Company NameImmaculate Drinks Limited
Company StatusActive
Company NumberSC646732
CategoryPrivate Limited Company
Incorporation Date11 November 2019(4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMs Lynne Cadenhead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
Director NameMrs Carolyn Margaret Currie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address49 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
Director NameMrs Gaynor Jane Simpson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months
RoleCommunications Director
Country of ResidenceScotland
Correspondence Address49 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland

Location

Registered Address49 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

18 January 2021Confirmation statement made on 10 November 2020 with updates (4 pages)
22 July 2020Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to 49 Castle Gate Uddingston Glasgow G71 7HU on 22 July 2020 (1 page)
16 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 1,000
(5 pages)
21 January 2020Appointment of Mrs Carolyn Margaret Currie as a director on 10 December 2019 (2 pages)
21 January 2020Appointment of Mrs Gaynor Jane Simpson as a director on 10 December 2019 (2 pages)
18 November 2019Registered office address changed from Capella Building 10th Floor 60 York Street Glasgow Lanarkshire G2 8JX United Kingdom to Excel House 30 Semple Street Edinburgh EH3 8BL on 18 November 2019 (1 page)
11 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-11
  • GBP 1
(24 pages)