Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KWIK-KEG LIMITED
Company Information for

KWIK-KEG LIMITED

C/O Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF,
Company Registration Number
SC239940
Private Limited Company
Liquidation

Company Overview

About Kwik-keg Ltd
KWIK-KEG LIMITED was founded on 2002-11-21 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Kwik-keg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KWIK-KEG LIMITED
 
Legal Registered Office
C/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Other companies in G1
 
Previous Names
MM&S (2943) LIMITED07/02/2003
Filing Information
Company Number SC239940
Company ID Number SC239940
Date formed 2002-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts SMALL
Last Datalog update: 2022-06-21 17:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KWIK-KEG LIMITED
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 KWIK-KEG LIMITED

Current Directors
Officer Role Date Appointed
LYNN MORTIMER
Company Secretary 2003-02-17
ANNETTE HUNTER
Director 2012-02-27
LYNN MORTIMER
Director 2003-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MORTIMER
Director 2003-02-17 2011-08-31
SUSAN HAUGHEY
Company Secretary 2003-02-07 2003-02-17
SUSAN HAUGHEY
Director 2003-02-07 2003-02-17
WILLIAM HAUGHEY
Director 2003-02-07 2003-02-17
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-11-21 2003-02-07
VINDEX LIMITED
Nominated Director 2002-11-21 2003-02-07
VINDEX SERVICES LIMITED
Nominated Director 2002-11-21 2003-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN MORTIMER BATHSHEBA (PROPERTIES) LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-06 Active
LYNN MORTIMER BATHSHEBA (HOLDINGS) LIMITED Company Secretary 2007-03-30 CURRENT 2007-02-28 Active
LYNN MORTIMER LYNNET LEISURE (ROGANO) LIMITED Company Secretary 2006-08-10 CURRENT 2006-06-19 Active
LYNN MORTIMER J M CONTRACTS (INTERNATIONAL) LIMITED Company Secretary 2006-05-31 CURRENT 2005-05-17 Active
LYNN MORTIMER DELLBAY LIMITED Company Secretary 2006-04-24 CURRENT 2002-11-28 Active - Proposal to Strike off
LYNN MORTIMER LEVENRIDGE LIMITED Company Secretary 2003-12-24 CURRENT 2003-10-01 Active - Proposal to Strike off
LYNN MORTIMER ROSECOVE LIMITED Company Secretary 2003-11-17 CURRENT 2003-10-03 Active
LYNN MORTIMER LANSFORTH LIMITED Company Secretary 2003-11-17 CURRENT 2003-10-01 Active
LYNN MORTIMER LYNNET LEISURE (PROPERTIES) LIMITED Company Secretary 2002-02-27 CURRENT 1992-01-31 Active
LYNN MORTIMER OCEANFAST LIMITED Company Secretary 2002-02-05 CURRENT 2001-07-24 Active - Proposal to Strike off
LYNN MORTIMER BRAIDMANOR LIMITED Company Secretary 2001-11-02 CURRENT 2001-10-23 Active - Proposal to Strike off
LYNN MORTIMER GLENERROL LIMITED Company Secretary 2001-10-11 CURRENT 2001-10-04 Active
LYNN MORTIMER GOWTON LIMITED Company Secretary 2000-11-28 CURRENT 2000-10-25 Active
ANNETTE HUNTER FORTHWELL (PUB GROUP) LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ANNETTE HUNTER BATHSHEBA (PROPERTIES SOUTH) LIMITED Director 2013-06-24 CURRENT 2010-03-31 Dissolved 2015-05-12
ANNETTE HUNTER BATHSHEBA CLARK & SONS LIMITED Director 2013-06-24 CURRENT 2001-04-24 Dissolved 2015-05-12
ANNETTE HUNTER G3 NORTH LETTING LIMITED Director 2012-02-27 CURRENT 2008-10-09 Dissolved 2014-08-22
ANNETTE HUNTER LYNNDAWN LIMITED Director 2012-02-27 CURRENT 2001-02-21 Dissolved 2014-08-22
ANNETTE HUNTER WISHAW INVESTMENT COMPANY LIMITED Director 2012-02-27 CURRENT 2007-07-12 Dissolved 2014-08-22
ANNETTE HUNTER BRAIDMORE LIMITED Director 2012-02-27 CURRENT 2001-10-04 Dissolved 2015-05-13
ANNETTE HUNTER KIRKCONNEL HOMES LIMITED Director 2012-02-27 CURRENT 1999-12-06 Dissolved 2015-05-16
