Company NameM & C Beers Limited
DirectorsCara Nikolic and Milan Nikolic
Company StatusActive
Company NumberSC459611
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCara Nikolic
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMilan Nikolic
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland

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 £1Cara Nikolic
50.00%
Ordinary
50 at £1Milan Nikolic
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,428
Cash£4,590
Current Liabilities£45,469

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

21 January 2015Delivered on: 29 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
3 May 2017Current accounting period shortened from 30 September 2017 to 31 July 2017 (1 page)
18 November 2016Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 18 November 2016 (1 page)
20 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 January 2015Registration of charge SC4596110001, created on 21 January 2015 (8 pages)
21 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
20 November 2013Director's details changed for Milan Nikolic on 19 September 2013 (2 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 100
(22 pages)