Company NameCaskshare (Scotland) Limited
DirectorsDavid Nicol and William Edward Dobbie
Company StatusActive
Company NumberSC522046
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 5 months ago)
Previous NameUisge Tech Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Nicol
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr William Edward Dobbie
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(7 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Manor Place
Edinburgh
Midlothian
EH3 7DX
Scotland
Director NameMr John Andrew Robertson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2023(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland

Location

Registered Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 December 2023 (5 months, 1 week ago)
Next Return Due21 December 2024 (7 months, 1 week from now)

Filing History

3 November 2023Appointment of Mr John Andrew Robertson as a director on 3 November 2023 (2 pages)
3 November 2023Appointment of Mr William Edward Dobbie as a director on 3 November 2023 (2 pages)
3 November 2023Termination of appointment of William Dobbie as a director on 3 November 2023 (1 page)
22 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 December 2022Confirmation statement made on 7 December 2022 with updates (5 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 April 2022Statement of capital following an allotment of shares on 21 April 2022
  • GBP 301.66
(3 pages)
6 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 292.43
(3 pages)
7 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
26 February 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 184.62
(3 pages)
17 February 2021Sub-division of shares on 2 February 2021 (4 pages)
16 February 2021Memorandum and Articles of Association (43 pages)
16 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 120
(3 pages)
3 February 2021Change of details for Mr David Nicol as a person with significant control on 1 February 2021 (2 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
10 May 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 100
(3 pages)
10 May 2018Change of details for Mr David Nicol as a person with significant control on 10 May 2018 (2 pages)
9 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 2
(30 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 2
(30 pages)