ANGELS DARE COCKTAILS LTD: Filings
Overview
| Company Name | ANGELS DARE COCKTAILS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC690149 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ANGELS DARE COCKTAILS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Aug 31, 2025 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 11 pages | AA | ||||||||||||||
Registered office address changed from Unit 11 City Quay Camperdown Street Dundee DD1 3JA Scotland to Angus Alchemy Distillery Angus Alchemy Distillery by Woodhill Carnoustie Angus DD7 7SD on May 07, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of William John Shearer Macpherson as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 07, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Michael David Crozier on Jul 24, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Cam Ventures Limited as a person with significant control on Aug 15, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to Unit 11 City Quay Camperdown Street Dundee DD1 3JA on Aug 15, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 13 pages | AA | ||||||||||||||
Notification of Cam Ventures Limited as a person with significant control on Sep 07, 2021 | 2 pages | PSC02 | ||||||||||||||
Change of details for Mr Michael David Crozier as a person with significant control on Sep 07, 2021 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 14 pages | AA | ||||||||||||||
Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to 11 Dudhope Terrace Dundee DD3 6TS on Mar 09, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr William John Shearer Macpherson as a director on Apr 13, 2022 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed angels share cocktails LTD\certificate issued on 13/12/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||||||||||||||
Registered office address changed from 63 Glasgow Road Dumbarton G82 1RB Scotland to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on Nov 09, 2021 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Feb 28, 2022 to Aug 31, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Sep 07, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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