Company NameDraco Distribution Ltd
DirectorsTom Beerle and Barry Cuthbertson
Company StatusActive
Company NumberSC459440
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Tom Beerle
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address950 Tower Lane Suite 1000
Foster City
Ca94404
Director NameMr Barry Cuthbertson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Director NameMs Tequila-Rose Hanses
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address3/2 89
Hill Street
Glasgow
G3 6NZ
Scotland
Director NameMr Dennis Thomas Bence
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address89 Flat 3/2
89 Hill Street
Glasgow
G3 6NZ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 November 2020(7 years, 1 month after company formation)
Appointment Duration1 week (resigned 12 November 2020)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.dracodistribution.net

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Dennis Bence
50.00%
Ordinary
50 at £1Tequila-rose Star
50.00%
Ordinary

Financials

Year2014
Net Worth£820,620
Cash£868,304
Current Liabilities£266,784

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

30 June 2021Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 26 November 2020
Persons entitled: Goldman Sachs Bank Usa (As Collateral Agent)

Classification: A registered charge
Outstanding
12 July 2016Delivered 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 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 January 2024Full accounts made up to 31 December 2022 (29 pages)
9 September 2023Compulsory strike-off action has been discontinued (1 page)
6 September 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Full accounts made up to 31 December 2021 (26 pages)
18 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (30 pages)
20 July 2021Registration of charge SC4594400007, created on 30 June 2021 (48 pages)
16 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
9 December 2020Appointment of Mr Barry Cuthbertson as a director on 8 December 2020 (2 pages)
1 December 2020Registration of charge SC4594400006, created on 12 November 2020 (102 pages)
27 November 2020Registration of charge SC4594400005, created on 12 November 2020 (66 pages)
26 November 2020Registration of charge SC4594400004, created on 12 November 2020 (20 pages)
26 November 2020Registration of charge SC4594400003, created on 12 November 2020 (24 pages)
25 November 2020Resolutions
  • RES13 ‐ Various documents 12/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 November 2020Memorandum and Articles of Association (22 pages)
13 November 2020Cessation of Dennis Thomas Bence as a person with significant control on 12 November 2020 (1 page)
13 November 2020Notification of Centicore U.K. Acquisitions Ltd as a person with significant control on 12 November 2020 (2 pages)
13 November 2020Cessation of Tequila-Rose Hanses as a person with significant control on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 November 2020 (1 page)
12 November 2020Appointment of Mr Tom Beerle as a director on 12 November 2020 (2 pages)
12 November 2020Termination of appointment of Dennis Thomas Bence as a director on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Tequila-Rose Hanses as a director on 12 November 2020 (1 page)
10 November 2020Satisfaction of charge SC4594400001 in full (1 page)
10 November 2020Satisfaction of charge SC4594400002 in full (1 page)
5 November 2020Appointment of Mbm Secretarial Services Limited as a secretary on 5 November 2020 (2 pages)
29 October 2020Notification of Dennis Thomas Bence as a person with significant control on 31 May 2017 (2 pages)
19 October 2020Second filing of a statement of capital following an allotment of shares on 14 September 2018
  • GBP 200
(8 pages)
19 October 2020Second filing of Confirmation Statement dated 31 May 2017 (10 pages)
19 October 2020Cessation of Dennis Thomas Bence as a person with significant control on 31 May 2017 (3 pages)
1 October 2020Notification of Tequila-Rose Hanses as a person with significant control on 6 April 2016 (2 pages)
23 June 2020Registered 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 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
6 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 April 2020Accounts for a small company made up to 31 December 2019 (11 pages)
20 November 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
6 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
8 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
25 March 2019Registered 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 2018Resolutions
  • RES13 ‐ Article 14 (1) disapplied 14/09/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 19/10/2020
(4 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 19/10/2020
(5 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 July 2016Registration of charge SC4594400002, created on 12 July 2016 (14 pages)
20 July 2016Registration of charge SC4594400002, created on 12 July 2016 (14 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
9 March 2016Registration of charge SC4594400001, created on 19 February 2016 (9 pages)
9 March 2016Registration of charge SC4594400001, created on 19 February 2016 (9 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
20 June 2015Appointment of Mr Dennis Thomas Bence as a director on 18 June 2015 (2 pages)
20 June 2015Appointment of Mr Dennis Thomas Bence as a director on 18 June 2015 (2 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 February 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
20 February 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 February 2015Director's details changed for Ms Tequila-Rose Star on 12 February 2015 (2 pages)
20 February 2015Director's details changed for Ms Tequila-Rose Star on 12 February 2015 (2 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
18 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)