ANNETTE HUNTER LYNNHAM PROPERTIES LIMITED Director 2012-02-27 CURRENT 2003-07-14 Dissolved 2016-01-05
ANNETTE HUNTER LOGANGATE LIMITED Director 2012-02-27 CURRENT 2003-04-01 Dissolved 2016-11-15
ANNETTE HUNTER DELLBAY LIMITED Director 2012-02-27 CURRENT 2002-11-28 Active - Proposal to Strike off
ANNETTE HUNTER LL HOTELS LIMITED Director 2012-02-27 CURRENT 2005-06-01 Dissolved 2018-02-13
ANNETTE HUNTER ROSECOVE LIMITED Director 2012-02-27 CURRENT 2003-10-03 Active
ANNETTE HUNTER OCEANFAST LIMITED Director 2012-02-27 CURRENT 2001-07-24 Active - Proposal to Strike off
ANNETTE HUNTER LYNNET LEISURE (PROPERTIES) LIMITED Director 2012-02-27 CURRENT 1992-01-31 Active
ANNETTE HUNTER BRAIDMANOR LIMITED Director 2012-02-27 CURRENT 2001-10-23 Active - Proposal to Strike off
ANNETTE HUNTER LANSFORTH LIMITED Director 2012-02-27 CURRENT 2003-10-01 Active
ANNETTE HUNTER LEVENRIDGE LIMITED Director 2012-02-27 CURRENT 2003-10-01 Active - Proposal to Strike off
ANNETTE HUNTER J M CONTRACTS (INTERNATIONAL) LIMITED Director 2012-02-27 CURRENT 2005-05-17 Active
ANNETTE HUNTER LYNNET LEISURE (ROGANO) LIMITED Director 2012-02-27 CURRENT 2006-06-19 Active
ANNETTE HUNTER BOTHWELL PROPERTY DEVELOPMENTS LIMITED Director 2004-07-07 CURRENT 2004-05-06 Dissolved 2014-08-29
ANNETTE HUNTER LL (GROUP) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation
ANNETTE HUNTER LYNNET LEISURE (HAMILTON PALACE) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Active - Proposal to Strike off
LYNN MORTIMER ENSCO 1533 LIMITED Director 2016-11-22 CURRENT 2016-11-21 Active
LYNN MORTIMER FORTHWELL (PUB GROUP) LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
LYNN MORTIMER MEREACRE LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
LYNN MORTIMER LANDFERN LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
LYNN MORTIMER KYLELOCH LIMITED Director 2013-06-20 CURRENT 2013-05-17 Active
LYNN MORTIMER LAD CATERING LIMITED Director 2009-11-30 CURRENT 2009-11-25 Active - Proposal to Strike off
LYNN MORTIMER OCEANFAST LIMITED Director 2009-11-02 CURRENT 2001-07-24 Active - Proposal to Strike off
LYNN MORTIMER BATHSHEBA (PROPERTIES) LIMITED Director 2007-09-11 CURRENT 2007-09-06 Active
LYNN MORTIMER BATHSHEBA (HOLDINGS) LIMITED Director 2007-03-30 CURRENT 2007-02-28 Active
LYNN MORTIMER LYNNET LEISURE (ROGANO) LIMITED Director 2006-08-10 CURRENT 2006-06-19 Active
LYNN MORTIMER J M CONTRACTS (INTERNATIONAL) LIMITED Director 2006-05-31 CURRENT 2005-05-17 Active
LYNN MORTIMER LEVENRIDGE LIMITED Director 2003-12-24 CURRENT 2003-10-01 Active - Proposal to Strike off
LYNN MORTIMER ROSECOVE LIMITED Director 2003-11-17 CURRENT 2003-10-03 Active
LYNN MORTIMER LANSFORTH LIMITED Director 2003-11-17 CURRENT 2003-10-01 Active
LYNN MORTIMER DELLBAY LIMITED Director 2002-12-16 CURRENT 2002-11-28 Active - Proposal to Strike off
LYNN MORTIMER CATCHCHASE LIMITED Director 2002-09-04 CURRENT 1988-11-16 Active - Proposal to Strike off
LYNN MORTIMER LYNNET LEISURE (PROPERTIES) LIMITED Director 2002-02-27 CURRENT 1992-01-31 Active
LYNN MORTIMER BRAIDMANOR LIMITED Director 2001-11-02 CURRENT 2001-10-23 Active - Proposal to Strike off
LYNN MORTIMER GLENERROL LIMITED Director 2001-10-11 CURRENT 2001-10-04 Active
LYNN MORTIMER GOWTON LIMITED Director 2000-11-28 CURRENT 2000-10-25 Active
LYNN MORTIMER FURY MURRY'S (PAISLEY) LIMITED Director 1999-09-09 CURRENT 1996-04-15 Active - Proposal to Strike off
LYNN MORTIMER FURY MURRY'S (PAISLEY LICENSE) LIMITED Director 1999-06-09 CURRENT 1996-04-15 Active
LYNN MORTIMER LL (GROUP) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation
LYNN MORTIMER LYNNET LEISURE (HAMILTON PALACE) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Active - Proposal to Strike off

