STIFFY'S SHOTS LIMITED

STIFFY'S SHOTS LIMITED

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

    Company NameSTIFFY'S SHOTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC220158
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STIFFY'S SHOTS LIMITED?

    • Manufacture of other non-distilled fermented beverages (11040) / Manufacturing
    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STIFFY'S SHOTS LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STIFFY'S SHOTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2023
    Next Accounts Due OnMay 31, 2024
    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What is the status of the latest confirmation statement for STIFFY'S SHOTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 27, 2024
    Next Confirmation Statement DueJun 10, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2023
    OverdueYes

    What are the latest filings for STIFFY'S SHOTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 35a High Street South Queensferry EH30 9HW Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Jun 07, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 03, 2024

    LRESEX

    Total exemption full accounts made up to Aug 31, 2022

    12 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    13 pagesAA

    Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 35a High Street South Queensferry EH30 9HW on Jun 04, 2021

    1 pagesAD01

    Notification of Vc2 Brands Limited as a person with significant control on Oct 14, 2020

    2 pagesPSC02

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Cessation of Andrew John Richardson as a person with significant control on Oct 14, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Aug 31, 2020

    14 pagesAA

    Previous accounting period extended from Feb 28, 2020 to Aug 31, 2020

    1 pagesAA01

    Confirmation statement made on May 27, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Alterations to floating charge SC2201580006

    11 pages466(Scot)

    Alterations to floating charge SC2201580004

    12 pages466(Scot)

    Registration of charge SC2201580006, created on Jul 22, 2019

    10 pagesMR01

    Confirmation statement made on May 27, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    20 pagesAA

    Registered office address changed from 7C Bandeath Industrial Estate Throsk Stirling FK7 7NP to Excel House, 30 Semple Street Edinburgh EH3 8BL on Apr 16, 2019

    1 pagesAD01

    Cancellation of shares. Statement of capital on Apr 05, 2019

    • Capital: GBP 110.63
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Total exemption full accounts made up to Feb 28, 2018

    12 pagesAA

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Alterations to floating charge SC2201580005

    16 pages466(Scot)

    Who are the officers of STIFFY'S SHOTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULL, Graham Mitchell
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Secretary
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    BritishCompany Secretary132071630001
    COULL, Graham Mitchell
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    ScotlandBritish132071630001
    RICHARDSON, Andrew John
    Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    4th
    Scotland
    Director
    Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    4th
    Scotland
    ScotlandBritish149470940001
    VALENTE, Carlo Louis
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    ScotlandBritish76414910002
    COULL, Graham Mitchell
    Birkhill Road
    FK7 9JS Stirling
    12
    Stirlingshire
    Secretary
    Birkhill Road
    FK7 9JS Stirling
    12
    Stirlingshire
    BritishDirector132071630001
    MONCUR, David Inglis
    Jinglara
    Drum
    KY13 0UN Kinross
    Kinross-Shire
    Secretary
    Jinglara
    Drum
    KY13 0UN Kinross
    Kinross-Shire
    British69816500001
    VALENTE, Lorraina Nanzie
    24 Braehead House
    Victoria Road
    KY1 2SD Kirkcaldy
    Fife
    Secretary
    24 Braehead House
    Victoria Road
    KY1 2SD Kirkcaldy
    Fife
    British51357250002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    COULL, Graham Mitchell
    Birkhill Road
    FK7 9JS Stirling
    12
    Stirlingshire
    Director
    Birkhill Road
    FK7 9JS Stirling
    12
    Stirlingshire
    ScotlandBritishDirector132071630001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of STIFFY'S SHOTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vc2 Brands Limited
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Oct 14, 2020
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredScotland
    Registration NumberSc644257
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew John Richardson
    Semple Street
    EH3 8BL Edinburgh
    Excel House, 30
    Scotland
    Dec 14, 2016
    Semple Street
    EH3 8BL Edinburgh
    Excel House, 30
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STIFFY'S SHOTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 22, 2019
    Delivered On Jul 31, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance LTD
    Transactions
    • Jul 31, 2019Registration of a charge (MR01)
    • Aug 13, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Apr 19, 2018
    Delivered On Apr 26, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")
    Transactions
    • Apr 26, 2018Registration of a charge (MR01)
    • May 02, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 09, 2016
    Delivered On May 23, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 23, 2016Registration of a charge (MR01)
    • Jun 07, 2017Alteration to a floating charge (466 Scot)
    • Apr 27, 2018Alteration to a floating charge (466 Scot)
    • Aug 07, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 17, 2013
    Delivered On May 30, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 30, 2013Registration of a charge (MR01)
    • Jun 15, 2013Alteration to a floating charge (466 Scot)
    • Jun 19, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 09, 2003
    Delivered On Oct 15, 2003
    Outstanding
    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 Commercial Services Limited
    Transactions
    • Oct 15, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Jul 29, 2002
    Delivered On Aug 06, 2002
    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
    • Aug 06, 2002Registration of a charge (410)
    • Jun 14, 2013Alteration to a floating charge (466 Scot)
    • Feb 04, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does STIFFY'S SHOTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2024Commencement of winding up
    Creditors 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