Company NameTipple Box Limited
Company StatusDissolved
Company NumberSC471276
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)
Dissolution Date14 November 2021 (2 years, 5 months ago)
Previous NameSpoilty Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Sonny Laurence Charles
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
Director NameMr Stephen Gordon Spiers
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(11 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Lamont Crescent
Fallin
Stirling
FK7 7EJ
Scotland
Director NameMr Jeremie Thomas Warner
Date of BirthMay 1988 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed12 February 2015(11 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Mill Road
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7QW
Scotland
Director NameMr Craig Douglas Barclay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 06 April 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address32 West Mains Road
Edinburgh
EH9 3BG
Scotland
Director NameMr Dale Ward Robertson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 06 April 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address32 West Mains Road
Edinburgh
EH9 3BG
Scotland

Location

Registered Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

14 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-30
(1 page)
5 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
23 October 2019Micro company accounts made up to 28 February 2019 (6 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (7 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (7 pages)
6 April 2017Termination of appointment of Craig Douglas Barclay as a director on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Dale Ward Robertson as a director on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Dale Ward Robertson as a director on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Craig Douglas Barclay as a director on 6 April 2017 (1 page)
28 March 2017Director's details changed for Mr Dale Ward Robertson on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Dale Ward Robertson on 28 March 2017 (2 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
13 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 November 2016Resolutions
  • RES13 ‐ That the existing ordinary shares of £0.01 each forming the issued share capital of the company be sub-divided into ordinary shares of £0.0001 each 31/10/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1.2540
(8 pages)
7 November 2016Sub-division of shares on 31 October 2016 (6 pages)
7 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1.2540
(8 pages)
7 November 2016Sub-division of shares on 31 October 2016 (6 pages)
7 November 2016Resolutions
  • RES13 ‐ That the existing ordinary shares of £0.01 each forming the issued share capital of the company be sub-divided into ordinary shares of £0.0001 each 31/10/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 November 2016Appointment of Mr Craig Douglas Barclay as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Dale Ward Robertson as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Dale Ward Robertson as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Craig Douglas Barclay as a director on 31 October 2016 (2 pages)
2 November 2016Sub-division of shares on 6 February 2015 (4 pages)
2 November 2016Sub-division of shares on 6 February 2015 (4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Termination of appointment of Jeremie Thomas Warner as a director on 28 February 2015 (1 page)
5 March 2015Termination of appointment of Jeremie Thomas Warner as a director on 28 February 2015 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Termination of appointment of Stephen Gordon Spiers as a director on 28 February 2015 (1 page)
5 March 2015Termination of appointment of Stephen Gordon Spiers as a director on 28 February 2015 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2015Appointment of Mr Stephen Gordon Spiers as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Stephen Gordon Spiers as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Jeremie Thomas Warner as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Jeremie Thomas Warner as a director on 12 February 2015 (2 pages)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 1
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 1
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 1
(3 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)