QUINTESSENTIAL BRANDS UK LIMITED
Overview
| Company Name | QUINTESSENTIAL BRANDS UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC054465 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUINTESSENTIAL BRANDS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARBLEHEAD BRAND DEVELOPMENT LIMITED | Mar 15, 1996 | Mar 15, 1996 |
| MARBLEHEAD TRADING LIMITED | Feb 13, 1987 | Feb 13, 1987 |
| RIVINVEND LIMITED | Nov 09, 1973 | Nov 09, 1973 |
What are the latest accounts for QUINTESSENTIAL BRANDS UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for QUINTESSENTIAL BRANDS UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 12, 2025 |
| Next Confirmation Statement Due | Jan 26, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2024 |
| Overdue | Yes |
What are the latest filings for QUINTESSENTIAL BRANDS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Alex Pollard as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC0544650007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0544650009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0544650008 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Warren Michael Scott as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James David Lousada as a director on Jul 08, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC0544650009, created on Dec 17, 2020 | 122 pages | MR01 | ||||||||||
Director's details changed for Mr James David Lousada on Nov 19, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Alex Pollard as a director on Jul 07, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Lousada as a director on Oct 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Clifford as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of QUINTESSENTIAL BRANDS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VISONE, Vincenzo | Director | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | Monaco | Italian | 152578310001 | |||||
| BOOTH, Esther | Secretary | 1 Aurora Avenue Queens Quay G81 1BF Clydebank, Glasgow Suite 1/4 Titan Enterprise Dunbartonshire | 238800260001 | |||||||
| BROWN, Sophie | Secretary | Clayton Road Birchwood WA3 6PH Warrington Distribution Point, Melbury Park United Kingdom | 185803300001 | |||||||
| CLIFFORD, Michael | Secretary | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One, Scotland | 245504730001 | |||||||
| DORMAN, Arthur Brian | Secretary | Shawhill House Galston Road Hurlford KA1 5H2 Kilmarnock Strathclyde | British | 752770003 | ||||||
| HENDERSON, Samuel Joseph | Secretary | 105 Ormonde Avenue Netherlee G44 3SN Glasgow Lanarkshire | British | 461450001 | ||||||
| LISTER, Steven Geoffrey | Secretary | 1 Aurora Avenue Queens Quay G81 1BF Clydebank, Glasgow Suite 1/4 Titan Enterprise Dunbartonshire | 215481910001 | |||||||
| LOVE, Robert | Secretary | 48 Grenville Drive Cambuslang G72 8DP Glasgow Lanarkshire | British | 1104220001 | ||||||
| ROBERTSON, Bryan Carey | Secretary | 16 Broomfield Avenue Newton Mearns G77 5HR Glasgow | British | 60602380002 | ||||||
| ROBERTSON, Carey | Secretary | 17-27 Station Road Milngavie G62 8PG Glasgow East Dunbartonshire | British | 146903990001 | ||||||
| STEEL, Robin Gray | Secretary | 48 Viewpark Drive Burnside G73 3QD Glasgow | British | 79076290001 | ||||||
| URE, Julie East | Secretary | 17 North Crescent Road KA22 8NA Ardrossan Ayrshire | British | 81670520003 | ||||||
| AGNEW, Richard Alexander | Director | 1 Aurora Avenue Queens Quay G81 1BF Clydebank, Glasgow Suite 1/4 Titan Enterprise Dunbartonshire Scotland | Scotland | British | 461440004 | |||||
| AMNER, Kenneth Ian Mcdonald | Director | 5 Kirkdene Grove Newton Mearns G77 5RW Glasgow Lanarkshire | British | 462540001 | ||||||
| AMNER, Kenneth Ian Mcdonald | Director | 5 Kirkdene Grove Newton Mearns G77 5RW Glasgow Lanarkshire | British | 462540001 | ||||||
| BROWN, Sophie Nina | Director | 1 Aurora Avenue Queens Quay G81 1BF Clydebank, Glasgow Suite 1/4 Titan Enterprise Dunbartonshire | United Kingdom | British | 184987420001 | |||||
| DORMAN, Arthur Brian | Director | Shawhill House Galston Road Hurlford KA1 5H2 Kilmarnock Strathclyde | British | 752770003 | ||||||
| GRAHAM, Heather Claire | Director | 1 Aurora Avenue Queens Quay G81 1BF Clydebank, Glasgow Suite 1/4 Titan Enterprise Dunbartonshire Scotland | United Kingdom | British | 27043920005 | |||||
| HENDERSON, Samuel Joseph | Director | 105 Ormonde Avenue Netherlee G44 3SN Glasgow Lanarkshire | British | 461450001 | ||||||
| HENDRY, James Williamson | Director | Timaru 37 Maclachlan Avenue FK6 5HF Denny Stirlingshire | British | 72259690001 | ||||||
| HENDRY, James Williamson | Director | Timaru 37 Maclachlan Avenue FK6 5HF Denny Stirlingshire | British | 72259690001 | ||||||
| KEITH, Richard Maxwell | Director | 14 Russell Place EH5 3HH Edinburgh Scotland | United Kingdom | British | 46747460001 | |||||
| LISTER, Steven Geoffrey | Director | 1 Aurora Avenue Queens Quay G81 1BF Clydebank, Glasgow Suite 1/4 Titan Enterprise Dunbartonshire | England | British | 215478530001 | |||||
| LOUSADA, James David | Director | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One, Scotland | England | British | 152222000001 | |||||
| MORGAN, John White | Director | 21 Claremont Drive Bridge Of Allan FK9 4EE Stirling Stirlingshire | Scotland | British | 35561700001 | |||||
| POLLARD, Alex | Director | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | England | British | 275119170001 | |||||
| SALMON, Mike | Director | 1 Aurora Avenue Queens Quay G81 1BF Clydebank, Glasgow Suite 1/4 Titan Enterprise Dunbartonshire Scotland | United Kingdom | British | 180282760001 | |||||
| SCOTT, Warren Michael | Director | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One, Scotland | England | British | 151869960001 | |||||
| STEEL, Robin Gray | Director | 48 Viewpark Drive Burnside G73 3QD Glasgow | British | 79076290001 | ||||||
| STEWARD, David | Director | 17-27 Station Road Milngavie G62 8PG Glasgow East Dunbartonshire | United Kingdom | British | 199652170001 | |||||
| STEWARD, David | Director | 42 Church Street Coggeshall CM7 5JY Braintree Essex | British | 47647120003 | ||||||
| WYKES, Emma Claire | Director | 1 Aurora Avenue Queens Quay G81 1BF Clydebank, Glasgow Suite 1/4 Titan Enterprise Dunbartonshire Scotland | United Kingdom | British | 179739820001 |
Who are the persons with significant control of QUINTESSENTIAL BRANDS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quintessential Spirits Uk Limited | Apr 06, 2016 | Clayton Road Birchwood WA3 6PH Warrington Distribution Point, Melbury Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QUINTESSENTIAL BRANDS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 10, 2015 Delivered On Jun 12, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does QUINTESSENTIAL BRANDS UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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