BEST CELLARS (SCOTLAND) LTD. - GLASGOW
Company Profile | Company Filings |
Overview
BEST CELLARS (SCOTLAND) LTD. is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
BEST CELLARS (SCOTLAND) LTD. was incorporated 27 years ago on 11/02/1997 and has the registered number: SC172230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/01/2025.
BEST CELLARS (SCOTLAND) LTD. was incorporated 27 years ago on 11/02/1997 and has the registered number: SC172230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/01/2025.
BEST CELLARS (SCOTLAND) LTD. - GLASGOW
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 4 | 25/04/2023 | 25/01/2025 |
Registered Office
60 ST. ENOCH SQUARE
GLASGOW
G1 4AG
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN REILLY CAMERON | Feb 1948 | British | Director | 2010-05-06 | CURRENT |
MRS JULIE ANNE BELL | Dec 1970 | British | Director | 2008-11-27 | CURRENT |
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2005-10-25 UNTIL 2012-08-15 | RESIGNED | ||
MORTON FRASER | Corporate Secretary | 2004-10-01 UNTIL 2005-10-25 | RESIGNED | ||
ALISTAIR ANDERSON DONALD | Oct 1954 | British | Director | 2004-10-01 UNTIL 2018-07-04 | RESIGNED |
ROBERT PITTENDREIGH DICKIE | Feb 1949 | British | Director | 1997-02-11 UNTIL 2004-10-01 | RESIGNED |
AILIE JANE DICKIE | Oct 1953 | Director | 1997-02-11 UNTIL 2004-10-01 | RESIGNED | |
MARGARET ANNE CAMERON | Aug 1950 | British | Director | 1997-02-11 UNTIL 2004-10-01 | RESIGNED |
MR JOHN REILLY CAMERON | Feb 1948 | British | Director | 1997-02-11 UNTIL 2004-10-01 | RESIGNED |
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1997-02-11 UNTIL 1997-02-11 | RESIGNED |
BRIAN REID | Nominee Secretary | 1997-02-11 UNTIL 1997-02-11 | RESIGNED | ||
AILIE JANE DICKIE | Oct 1953 | Secretary | 1997-02-11 UNTIL 2004-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alistair Donald | 2016-04-06 | 10/1954 | Glasgow | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Best Cellars (Scotland) Ltd. | 2023-12-26 | 25-04-2023 | £5,070 Cash |
Best Cellars (Scotland) Ltd. - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-25 | 25-04-2022 | £118,980 Cash £1,236,803 equity |
Best Cellars (Scotland) Ltd. - Accounts to registrar (filleted) - small 18.2 | 2022-04-26 | 25-04-2021 | £25,065 Cash £1,226,164 equity |
Best Cellars (Scotland) Ltd. - Accounts to registrar (filleted) - small 18.2 | 2021-07-10 | 25-04-2020 | £18,323 Cash £1,273,624 equity |
Best Cellars (Scotland) Ltd. - Accounts to registrar (filleted) - small 18.2 | 2020-10-07 | 30-04-2019 | £8,396 Cash £1,317,731 equity |
Best Cellars (Scotland) Ltd. - Accounts to registrar (filleted) - small 18.2 | 2019-02-01 | 30-04-2018 | £38,001 Cash £1,400,802 equity |
Best Cellars (Scotland) Ltd. - Accounts to registrar (filleted) - small 18.1 | 2018-05-01 | 30-04-2017 | £37,224 Cash £1,426,383 equity |