Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STIFFY'S SHOTS LIMITED
Company Information for

STIFFY'S SHOTS LIMITED

35A HIGH STREET, SOUTH QUEENSFERRY, EH30 9HW,
Company Registration Number
SC220158
Private Limited Company
Active

Company Overview

About Stiffy's Shots Ltd
STIFFY'S SHOTS LIMITED was founded on 2001-06-13 and has its registered office in South Queensferry. The organisation's status is listed as "Active". Stiffy's Shots Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STIFFY'S SHOTS LIMITED
 
Legal Registered Office
35A HIGH STREET
SOUTH QUEENSFERRY
EH30 9HW
Other companies in FK3
 
Filing Information
Company Number SC220158
Company ID Number SC220158
Date formed 2001-06-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 07:23:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STIFFY'S SHOTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MITCHELL COULL
Company Secretary 2009-01-16
GRAHAM MITCHELL COULL
Director 2013-09-23
ANDREW JOHN RICHARDSON
Director 2013-12-09
CARLO LOUIS VALENTE
Director 2001-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MITCHELL COULL
Company Secretary 2005-05-19 2008-06-25
GRAHAM MITCHELL COULL
Director 2002-10-24 2008-06-25
DAVID INGLIS MONCUR
Company Secretary 2002-10-24 2005-05-19
LORRAINA NANZIE VALENTE
Company Secretary 2001-06-13 2002-10-24
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-06-13 2001-06-13
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-06-13 2001-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MITCHELL COULL WELLSIDE LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Dissolved 2016-04-19
GRAHAM MITCHELL COULL BLACK WOLF BREWERY LIMITED Director 2014-02-10 CURRENT 2014-02-07 Active
GRAHAM MITCHELL COULL TRADITIONAL SCOTTISH ALES LIMITED Director 2013-09-23 CURRENT 2005-09-15 Active
GRAHAM MITCHELL COULL WELLSIDE LIMITED Director 2001-02-07 CURRENT 2001-02-07 Dissolved 2016-04-19
ANDREW JOHN RICHARDSON SIBA Director 2015-11-12 CURRENT 1996-02-23 Active
ANDREW JOHN RICHARDSON BLACK WOLF BREWERY LIMITED Director 2014-02-10 CURRENT 2014-02-07 Active
ANDREW JOHN RICHARDSON TRADITIONAL SCOTTISH ALES LIMITED Director 2013-12-09 CURRENT 2005-09-15 Active
CARLO LOUIS VALENTE BLACK WOLF BREWERY LIMITED Director 2014-02-10 CURRENT 2014-02-07 Active
CARLO LOUIS VALENTE TRADITIONAL SCOTTISH ALES LIMITED Director 2005-12-09 CURRENT 2005-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland
2021-05-27PSC02Notification of Vc2 Brands Limited as a person with significant control on 2020-10-14
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-05-27PSC07CESSATION OF ANDREW JOHN RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27AA01Previous accounting period extended from 28/02/20 TO 31/08/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2019-10-30RES01ADOPT ARTICLES 30/10/19
2019-10-30RES01ADOPT ARTICLES 30/10/19
2019-10-30RES01ADOPT ARTICLES 30/10/19
2019-10-30RES01ADOPT ARTICLES 30/10/19
2019-08-13466(Scot)Alter floating charge SC2201580006
2019-08-13466(Scot)Alter floating charge SC2201580006
2019-08-13466(Scot)Alter floating charge SC2201580006
2019-08-13466(Scot)Alter floating charge SC2201580006
2019-08-07466(Scot)Alter floating charge SC2201580004
2019-08-07466(Scot)Alter floating charge SC2201580004
2019-08-07466(Scot)Alter floating charge SC2201580004
2019-08-07466(Scot)Alter floating charge SC2201580004
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2201580006
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2201580006
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2201580006
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2201580006
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-05-09AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 7C Bandeath Industrial Estate Throsk Stirling FK7 7NP
2019-04-10SH06Cancellation of shares. Statement of capital on 2019-04-05 GBP 110.63
2019-04-10SH03Purchase of own shares
2018-11-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-05-02466(Scot)Alter floating charge SC2201580005
2018-04-27466(Scot)Alter floating charge SC2201580004
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2201580005
2017-12-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19466(Scot)Alter floating charge SC2201580003
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-06-07466(Scot)Alter floating charge SC2201580004
2016-12-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 108023.998457
2016-07-21AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2201580004
