Company NameWhitlenge Drink Equipment Limited
Company StatusDissolved
Company Number02884087
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(15 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 09 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 09 June 2015)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2015)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameJames Alexander Nimmo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(1 week, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 March 1994)
RoleSolicitor
Correspondence Address49 Tremadol Road
London
SW4 7NA
Director NameAndrew John Edge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(1 week, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 March 1994)
RoleArticled Clerk
Correspondence Address4 Southfields Court
Albert Drive
London
SW19 6LJ
Secretary NameJames Alexander Nimmo
NationalityBritish
StatusResigned
Appointed17 January 1994(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 22 April 1994)
RoleSolicitor
Correspondence Address49 Tremadol Road
London
SW4 7NA
Director NameDon Holmes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2000)
RoleBusiness Executive
Correspondence Address775 Corporate Woods Parkway
Vernon Hills Lake
Illinois
60061
Director NameMichael John De St Paer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHighway Farm
Great Staughton
St. Neots
Cambridgeshire
PE19 5BG
Director NameJohn Rushton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1996)
RoleDeputy Managing Director
Correspondence AddressMeadowcroft The Paddock
Pedmore
Stourbridge
West Midlands
DY9 0RE
Director NameRichard Cogswell Osborne
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address465 Dundee Road
Glencoe
Illinois
60022
Director NameGraham Frederick Cook
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2000)
RoleChartered Accountant
Correspondence AddressGraythorn Pinley
Claverdon
Warwick
Warwickshire
CV35 8NA
Secretary NameGraham Frederick Cook
NationalityBritish
StatusResigned
Appointed22 April 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2000)
RoleFinance Director
Correspondence AddressGraythorn Pinley
Claverdon
Warwick
Warwickshire
CV35 8NA
Director NameRichard John Lee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(6 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 November 2000)
RoleChartered Accountant
Correspondence AddressThe Gables
Ledbury Road, Eastnor
Ledbury
Herefordshire
HR8 1EL
Wales
Director NamePeter David Spencer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 August 2001)
RoleManaging Director
Correspondence AddressThe White House
Broome Lane Blakedown
Kidderminster
Worcestershire
DY10 3LP
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed10 July 2000(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed31 January 2001(7 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(14 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBersiford (Overseas) Limited (Corporation)
StatusResigned
Appointed10 July 2000(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 2008)
Correspondence AddressTheplace
175 High Holborn
London
W1V 7AA
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed10 July 2000(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Contact

Websiteenodis.com

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Merrychef Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
5 February 2015Application to strike the company off the register (3 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
16 June 2014Solvency statement dated 04/06/14 (2 pages)
16 June 2014Statement by directors (2 pages)
16 June 2014Solvency statement dated 04/06/14 (2 pages)
16 June 2014Statement of capital on 16 June 2014
  • GBP 1
(4 pages)
16 June 2014Statement of capital on 16 June 2014
  • GBP 1
(4 pages)
16 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 June 2014Statement by directors (2 pages)
16 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 February 2014Accounts made up to 31 December 2013 (8 pages)
17 February 2014Accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (6 pages)
23 April 2013Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page)
23 April 2013Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page)
23 April 2013Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page)
17 April 2013Accounts made up to 31 December 2012 (8 pages)
17 April 2013Accounts made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
11 April 2012Accounts made up to 31 December 2011 (8 pages)
11 April 2012Accounts made up to 31 December 2011 (8 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
16 September 2011Accounts made up to 31 December 2010 (8 pages)
16 September 2011Accounts made up to 31 December 2010 (8 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
28 September 2010Accounts made up to 31 December 2009 (8 pages)
28 September 2010Accounts made up to 31 December 2009 (8 pages)
6 January 2010Director's details changed for Maurice Delon Jones on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Maurice Delon Jones on 4 January 2010 (2 pages)
6 January 2010Secretary's details changed for Prima Secretary Limited on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Maurice Delon Jones on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 January 2010Secretary's details changed for Prima Secretary Limited on 4 January 2010 (2 pages)
6 January 2010Secretary's details changed for Prima Secretary Limited on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
22 October 2009Accounts made up to 31 December 2008 (10 pages)
22 October 2009Accounts made up to 31 December 2008 (10 pages)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
13 October 2009Appointment of Adrian David Gray as a director (3 pages)
13 October 2009Appointment of Adrian David Gray as a director (3 pages)
18 May 2009Director appointed thomas doerr (3 pages)
18 May 2009Director appointed thomas doerr (3 pages)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
31 March 2009Secretary appointed prima secretary LIMITED (1 page)
31 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 March 2009Appointment terminated secretary rhonda syms (1 page)
30 March 2009Appointment terminated secretary rhonda syms (1 page)
17 March 2009Director appointed kevin nicholas blades (3 pages)
17 March 2009Director appointed kevin nicholas blades (3 pages)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed maurice delon jones (1 page)
25 February 2009Director appointed maurice delon jones (1 page)
9 January 2009Return made up to 04/01/09; full list of members (3 pages)
