QUINTESSENTIAL BRANDS UK LIMITED

QUINTESSENTIAL BRANDS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUINTESSENTIAL BRANDS UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC054465
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QUINTESSENTIAL BRANDS UK LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is QUINTESSENTIAL BRANDS UK LIMITED located?

    Registered Office Address
    C/O Bdo Llp 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of QUINTESSENTIAL BRANDS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARBLEHEAD BRAND DEVELOPMENT LIMITEDMar 15, 1996Mar 15, 1996
    MARBLEHEAD TRADING LIMITEDFeb 13, 1987Feb 13, 1987
    RIVINVEND LIMITEDNov 09, 1973Nov 09, 1973

    What are the latest accounts for QUINTESSENTIAL BRANDS UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for QUINTESSENTIAL BRANDS UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 12, 2025
    Next Confirmation Statement DueJan 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2024
    OverdueYes

    What are the latest filings for QUINTESSENTIAL BRANDS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alex Pollard as a director on Sep 17, 2024

    1 pagesTM01

    Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY Scotland to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Apr 11, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2024

    LRESSP

    Satisfaction of charge SC0544650007 in full

    1 pagesMR04

    Satisfaction of charge SC0544650009 in full

    1 pagesMR04

    Satisfaction of charge SC0544650008 in full

    1 pagesMR04

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    10 pagesAA

    Registered office address changed from 9 9 Haymarket Square Edinburgh EH3 8RY Scotland to 9 Haymarket Square Edinburgh EH3 8RY on Nov 02, 2023

    1 pagesAD01

    Registered office address changed from Quartermile One, 15 Lauriston Place Edinburgh EH3 9EP Scotland to 9 9 Haymarket Square Edinburgh EH3 8RY on Nov 02, 2023

    1 pagesAD01

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    10 pagesAA

    Termination of appointment of Warren Michael Scott as a director on Jul 26, 2022

    1 pagesTM01

    Termination of appointment of James David Lousada as a director on Jul 08, 2022

    1 pagesTM01

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Registration of charge SC0544650009, created on Dec 17, 2020

