As Collateral Agent) Classification: A registered charge Particulars: UK registered trademarks registered in the UK under registration numbers: 3221499; 3176690; 3099420 and 2610697 as detailed in schedule 1 of the instrument. Outstanding |
12 November 2020 | Delivered on: 26 November 2020 Persons entitled: Goldman Sachs Bank Usa (As Collateral Agent) Classification: A registered charge Outstanding |
12 July 2016 | Delivered on: 20 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 9, shawfield trade park, rutherglen road, rutherglen, glsgow. LAN210927. Outstanding |
19 February 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 January 2024 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
9 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Full accounts made up to 31 December 2021 (26 pages) |
18 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
20 July 2021 | Registration of charge SC4594400007, created on 30 June 2021 (48 pages) |
16 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
9 December 2020 | Appointment of Mr Barry Cuthbertson as a director on 8 December 2020 (2 pages) |
1 December 2020 | Registration of charge SC4594400006, created on 12 November 2020 (102 pages) |
27 November 2020 | Registration of charge SC4594400005, created on 12 November 2020 (66 pages) |
26 November 2020 | Registration of charge SC4594400004, created on 12 November 2020 (20 pages) |
26 November 2020 | Registration of charge SC4594400003, created on 12 November 2020 (24 pages) |
25 November 2020 | Resolutions
|
25 November 2020 | Memorandum and Articles of Association (22 pages) |
13 November 2020 | Cessation of Dennis Thomas Bence as a person with significant control on 12 November 2020 (1 page) |
13 November 2020 | Notification of Centicore U.K. Acquisitions Ltd as a person with significant control on 12 November 2020 (2 pages) |
13 November 2020 | Cessation of Tequila-Rose Hanses as a person with significant control on 12 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 November 2020 (1 page) |
12 November 2020 | Appointment of Mr Tom Beerle as a director on 12 November 2020 (2 pages) |
12 November 2020 | Termination of appointment of Dennis Thomas Bence as a director on 12 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Tequila-Rose Hanses as a director on 12 November 2020 (1 page) |
10 November 2020 | Satisfaction of charge SC4594400001 in full (1 page) |
10 November 2020 | Satisfaction of charge SC4594400002 in full (1 page) |
5 November 2020 | Appointment of Mbm Secretarial Services Limited as a secretary on 5 November 2020 (2 pages) |
29 October 2020 | Notification of Dennis Thomas Bence as a person with significant control on 31 May 2017 (2 pages) |
19 October 2020 | Second filing of a statement of capital following an allotment of shares on 14 September 2018
|
19 October 2020 | Second filing of Confirmation Statement dated 31 May 2017 (10 pages) |
19 October 2020 | Cessation of Dennis Thomas Bence as a person with significant control on 31 May 2017 (3 pages) |
1 October 2020 | Notification of Tequila-Rose Hanses as a person with significant control on 6 April 2016 (2 pages) |
23 June 2020 | Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ Scotland to 1037 Sauchiehall Street Glasgow G3 7TZ on 23 June 2020 (1 page) |
13 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
6 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
20 November 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
6 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
8 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
25 March 2019 | Registered office address changed from 3/2 89 Hill Street Glasgow G3 6NZ to 1037 Sauchiehall Street Glasgow G3 7TZ on 25 March 2019 (1 page) |
2 November 2018 | Resolutions
|
2 November 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates
|
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 July 2016 | Registration of charge SC4594400002, created on 12 July 2016 (14 pages) |
20 July 2016 | Registration of charge SC4594400002, created on 12 July 2016 (14 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 March 2016 | Registration of charge SC4594400001, created on 19 February 2016 (9 pages) |
9 March 2016 | Registration of charge SC4594400001, created on 19 February 2016 (9 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 June 2015 | Appointment of Mr Dennis Thomas Bence as a director on 18 June 2015 (2 pages) |
20 June 2015 | Appointment of Mr Dennis Thomas Bence as a director on 18 June 2015 (2 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 February 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
20 February 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 February 2015 | Director's details changed for Ms Tequila-Rose Star on 12 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Ms Tequila-Rose Star on 12 February 2015 (2 pages) |
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 September 2013 | Incorporation
|
18 September 2013 | Incorporation
|