Company NameS&D Drinks Limited
DirectorMahraj Din
Company StatusActive
Company NumberSC632689
CategoryPrivate Limited Company
Incorporation Date7 June 2019(4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Director

Director NameMr Mahraj Din
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65a Berkeley Street
Glasgow
G3 7DX
Scotland

Location

Registered Address65a Berkeley Street
Glasgow
G3 7DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

3 October 2023Termination of appointment of Mahraj Din as a director on 1 October 2023 (1 page)
3 October 2023Notification of Mohammed Ashraf as a person with significant control on 1 October 2023 (2 pages)
3 October 2023Cessation of Mahraj Din as a person with significant control on 1 October 2023 (1 page)
3 October 2023Appointment of Mr Mohammed Ashraf as a director on 1 October 2023 (2 pages)
9 September 2023Compulsory strike-off action has been discontinued (1 page)
7 September 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 September 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
2 June 2023Registered office address changed from 1 Queen Elizabeth Avenue Unit 10 Wilson Business Park Glasgow G52 4NQ Scotland to 65a Berkeley Street Glasgow G3 7DX on 2 June 2023 (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Confirmation statement made on 6 June 2022 with no updates (3 pages)
6 February 2023Micro company accounts made up to 30 June 2021 (3 pages)
26 January 2023Compulsory strike-off action has been discontinued (1 page)
25 January 2023Micro company accounts made up to 30 June 2020 (3 pages)
25 January 2023Confirmation statement made on 6 June 2021 with updates (4 pages)
15 November 2022Registered office address changed from 37-39 Glenburn Road East Kilbride Glasgow G74 5BA Scotland to 1 Queen Elizabeth Avenue Unit 10 Wilson Business Park Glasgow G52 4NQ on 15 November 2022 (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2020Registered office address changed from 567 Cathcart Road Glasgow G42 8SG United Kingdom to 37-39 Glenburn Road East Kilbride Glasgow G74 5BA on 20 August 2020 (1 page)
12 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-07
  • GBP 100
(25 pages)