9 January 2009Return made up to 04/01/09; full list of members (3 pages)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
31 July 2008Accounts made up to 29 September 2007 (10 pages)
31 July 2008Accounts made up to 29 September 2007 (10 pages)
28 April 2008Appointment terminated director bersiford (overseas) LIMITED (1 page)
28 April 2008Appointment terminated director bersiford (overseas) LIMITED (1 page)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Director appointed david ross hooper (1 page)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 January 2008Registered office changed on 08/01/08 from: the place 175 high holborn london WC1V 7AA (1 page)
8 January 2008Location of debenture register (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Registered office changed on 08/01/08 from: the place 175 high holborn london WC1V 7AA (1 page)
8 January 2008Location of debenture register (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
24 July 2007Accounts made up to 30 September 2006 (10 pages)
24 July 2007Accounts made up to 30 September 2006 (10 pages)
8 January 2007Return made up to 04/01/07; full list of members (2 pages)
8 January 2007Return made up to 04/01/07; full list of members (2 pages)
3 July 2006Accounts made up to 30 September 2005 (10 pages)
3 July 2006Accounts made up to 30 September 2005 (10 pages)
6 January 2006Return made up to 04/01/06; full list of members (2 pages)
6 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 August 2005Accounts made up to 2 October 2004 (10 pages)
4 August 2005Accounts made up to 2 October 2004 (10 pages)
4 August 2005Accounts made up to 2 October 2004 (10 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2005Return made up to 04/01/05; no change of members (4 pages)
17 January 2005Return made up to 04/01/05; no change of members (4 pages)
3 December 2004Company name changed scotsman beverage systems limite d\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed scotsman beverage systems limite d\certificate issued on 03/12/04 (2 pages)
30 July 2004Full accounts made up to 27 September 2003 (11 pages)
30 July 2004Full accounts made up to 27 September 2003 (11 pages)
14 January 2004Return made up to 04/01/04; full list of members (5 pages)
14 January 2004Return made up to 04/01/04; full list of members (5 pages)
4 August 2003Full accounts made up to 28 September 2002 (12 pages)
4 August 2003Full accounts made up to 28 September 2002 (12 pages)
12 February 2003Return made up to 04/01/03; no change of members (4 pages)
12 February 2003Return made up to 04/01/03; no change of members (4 pages)
2 August 2002Full accounts made up to 29 September 2001 (12 pages)
2 August 2002Full accounts made up to 29 September 2001 (12 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
20 March 2002Location of debenture register (1 page)
20 March 2002Location of debenture register (1 page)
20 March 2002Return made up to 04/01/02; no change of members (4 pages)
20 March 2002Location of register of members (1 page)
20 March 2002Return made up to 04/01/02; no change of members (4 pages)
20 March 2002Location of register of members (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
8 March 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
28 November 2001Full accounts made up to 30 September 2000 (14 pages)
28 November 2001Full accounts made up to 30 September 2000 (14 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
20 February 2001Registered office changed on 20/02/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
20 February 2001Registered office changed on 20/02/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
20 February 2001Return made up to 04/01/01; full list of members (6 pages)
20 February 2001Return made up to 04/01/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
13 February 2001Registered office changed on 13/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40/41 conduit street london W1R 9FB (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40/41 conduit street london W1R 9FB (1 page)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
31 July 2000Full accounts made up to 2 October 1999 (13 pages)
31 July 2000Full accounts made up to 2 October 1999 (13 pages)
31 July 2000Full accounts made up to 2 October 1999 (13 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: chancel way halesowen industrial park halesowen west midlands B62 8SE (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (4 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (4 pages)
17 July 2000New director appointed (4 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: chancel way halesowen industrial park halesowen west midlands B62 8SE (1 page)
17 July 2000New director appointed (4 pages)
7 March 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full group accounts made up to 31 December 1998 (22 pages)
1 November 1999Full group accounts made up to 31 December 1998 (22 pages)
16 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
16 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
28 June 1999Company name changed scotsman drink LIMITED\certificate issued on 29/06/99 (2 pages)
28 June 1999Company name changed scotsman drink LIMITED\certificate issued on 29/06/99 (2 pages)
26 March 1999Return made up to 04/01/99; no change of members (6 pages)
26 March 1999Return made up to 04/01/99; no change of members (6 pages)
28 October 1998Full group accounts made up to 31 December 1997 (22 pages)
28 October 1998Full group accounts made up to 31 December 1997 (22 pages)
4 November 1997Full group accounts made up to 31 December 1996 (21 pages)
4 November 1997Full group accounts made up to 31 December 1996 (21 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1997Return made up to 04/01/97; no change of members (6 pages)
4 March 1997Return made up to 04/01/97; no change of members (6 pages)
5 November 1996Full group accounts made up to 31 December 1995 (25 pages)
5 November 1996Full group accounts made up to 31 December 1995 (25 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
25 January 1996Ad 29/12/95--------- £ si 1679080@1 (2 pages)
25 January 1996Ad 29/12/95--------- £ si 1679080@1 (2 pages)
2 October 1995Full group accounts made up to 31 December 1994 (24 pages)
2 October 1995Full group accounts made up to 31 December 1994 (24 pages)
16 June 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 June 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 June 1995Ad 20/12/94--------- £ si 39580@1 (2 pages)
14 June 1995Ad 20/12/94--------- £ si 39580@1 (2 pages)
13 June 1995£ nc 6678857/10000000 20/12/94 (1 page)
13 June 1995£ nc 6678857/10000000 20/12/94 (1 page)