Company Information for INDIE SPIRITS LIMITED
6 ATHOLL CRESCENT, PERTH, PH1 5JN,
|
Company Registration Number
SC352735
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
INDIE SPIRITS LIMITED | ||||||
Legal Registered Office | ||||||
6 ATHOLL CRESCENT PERTH PH1 5JN Other companies in G76 | ||||||
Previous Names | ||||||
|
Company Number | SC352735 | |
---|---|---|
Company ID Number | SC352735 | |
Date formed | 2008-12-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB945231529 |
Last Datalog update: | 2024-04-06 15:30:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DOUGLAS BRATTEN |
||
DOUGLAS BROUGHAM CUNNINGHAM |
||
GRANT CUNNINGHAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPIRITS OF THE REVOLUTION LIMITED | Director | 2018-07-05 | CURRENT | 2016-11-29 | Active | |
INDIE BRANDS LTD. | Director | 2018-07-05 | CURRENT | 2011-08-24 | Active | |
NEAT SPIRITS LTD | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
CLIFTON MARINE LIMITED | Director | 2017-04-24 | CURRENT | 2016-05-25 | Dissolved 2017-10-03 | |
AGAVE UNION LIMITED | Director | 2017-04-06 | CURRENT | 2017-03-08 | Active | |
DB SERVICES (SCOTLAND) LTD | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
THE FUNEMPLOYED LTD | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
THE FUNEMPLOYED AGENCY LTD | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
AGAVE PARTNERS LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
SERIOUSLY VODKA LIMITED | Director | 2017-11-30 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
SOLAR COLLECTIVE LTD | Director | 2017-11-27 | CURRENT | 2017-11-27 | Active | |
SUPERCREEP MANAGEMENT LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
SPIRITS OF THE REVOLUTION LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
CARIEL SPIRITS INTERNATIONAL LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active | |
BROUGHAM INVESTMENTS LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
BROUGHAM & CARLSON LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
ARMADILLO SPIRITS LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-17 | Active | |
INDIE BRANDS LTD. | Director | 2011-08-24 | CURRENT | 2011-08-24 | Active | |
SOLAR COLLECTIVE LTD | Director | 2017-11-27 | CURRENT | 2017-11-27 | Active | |
INDIE BRANDS LTD. | Director | 2016-05-26 | CURRENT | 2011-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JEKATERINA STUGE | ||
DIRECTOR APPOINTED MR ARTURS EVARTS | ||
REGISTERED OFFICE CHANGED ON 13/02/24 FROM 167 Craighlaw Avenue Waterfoot Glasgow G76 0EY | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROUGHAM CUNNINGHAM | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEYMOUR PAUL FERREIRA | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT CUNNINGHAM | |
AP01 | DIRECTOR APPOINTED SEYMOUR PAUL FERREIRA | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 11/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW DOUGLAS BRATTEN | |
PSC02 | Notification of Indie Brands Limited as a person with significant control on 2016-12-31 | |
PSC07 | CESSATION OF GRANT CUNNINGHAM AS A PSC | |
PSC07 | CESSATION OF DOUGLAS BROUGHAM CUNNINGHAM AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | DELETION OF MEMORANDUM 30/12/2016 | |
RES01 | ALTER ARTICLES 30/12/2016 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Douglas Brougham Cunningham on 2016-05-05 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Luscious Liquid Ltd 167 Craighlaw Avenue Waterfoot Glasgow Scotland G76 0EY Scotland | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CUNNINGHAM / 26/04/2011 | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT CUNNINGHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CUNNINGHAM / 01/10/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED WEBSTER CONSULTING LIMITED CERTIFICATE ISSUED ON 18/12/09 | |
RES15 | CHANGE OF NAME 01/12/2009 | |
SH01 | 10/11/09 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 30/10/09 STATEMENT OF CAPITAL GBP 100 | |
288a | DIRECTOR APPOINTED MR DOUGLAS BROUGHAM CUNNINGHAM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 8 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco
Creditors Due Within One Year | 2012-12-31 | £ 75,207 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 45,983 |
Creditors and other liabilities
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 INDIE SPIRITS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 2,602 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 11,861 |
Current Assets | 2012-12-31 | £ 77,585 |
Current Assets | 2011-12-31 | £ 40,846 |
Debtors | 2012-12-31 | £ 74,983 |
Debtors | 2011-12-31 | £ 28,985 |
Shareholder Funds | 2012-12-31 | £ 3,015 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as INDIE SPIRITS LIMITED are:
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. |