DRINKSHARE HOLDINGS LIMITED

DRINKSHARE HOLDINGS LIMITED

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

    Company NameDRINKSHARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC549464
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRINKSHARE HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DRINKSHARE HOLDINGS LIMITED located?

    Registered Office Address
    23 Manor Place
    EH3 7DX Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DRINKSHARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN SHELF (727) LIMITEDNov 04, 2016Nov 04, 2016

    What are the latest accounts for DRINKSHARE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DRINKSHARE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for DRINKSHARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 23 Manor Place Edinburgh EH3 7DX on Sep 17, 2024

    1 pagesAD01

    Confirmation statement made on Nov 03, 2023 with updates

    9 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Simon John Hannah as a director on Aug 31, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 13, 2023

    • Capital: GBP 2,958.896
    5 pagesSH01

    Termination of appointment of Alistair Duncan Stewart as a director on Jan 09, 2023

    1 pagesTM01

    Confirmation statement made on Nov 03, 2022 with updates

    9 pagesCS01

    Termination of appointment of David Neill Moore as a director on Nov 22, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Termination of appointment of Stephen Jevan Beard as a director on May 27, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 19, 2022

    • Capital: GBP 2,799.745
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 03, 2021 with updates

    9 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 04, 2021

    • Capital: GBP 2,511.305
    5 pagesSH01

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 03, 2020 with updates

    6 pagesCS01

    Who are the officers of DRINKSHARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBBIE, William
    Manor Place
    EH3 7DX Edinburgh
    23
    United Kingdom
    Director
    Manor Place
    EH3 7DX Edinburgh
    23
    United Kingdom
    United KingdomBritish199125980001
    LEWCOCK, Conrad Simon James
    Vine Street
    BN1 4AG Brighton
    36
    East Sussex
    United Kingdom
    Director
    Vine Street
    BN1 4AG Brighton
    36
    East Sussex
    United Kingdom
    EnglandBritish86297670004
    MORRISON, Ian Archibald
    George Street
    EH2 2HT Edinburgh
    45a/2
    Director
    George Street
    EH2 2HT Edinburgh
    45a/2
    United KingdomBritish181506810001
    O'RORKE, Ryan Irwin
    5th Floor
    125 Princes Street
    EH2 4AD Edinburgh
    Mbm Commercial Llp
    United Kingdom
    Director
    5th Floor
    125 Princes Street
    EH2 4AD Edinburgh
    Mbm Commercial Llp
    United Kingdom
    United KingdomBritish220728270001
    SHEIKH, Mohammod Assean
    5th Floor
    125 Princes Street
    EH2 4AD Edinburgh
    Mbm Commercial Llp
    United Kingdom
    Director
    5th Floor
    125 Princes Street
    EH2 4AD Edinburgh
    Mbm Commercial Llp
    United Kingdom
    United KingdomBritish220728260001
    BEARD, Stephen Jevan
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    ScotlandBritish265918020001
    HANNAH, Simon John
    Ainslie Avenue, Hillington Park
    Hillington
    G52 4HE Glasgow
    J W Filshill Ltd
    United Kingdom
    Director
    Ainslie Avenue, Hillington Park
    Hillington
    G52 4HE Glasgow
    J W Filshill Ltd
    United Kingdom
    ScotlandBritish109877570002
    MOORE, David Neill
    Belford Avenue
    Ravelston
    EH4 3EH Edinburgh
    7
    United Kingdom
    Director
    Belford Avenue
    Ravelston
    EH4 3EH Edinburgh
    7
    United Kingdom
    United KingdomBritish182334940002
    STEWART, Alistair Duncan
    Manor Place
    EH3 7DX Edinburgh
    23
    United Kingdom
    Director
    Manor Place
    EH3 7DX Edinburgh
    23
    United Kingdom
    ScotlandBritish128116940001

    Who are the persons with significant control of DRINKSHARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Place
    EH3 7XC Edinburgh
    23
    United Kingdom
    Dec 14, 2016
    Manor Place
    EH3 7XC Edinburgh
    23
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc499950
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alistair Duncan Stewart
    Manor Place
    EH3 7DX Edinburgh
    23
    United Kingdom
    Nov 04, 2016
    Manor Place
    EH3 7DX Edinburgh
    23
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.

    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