Company NameBeer Delivery Co Limited
DirectorJames Derek Scott Carnegie
Company StatusActive
Company NumberSC592550
CategoryPrivate Limited Company
Incorporation Date26 March 2018(6 years, 1 month ago)
Previous NamesAghoco 5005 Limited and Firkin Express Limited

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 James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Exchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpalding House, 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameAndrew Mee
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House, 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameAddleshaw Goddard (Scotland) Services Limited (Corporation)
StatusResigned
Appointed26 March 2018(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2018(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressMalcolmburn
Mulben
Keith
AB55 6YB
Scotland
ConstituencyMoray
WardSpeyside Glenlivet
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

3 March 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 64,500
(3 pages)
3 February 2021Registered office address changed from Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Malcolmburn Mulben Keith AB55 6YB on 3 February 2021 (1 page)
20 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-25
(3 pages)
20 November 2020Company name changed firkin express LIMITED\certificate issued on 20/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
30 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
15 May 2020Termination of appointment of Andrew Mee as a director on 15 May 2020 (1 page)
2 April 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
21 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
14 August 2019Second filing for the termination of Anthony Schofield as a director (5 pages)
6 August 2019Termination of appointment of Anthony Schofield as a director on 2 May 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 14/08/2019
(1 page)
13 May 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
4 March 2019Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
18 July 2018Notification of Keith Brewery Holdings Limited as a person with significant control on 11 July 2018 (4 pages)
13 July 2018Cessation of James Derek Scott Carnegie as a person with significant control on 11 July 2018 (3 pages)
17 May 2018Termination of appointment of Addleshaw Goddard (Scotland) Services Limited as a director on 17 May 2018 (1 page)
17 May 2018Appointment of Andrew Mee as a director on 17 May 2018 (2 pages)
17 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
(3 pages)
17 May 2018Notification of James Derek Scott Carnegie as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Termination of appointment of Andrew Graham Alexander Walker as a director on 17 May 2018 (1 page)
17 May 2018Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 17 May 2018 (1 page)
17 May 2018Appointment of Mr James Derek Scott Carnegie as a director on 17 May 2018 (2 pages)
17 May 2018Registered office address changed from Exchange Tower, 19 Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 17 May 2018 (1 page)
17 May 2018Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 17 May 2018 (1 page)
17 May 2018Appointment of Mr Anthony Schofield as a director on 17 May 2018 (2 pages)
26 March 2018Incorporation
Statement of capital on 2018-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)