BEVERAGE BRANDS (U.K.) LIMITED
Address
BEVERAGE BRANDS (U.K.) LIMITED
4TH FLOOR
115 GEORGE STREET
EDINBURGH
SCOTLAND
EH2 4JN
Classification:
115 GEORGE STREET
EDINBURGH
SCOTLAND
EH2 4JN
(700 companies also use this postcode, this might be a mail forwarding service address)
Manufacture of soft drinks; production of mineral waters and other bottled waters
Non-specialised wholesale trade
Legal Information
Company Registration No.:
SC143082
Incorporation Date:
8 Mar 1993
(25 Years old)
Financial Year End:
31 Dec
Capital:
£100,000.00
on 9 Mar 2015
For period ending:
3 Jan 2014
Filed on:
29 Sep 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
8 Mar 2015
Filed on:
9 Mar 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Recently Filed Documents - 79 available
- Change of registered office address - £4.99
- Change of registered office address - £4.99
- Annual Return As At 8 Mar 15 (not accounts) - £4.99
- Appointment of director - £4.99
- Termination of appointment of director - £4.99
Directors and Secretaries
Elaine Birchall | |
31 Dec 2014 ⇒ Present ( 3 Years ) | Director |
Arthur Richmond | |
11 May 2006 ⇒ Present ( 11 Years ) | Company Secretary |
Joseph Sloan | |
25 Jan 1994 ⇒ Present ( 24 Years ) | Director |
Joseph Woods | |
8 Mar 1993 ⇒ Present ( 25 Years ) | Director |
Previous Addresses
OSWALDS 115 GEORGE STREET
EDINBURGH
EH2 4JN
EDINBURGH
EH2 4JN
Changed 11 May 2015
4TH FLOOR, 115 GEORGE STREET
EDINBURGH
EH2 4JN
SCOTLAND
EDINBURGH
EH2 4JN
SCOTLAND
Changed 9 Mar 2015
7 EXCHANGE CRESCENT
CONFERENCE SQUARE
EDINBURGH
EH3 8AN
CONFERENCE SQUARE
EDINBURGH
EH3 8AN
Changed 25 Nov 2014
1/4 ATHOLL CRESCENT
EDINBURGH
EH8 8LQ
EDINBURGH
EH8 8LQ
Changed 7 Nov 2013
BANK CHAMBERS
31 THE SQUARE
CUMNOCK
AYRSHIRE KA18 1AT
31 THE SQUARE
CUMNOCK
AYRSHIRE KA18 1AT
Changed 6 Nov 2003
C/O HILTON FISH HOPKINS & CO
T HUNTER THOMSON
28 ALVA STREET
EDINBURGH EH2 4QF
T HUNTER THOMSON
28 ALVA STREET
EDINBURGH EH2 4QF
Changed 15 Sep 1994
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
3 Jan 2014 | 29 Sep 2014 | 8 |
28 Dec 2012 | 30 Sep 2013 | 9 |
30 Dec 2011 | 13 Sep 2012 | 9 |
31 Dec 2010 | 10 Oct 2011 | 10 |
1 Jan 2010 | 22 Sep 2010 | 8 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 3 Jan 14
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- TESTLINK LIMITED
- CLOUDRIM LIMITED
- FARMLEA FOODS LTD
- B.P.S. HOLDINGS LIMITED
- MAGUIRE & PATERSON (NI) LIMITED
- More...
Companies With Same Post Code
- SUPPLY TECHNOLOGIES LIMITED
- PENTLAND BRANDS PLC
- CATESBY ESTATES (DEVELOPMENTS II) LIMITED
- ALBA DEWATERING SERVICES LIMITED
- CLYDE PROCESS LIMITED
- More...
Activity
This company viewed 12 times in the last few years