DRINKS ON THE GREEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2024-02-29

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

10/04/2410 April 2024 Change of details for Miss Laura May Mouat as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Miss Laura May Mouat on 2024-04-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/12/2318 December 2023 Registered office address changed from 2 Traprain Cottage Haddington EH41 3PY Scotland to Unit 6 Merryfield Business Centre Macmerry Industrial Estate Tranent EH33 1ET on 2023-12-18

View Document

22/06/2322 June 2023 Registered office address changed from 3 Traprain Cottage Haddington EH41 3PY Scotland to 2 Traprain Cottage Haddington EH41 3PY on 2023-06-22

View Document

09/06/239 June 2023 Change of details for Miss Laura May Mouat as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from Flat 1, Kings Knoll Gardens 24 Clifford Road North Berwick EH39 4PP Scotland to 3 Traprain Cottage Haddington EH41 3PY on 2023-06-09

View Document

09/06/239 June 2023 Director's details changed for Miss Laura May Mouat on 2023-06-09

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-02-28

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/10/2229 October 2022 Director's details changed for Miss Laura May Mouat on 2022-10-29

View Document

29/10/2229 October 2022 Change of details for Miss Laura May Mouat as a person with significant control on 2022-10-29

View Document

29/10/2229 October 2022 Registered office address changed from 2 Hope Park Haddington EH41 3AH Scotland to Flat 1, Kings Knoll Gardens 24 Clifford Road North Berwick EH39 4PP on 2022-10-29

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/06/212 June 2021 PSC'S CHANGE OF PARTICULARS / MISS LAURA MAY MOUAT / 02/06/2021

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR KURT EDWARDS

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

05/05/215 May 2021 CESSATION OF KURT DANIEL KEITH EDWARDS AS A PSC

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

07/02/207 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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