Company NameKilted Drinks Limited
DirectorGordon Mitchell
Company StatusActive - Proposal to Strike off
Company NumberSC572079
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gordon Mitchell
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr Gordon Mitchell
StatusCurrent
Appointed26 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return10 October 2022 (1 year, 5 months ago)
Next Return Due24 October 2023 (overdue)

Charges

11 April 2019Delivered on: 11 April 2019
Persons entitled: Dsl Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020Micro company accounts made up to 31 July 2019 (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2020Satisfaction of charge SC5720790001 in full (1 page)
7 February 2020Secretary's details changed for Mr Gordon Mitchell on 24 January 2020 (1 page)
6 February 2020Director's details changed for Mr Gordon Mitchell on 24 January 2020 (2 pages)
23 January 2020Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to 272 Bath Street Glasgow G2 4JR on 23 January 2020 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with updates (3 pages)
23 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 April 2019Registration of charge SC5720790001, created on 11 April 2019 (15 pages)
20 February 2019Registered office address changed from Aves House 11 Jamaica Street Greenock PA15 1XX Scotland to 1 West Regent Street Glasgow G2 1RW on 20 February 2019 (1 page)
9 October 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 February 2018Registered office address changed from 61 st. Andrews Drive Bridge of Weir PA11 3HY Scotland to Aves House 11 Jamaica Street Greenock PA15 1XX on 27 February 2018 (1 page)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
(28 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
(28 pages)