    122 pagesMR01

    Director's details changed for Mr James David Lousada on Nov 19, 2020

    2 pagesCH01

    Appointment of Mr Alex Pollard as a director on Jul 07, 2020

    2 pagesAP01

    Appointment of Mr James Lousada as a director on Oct 07, 2020

    2 pagesAP01

    Termination of appointment of Michael Clifford as a secretary on Mar 31, 2020

    1 pagesTM02

    Who are the officers of QUINTESSENTIAL BRANDS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISONE, Vincenzo
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    MonacoItalian152578310001
    BOOTH, Esther
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Secretary
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    238800260001
    BROWN, Sophie
    Clayton Road
    Birchwood
    WA3 6PH Warrington
    Distribution Point, Melbury Park
    United Kingdom
    Secretary
    Clayton Road
    Birchwood
    WA3 6PH Warrington
    Distribution Point, Melbury Park
    United Kingdom
    185803300001
    CLIFFORD, Michael
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One,
    Scotland
    Secretary
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One,
    Scotland
    245504730001
    DORMAN, Arthur Brian
    Shawhill House
    Galston Road Hurlford
    KA1 5H2 Kilmarnock
    Strathclyde
    Secretary
    Shawhill House
    Galston Road Hurlford
    KA1 5H2 Kilmarnock
    Strathclyde
    British752770003
    HENDERSON, Samuel Joseph
    105 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Lanarkshire
    Secretary
    105 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Lanarkshire
    British461450001
    LISTER, Steven Geoffrey
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Secretary
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    215481910001
    LOVE, Robert
    48 Grenville Drive
    Cambuslang
    G72 8DP Glasgow
    Lanarkshire
    Secretary
    48 Grenville Drive
    Cambuslang
    G72 8DP Glasgow
    Lanarkshire
    British1104220001
    ROBERTSON, Bryan Carey
    16 Broomfield Avenue
    Newton Mearns
    G77 5HR Glasgow
    Secretary
    16 Broomfield Avenue
    Newton Mearns
    G77 5HR Glasgow
    British60602380002
    ROBERTSON, Carey
    17-27 Station Road
    Milngavie
    G62 8PG Glasgow
    East Dunbartonshire
    Secretary
    17-27 Station Road
    Milngavie
    G62 8PG Glasgow
    East Dunbartonshire
    British146903990001
    STEEL, Robin Gray
    48 Viewpark Drive
    Burnside
    G73 3QD Glasgow
    Secretary
    48 Viewpark Drive
    Burnside
    G73 3QD Glasgow
    British79076290001
    URE, Julie East
    17 North Crescent Road
    KA22 8NA Ardrossan
    Ayrshire
    Secretary
    17 North Crescent Road
    KA22 8NA Ardrossan
    Ayrshire
    British81670520003
    AGNEW, Richard Alexander
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Scotland
    Director
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Scotland
    ScotlandBritish461440004
    AMNER, Kenneth Ian Mcdonald
    5 Kirkdene Grove
    Newton Mearns
    G77 5RW Glasgow
    Lanarkshire
    Director
    5 Kirkdene Grove
    Newton Mearns
    G77 5RW Glasgow
    Lanarkshire
    British462540001
    AMNER, Kenneth Ian Mcdonald
    5 Kirkdene Grove
    Newton Mearns
    G77 5RW Glasgow
    Lanarkshire
    Director
    5 Kirkdene Grove
    Newton Mearns
    G77 5RW Glasgow
    Lanarkshire
    British462540001
    BROWN, Sophie Nina
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Director
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    United KingdomBritish184987420001
    DORMAN, Arthur Brian
    Shawhill House
    Galston Road Hurlford
    KA1 5H2 Kilmarnock
    Strathclyde
    Director
    Shawhill House
    Galston Road Hurlford
    KA1 5H2 Kilmarnock
    Strathclyde
    British752770003
    GRAHAM, Heather Claire
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Scotland
    Director
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Scotland
    United KingdomBritish27043920005
    HENDERSON, Samuel Joseph
    105 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Lanarkshire
    Director
    105 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Lanarkshire
    British461450001
    HENDRY, James Williamson
    Timaru 37 Maclachlan Avenue
    FK6 5HF Denny
    Stirlingshire
    Director
    Timaru 37 Maclachlan Avenue
    FK6 5HF Denny
    Stirlingshire
    British72259690001
    HENDRY, James Williamson
    Timaru 37 Maclachlan Avenue
    FK6 5HF Denny
    Stirlingshire
    Director
    Timaru 37 Maclachlan Avenue
    FK6 5HF Denny
    Stirlingshire
    British72259690001
    KEITH, Richard Maxwell
    14 Russell Place
    EH5 3HH Edinburgh
    Scotland
    Director
    14 Russell Place
    EH5 3HH Edinburgh
    Scotland
    United KingdomBritish46747460001
    LISTER, Steven Geoffrey
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Director
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    EnglandBritish215478530001
    LOUSADA, James David
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One,
    Scotland
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One,
    Scotland
    EnglandBritish152222000001
    MORGAN, John White
    21 Claremont Drive
    Bridge Of Allan
    FK9 4EE Stirling
    Stirlingshire
    Director
    21 Claremont Drive
    Bridge Of Allan
    FK9 4EE Stirling
    Stirlingshire
    ScotlandBritish35561700001
    POLLARD, Alex
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    EnglandBritish275119170001
    SALMON, Mike
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Scotland
    Director
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Scotland
    United KingdomBritish180282760001
    SCOTT, Warren Michael
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One,
    Scotland
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One,
    Scotland
    EnglandBritish151869960001
    STEEL, Robin Gray
    48 Viewpark Drive
    Burnside
    G73 3QD Glasgow
    Director
    48 Viewpark Drive
    Burnside
    G73 3QD Glasgow
    British79076290001
    STEWARD, David
    17-27 Station Road
    Milngavie
    G62 8PG Glasgow
    East Dunbartonshire
    Director
    17-27 Station Road
    Milngavie
    G62 8PG Glasgow
    East Dunbartonshire
    United KingdomBritish199652170001
    STEWARD, David
    42 Church Street
    Coggeshall
    CM7 5JY Braintree
    Essex
    Director
    42 Church Street
    Coggeshall
    CM7 5JY Braintree
    Essex
    British47647120003
    WYKES, Emma Claire
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Scotland
    Director
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank, Glasgow
    Suite 1/4 Titan Enterprise
    Dunbartonshire
    Scotland
    United KingdomBritish179739820001

    Who are the persons with significant control of QUINTESSENTIAL BRANDS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quintessential Spirits Uk Limited
    Clayton Road
    Birchwood
    WA3 6PH Warrington
    Distribution Point, Melbury Park
    England
    Apr 06, 2016
    Clayton Road
    Birchwood
    WA3 6PH Warrington
    Distribution Point, Melbury Park
    England
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland & Wales
    Registration Number7723026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QUINTESSENTIAL BRANDS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2020
    Delivered On Dec 22, 2020
    Satisfied
    Brief description
    Property located at distribution point, melbury court, risley, warrington registered at the land registry with title number CH561943. UK trademark with application number UK00002428193 and registration number UK00002428193. For further details of land and intellectual property charged, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Dec 22, 2020Registration of a charge (MR01)
    • Mar 08, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 03, 2018
    Delivered On Dec 05, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Dec 05, 2018Registration of a charge (MR01)
    • Mar 08, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 01, 2018
    Delivered On Aug 01, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Aug 01, 2018Registration of a charge (MR01)
    • Mar 08, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2015
    Delivered On Jun 12, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 27, 2012
    Delivered On May 05, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 05, 2012Registration of a charge (MG01s)
    • May 12, 2012Alteration to a floating charge (466 Scot)
    • Apr 10, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 10, 1989
    Delivered On Apr 18, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17 cloberfield milngavie dmb 16893.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 18, 1989Registration of a charge
    • Jul 13, 2018Satisfaction of a charge (MR04)
    Letter of agreement
    Created On Jul 19, 1988
    Delivered On Aug 03, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums invested with bank or bid deposit acc. No. 91003070 and interest accrued thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 1988Registration of a charge
    Floating charge
    Created On Sep 26, 1978
    Delivered On Oct 06, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 1978Registration of a charge
    • May 12, 2012Alteration to a floating charge (466 Scot)
    • Jul 13, 2018Satisfaction of a charge (MR04)

    Does QUINTESSENTIAL BRANDS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0