QUINTESSENTIAL BRANDS UK LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
QUINTESSENTIAL BRANDS UK LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
QUINTESSENTIAL BRANDS UK LIMITED was incorporated 50 years ago on 09/11/1973 and has the registered number: SC054465. The accounts status is DORMANT and accounts are next due on 31/12/2024.
QUINTESSENTIAL BRANDS UK LIMITED was incorporated 50 years ago on 09/11/1973 and has the registered number: SC054465. The accounts status is DORMANT and accounts are next due on 31/12/2024.
QUINTESSENTIAL BRANDS UK LIMITED - EDINBURGH
This company is listed in the following categories:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
9 HAYMARKET SQUARE
EDINBURGH
EH3 8RY
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
MARBLEHEAD BRAND DEVELOPMENT LIMITED (until 01/08/2018)
MARBLEHEAD BRAND DEVELOPMENT LIMITED (until 01/08/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2024 | 26/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEX POLLARD | Mar 1972 | British | Director | 2020-07-07 | CURRENT |
MR VINCENZO VISONE | Nov 1955 | Italian | Director | 2013-08-01 | CURRENT |
ROBERT LOVE | Aug 1953 | British | Secretary | 2001-07-02 UNTIL 2002-02-18 | RESIGNED |
MR JOHN WHITE MORGAN | Mar 1946 | British | Director | RESIGNED | |
CAREY ROBERTSON | Secretary | 2009-09-01 UNTIL 2014-02-27 | RESIGNED | ||
MR WARREN MICHAEL SCOTT | May 1963 | British | Director | 2013-08-01 UNTIL 2022-07-26 | RESIGNED |
JULIE EAST URE | Secretary | 2002-04-22 UNTIL 2009-07-19 | RESIGNED | ||
SAMUEL JOSEPH HENDERSON | Nov 1944 | Secretary | 1990-04-27 UNTIL 1998-08-31 | RESIGNED | |
ROBIN GRAY STEEL | Dec 1955 | British | Secretary | RESIGNED | |
BRYAN CAREY ROBERTSON | Dec 1964 | Secretary | 1998-09-01 UNTIL 2001-06-29 | RESIGNED | |
MR MIKE SALMON | May 1955 | British | Director | 2013-08-01 UNTIL 2018-04-11 | RESIGNED |
MR STEVEN GEOFFREY LISTER | Secretary | 2016-10-03 UNTIL 2017-10-01 | RESIGNED | ||
ARTHUR BRIAN DORMAN | Jun 1945 | British | Secretary | 2002-02-18 UNTIL 2002-04-22 | RESIGNED |
MR MICHAEL CLIFFORD | Secretary | 2018-04-11 UNTIL 2020-03-31 | RESIGNED | ||
MS SOPHIE BROWN | Secretary | 2014-02-27 UNTIL 2016-10-03 | RESIGNED | ||
MS ESTHER BOOTH | Secretary | 2017-10-01 UNTIL 2018-04-11 | RESIGNED | ||
MS EMMA CLAIRE WYKES | Aug 1972 | British | Director | 2013-07-11 UNTIL 2015-01-26 | RESIGNED |
MR JAMES DAVID LOUSADA | Nov 1965 | British | Director | 2020-10-07 UNTIL 2022-07-08 | RESIGNED |
MR RICHARD ALEXANDER AGNEW | Jun 1947 | British | Director | RESIGNED | |
ROBIN GRAY STEEL | Dec 1955 | British | Director | RESIGNED | |
MR DAVID STEWARD | Sep 1962 | British | Director | 2008-05-05 UNTIL 2013-03-01 | RESIGNED |
MR DAVID STEWARD | Sep 1962 | British | Director | 1996-05-01 UNTIL 2004-04-30 | RESIGNED |
RICHARD MAXWELL KEITH | Jun 1948 | British | Director | RESIGNED | |
MR STEVEN GEOFFREY LISTER | May 1968 | British | Director | 2016-10-03 UNTIL 2018-03-01 | RESIGNED |
MS SOPHIE NINA BROWN | Aug 1977 | British | Director | 2015-01-26 UNTIL 2016-10-03 | RESIGNED |
JAMES WILLIAMSON HENDRY | May 1949 | British | Director | RESIGNED | |
JAMES WILLIAMSON HENDRY | May 1949 | British | Director | RESIGNED | |
MS HEATHER CLAIRE GRAHAM | Sep 1957 | British | Director | 2013-07-12 UNTIL 2016-04-19 | RESIGNED |
SAMUEL JOSEPH HENDERSON | Nov 1944 | Director | RESIGNED | ||
ARTHUR BRIAN DORMAN | Jun 1945 | British | Director | 2000-12-31 UNTIL 2003-01-30 | RESIGNED |
KENNETH IAN MCDONALD AMNER | British | Director | RESIGNED | ||
KENNETH IAN MCDONALD AMNER | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Quintessential Spirits Uk Limited | 2016-04-06 | Warrington | Ownership of shares 75 to 100 percent |