Company NameNERO Drinks Company Limited
DirectorNicola Margaret Morrissey
Company StatusActive - Proposal to Strike off
Company NumberSC591051
CategoryPrivate Limited Company
Incorporation Date12 March 2018(6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Director

Director NameMrs Nicola Margaret Morrissey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Craigpark Terrace
Dennistoun
Glasgow
G31 2NE
Scotland

Location

Registered Address9 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2022 (1 year, 10 months ago)
Next Return Due14 June 2023 (overdue)

Charges

29 July 2020Delivered on: 31 July 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding

Filing History

30 January 2024Registered office address changed from 15 Cumbernauld Road Stepps Glasgow G33 6LE Scotland to 9 Newton Place Glasgow G3 7PR on 30 January 2024 (1 page)
3 August 2023Registered office address changed from Office 1 9 Newton Place Glasgow G3 7PR Scotland to 15 Cumbernauld Road Stepps Glasgow G33 6LE on 3 August 2023 (1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
1 August 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 April 2022Registered office address changed from 15 Cumbernauld Road Stepps Glasgow G33 6LE Scotland to Office 1 9 Newton Place Glasgow G3 7PR on 23 April 2022 (1 page)
21 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
31 July 2020Registration of charge SC5910510001, created on 29 July 2020 (8 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 October 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
2 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 September 2018Registered office address changed from 4 Craigpark Terrace Dennistoun Glasgow G31 2NE United Kingdom to 15 Cumbernauld Road Stepps Glasgow G33 6LE on 19 September 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
21 May 2018Cessation of Nicola Margeret Morrissey as a person with significant control on 12 March 2018 (1 page)
21 May 2018Notification of Nicola Margaret Morrissey as a person with significant control on 12 March 2018 (2 pages)
10 May 2018Change of details for Emperor Uno Limited as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
12 March 2018Incorporation
Statement of capital on 2018-03-12
  • GBP 100
(30 pages)