DRINKSHARE HOLDINGS LIMITED

SC549464
50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

Documents

Documents
Date Category Description Pages
17 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2023 accounts Annual Accounts 4 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2023 officers Termination of appointment of director (Simon John Hannah) 1 Buy now
18 Jan 2023 resolution Resolution 2 Buy now
18 Jan 2023 capital Return of Allotment of shares 5 Buy now
09 Jan 2023 officers Termination of appointment of director (Alistair Duncan Stewart) 1 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
22 Nov 2022 officers Termination of appointment of director (David Neill Moore) 1 Buy now
03 Aug 2022 accounts Annual Accounts 4 Buy now
27 May 2022 officers Termination of appointment of director (Stephen Jevan Beard) 1 Buy now
06 May 2022 capital Return of Allotment of shares 5 Buy now
22 Apr 2022 resolution Resolution 2 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Jun 2021 resolution Resolution 2 Buy now
10 Jun 2021 capital Return of Allotment of shares 5 Buy now
19 May 2021 accounts Annual Accounts 6 Buy now
20 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2020 accounts Annual Accounts 5 Buy now
17 Jan 2020 resolution Resolution 2 Buy now
09 Jan 2020 officers Appointment of director (Mr Stephen Jevan Beard) 2 Buy now
20 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2019 capital Return of Allotment of shares 5 Buy now
20 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2019 accounts Annual Accounts 5 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2018 officers Appointment of director (Mr Conrad Simon James Lewcock) 2 Buy now
08 Oct 2018 officers Appointment of director (Mr Ian Archibald Morrison) 2 Buy now
24 Sep 2018 resolution Resolution 27 Buy now
21 Sep 2018 capital Return of Allotment of shares 5 Buy now
26 Jul 2018 capital Return of Allotment of shares 7 Buy now
26 Jul 2018 resolution Resolution 2 Buy now
25 Jul 2018 accounts Amended Accounts 2 Buy now
18 Jul 2018 resolution Resolution 25 Buy now
16 Jul 2018 accounts Annual Accounts 2 Buy now
09 Mar 2018 resolution Resolution 24 Buy now
07 Mar 2018 capital Return of Allotment of shares 5 Buy now
22 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2017 capital Return of Allotment of shares 9 Buy now
20 Dec 2016 capital Notice of name or other designation of class of shares 2 Buy now
20 Dec 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
20 Dec 2016 resolution Resolution 24 Buy now
15 Dec 2016 officers Appointment of director (Mr William Dobbie) 2 Buy now
15 Dec 2016 officers Appointment of director (Mohammod Assean Sheikh) 2 Buy now
15 Dec 2016 officers Appointment of director (Ryan Irwin O'rorke) 2 Buy now
15 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Dec 2016 officers Appointment of director (Mr David Neill Moore) 2 Buy now
15 Dec 2016 officers Appointment of director (Mr Simon John Hannah) 2 Buy now
30 Nov 2016 resolution Resolution 3 Buy now
04 Nov 2016 incorporation Incorporation Company 37 Buy now