BACCHUS&LIBER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2023-06-25

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Registered office address changed from 51 Thistle Street Edinburgh EH2 1DY to 7 Advocates Close Edinburgh EH1 1nd on 2024-11-14

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023 Audit exemption subsidiary accounts made up to 2022-06-26

View Document

25/06/2325 June 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-06-27

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-28

View Document

02/03/202 March 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 CESSATION OF CHRISTOPHER JOHN STEWART AS A PSC

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVIL'S ADVOCATE LTD

View Document

28/02/2028 February 2020 CESSATION OF STUART MURRAY MCCLUSKEY AS A PSC

View Document

30/05/1930 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

20/07/1820 July 2018 ADOPT ARTICLES 17/07/2018

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3933590001

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

09/05/169 May 2016 SUB-DIVISION 05/04/16

View Document

18/04/1618 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURRAY MCCLUSKEY / 01/01/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 PREVEXT FROM 29/02/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCCLUSKEY / 26/04/2011

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow 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
  • Follow this company