Company NameDifferentiator Brands Limited
Company StatusActive
Company NumberSC484051
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)
Previous NameKb Agencies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Craig David Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O J.W. Filshill Limited Ainslie Avenue
Glasgow
G52 4HE
Scotland
Director NameMr Keith Mitchell Geddes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O J.W. Filshill Limited Ainslie Avenue
Glasgow
G52 4HE
Scotland
Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O J.W. Filshill Limited Ainslie Avenue
Hillngton
Glasgow
G52 4HE
Scotland
Director NameMr Christopher Stuart Miller
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O J.W. Filshill Limited Ainslie Avenue
Glasgow
G52 4HE
Scotland
Director NameMrs Jacqui Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Strathkelvin Lane
East Kilbride
Glasgow
G75 8GD
Scotland
Director NameKenneth Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Strathkelvin Lane
East Kilbride
Glasgow
G75 8GD
Scotland

Location

Registered AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jacqui Brown
50.00%
Ordinary
1 at £1Kenneth Brown
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

24 October 2023Accounts for a small company made up to 31 January 2023 (8 pages)
9 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
13 March 2023Registered office address changed from Ainslie Avenue Off Hillington Road, Hillington Glasgow G52 4HE Scotland to Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ on 13 March 2023 (1 page)
10 October 2022Accounts for a small company made up to 31 January 2022 (7 pages)
3 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Previous accounting period extended from 31 July 2021 to 31 January 2022 (3 pages)
8 September 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
26 January 2021Registered office address changed from 12 Strathkelvin Lane East Kilbride Glasgow G75 8GD to Ainslie Avenue Off Hillington Road, Hillington Glasgow G52 4HE on 26 January 2021 (1 page)
26 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
(3 pages)
22 January 2021Appointment of Mr Keith Mitchell Geddes as a director on 20 January 2021 (2 pages)
22 January 2021Cessation of Kenneth Brown as a person with significant control on 20 January 2021 (1 page)
22 January 2021Notification of J.W. Filshill Limited as a person with significant control on 20 January 2021 (2 pages)
22 January 2021Termination of appointment of Jacqui Brown as a director on 20 January 2021 (1 page)
22 January 2021Termination of appointment of Kenneth Brown as a director on 20 January 2021 (1 page)
22 January 2021Appointment of Mr Christopher Stuart Miller as a director on 20 January 2021 (2 pages)
22 January 2021Appointment of Mr Simon John Hannah as a director on 20 January 2021 (2 pages)
22 January 2021Appointment of Mr Craig David Brown as a director on 20 January 2021 (2 pages)
11 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
6 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
14 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
19 August 2015Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
5 January 2015Director's details changed for Mr Ken Brown on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Ken Brown on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Ken Brown on 5 January 2015 (2 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)