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
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2399400002
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1000000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-20AR0116/11/15 FULL LIST
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-01AR0116/11/14 FULL LIST
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1000000
2013-11-18AR0116/11/13 FULL LIST
2013-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2399400002
2012-11-17AR0116/11/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-02-28AP01DIRECTOR APPOINTED MRS ANNETTE HUNTER
2011-11-22AR0116/11/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORTIMER
2010-11-17AR0116/11/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-17AR0116/11/09 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-21363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: C/O LYNNET LEISURE GROUP 40 FOX STREET GLASGOW G1 4AU
2005-05-13363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH
2004-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-07-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-10225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 11/12 NEWTON TERRACE GLASGOW G3 7PJ
2003-03-12288bSECRETARY RESIGNED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-02-25RES13APPROVE AGREEMENT 07/02/03
2003-02-19RES04£ NC 100/1000000 07/0
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288bDIRECTOR RESIGNED
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ
2003-02-19288bDIRECTOR RESIGNED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288bSECRETARY RESIGNED
2003-02-19288aNEW SECRETARY APPOINTED
2003-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-02-19123NC INC ALREADY ADJUSTED 07/02/03
2003-02-1988(2)RAD 07/02/03--------- £ SI 999998@1=999998 £ IC 2/1000000
2003-02-07CERTNMCOMPANY NAME CHANGED MM&S (2943) LIMITED CERTIFICATE ISSUED ON 07/02/03
2002-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to KWIK-KEG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-07
Petitions 2019-03-19
Fines / Sanctions
No fines or sanctions have been issued against KWIK-KEG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-18 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-07-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KWIK-KEG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KWIK-KEG LIMITED
Trademarks
We have not found any records of KWIK-KEG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KWIK-KEG 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as KWIK-KEG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KWIK-KEG 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKWIK KEG LIMITEDEvent Date2019-05-07
In the Court of Session No P252 of 19 KWIK KEG LIMITED Company Number: SC239940 Registered office: 23 Royal Exchange Square, Glasgow G1 3AJ Principal trading address: 59 Southcroft Road, Rutherglen, G…
 
Initiating party Event TypePetitions
Defending partyKWIK-KEG LIMITEDEvent Date2019-03-19
KWIK-KEG LIMITED Company Number: SC239940 Notice is hereby given that on 11 March 2019 a Petition was presented to the Court of Session by Annette Hunter, the sole director of Kwik-Keg Limited craving…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KWIK-KEG 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 KWIK-KEG 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.