2016-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-04AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 108024
2015-08-04AR0127/05/15 ANNUAL RETURN FULL LIST
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM Earls Court Earls Gate Business Park Rosehall Hall Grangemouth Stirlingshire FK3 8ZE Scotland
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13SH0103/10/14 STATEMENT OF CAPITAL GBP 108024
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 108024
2014-07-14AR0127/05/14 ANNUAL RETURN FULL LIST
2013-12-17RES01ADOPT ARTICLES 17/12/13
2013-12-17SH0109/12/13 STATEMENT OF CAPITAL GBP 108024
2013-12-16AP01DIRECTOR APPOINTED MR ANDREW JOHN RICHARDSON
2013-11-17SH0108/11/13 STATEMENT OF CAPITAL GBP 108004
2013-11-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-13SH08Change of share class name or designation
2013-11-12SH0112/11/13 STATEMENT OF CAPITAL GBP 107924
2013-11-05AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-23AP01DIRECTOR APPOINTED MR GRAHAM MITCHELL COULL
2013-06-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2201580003
2013-06-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2201580003
2013-05-27AR0127/05/13 FULL LIST
2012-10-19AA29/02/12 TOTAL EXEMPTION SMALL
2012-05-29AR0129/05/12 FULL LIST
2011-08-24AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-08AR0111/06/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO LOUIS VALENTE / 01/01/2011
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-21AR0111/06/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO LOUIS VALENTE / 01/01/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MITCHELL COULL / 01/01/2010
2009-12-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-01-16288aSECRETARY APPOINTED MR GRAHAM COULL
2008-12-03AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM COULL
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY GRAHAM COULL
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 44 VICTORIA ROAD KIRKCALDY FIFE KY1 1DH
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-29363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-23363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-08-12288bSECRETARY RESIGNED
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-07-06363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: UNIT 3, GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WX
2003-10-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-16363(288)SECRETARY RESIGNED
2003-06-16363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-12-1388(2)RAD 24/10/02--------- £ SI 39999@1=39999 £ IC 1/40000
2002-12-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-11-06287REGISTERED OFFICE CHANGED ON 06/11/02 FROM: UNIT 3, GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH FK3 8WX
2002-11-06288aNEW SECRETARY APPOINTED
2002-11-06225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03
2002-10-30288aNEW DIRECTOR APPOINTED
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: BUSINESS DEVELOPMENT CENTRE 44 VICTORIA ROAD KIRKCALDY KY1 1DH
2002-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-20363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-08-06410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-15288bDIRECTOR RESIGNED
2001-06-15288bSECRETARY RESIGNED
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288aNEW SECRETARY APPOINTED
2001-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11040 - Manufacture of other non-distilled fermented beverages

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1051980 Expired Licenced property: 7C BANDEATH INDUSTRIAL ESTATE THROSK STIRLING FK7 7NP;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STIFFY'S SHOTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-30 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2003-10-15 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2002-08-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STIFFY'S SHOTS LIMITED

Intangible Assets
Patents
We have not found any records of STIFFY'S SHOTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIFFY'S SHOTS LIMITED
Trademarks
We have not found any records of STIFFY'S SHOTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIFFY'S SHOTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11040 - Manufacture of other non-distilled fermented beverages) as STIFFY'S SHOTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STIFFY'S SHOTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIFFY'S SHOTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STIFFY'S SHOTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.