Background WavePink WaveYellow Wave

SHS DRINKS LIMITED (SC143082)

SHS DRINKS LIMITED (SC143082) is an active UK company. incorporated on 8 March 1993. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (11070) and 1 other business activities. SHS DRINKS LIMITED has been registered for 33 years. Current directors include GILLOW, Paul Matthew, ORR, Bernadette Marie.

Company Number
SC143082
Status
active
Type
ltd
Incorporated
8 March 1993
Age
33 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
GILLOW, Paul Matthew, ORR, Bernadette Marie
SIC Codes
11070, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHS DRINKS LIMITED

SHS DRINKS LIMITED is an active company incorporated on 8 March 1993 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070) and 1 other business activity. SHS DRINKS LIMITED was registered 33 years ago.(SIC: 11070, 46900)

Status

active

Active since 33 years ago

Company No

SC143082

LTD Company

Age

33 Years

Incorporated 8 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

BEVERAGE BRANDS (U.K.) LIMITED
From: 8 March 1993To: 16 January 2023
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

Oswalds 115 George Street Edinburgh EH2 4JN
From: 9 March 2015To: 11 May 2015
4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland
From: 25 November 2014To: 9 March 2015
7 Exchange Crescent Conference Square Edinburgh EH3 8AN
From: 7 November 2013To: 25 November 2014
1/4 Atholl Crescent Edinburgh EH8 8LQ
From: 8 March 1993To: 7 November 2013
Timeline

13 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jan 10
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Feb 19
Director Left
Sept 23
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
May 25
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ORR, Bernadette

Active
115 George Street, EdinburghEH2 4JN
Secretary
Appointed 01 May 2025

GILLOW, Paul Matthew

Active
5230 Valiant Court, BrockworthGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

ORR, Bernadette Marie

Active
115 George Street, EdinburghEH2 4JN
Born July 1983
Director
Appointed 21 May 2024

LEITH, Sean Michael

Resigned
23 Smeeton Road, LeicesterLE8 0LG
Secretary
Appointed 08 Mar 1993
Resigned 06 Dec 1994

RICHMOND, Arthur William

Resigned
115 George Street, EdinburghEH2 4JN
Secretary
Appointed 11 May 2006
Resigned 01 May 2025

SALTERS, William Geofrey Manderson

Resigned
Fortlodge 9 Fort Road, Helens BayBT19 1LD
Secretary
Appointed 25 Jan 1994
Resigned 11 May 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Mar 1993
Resigned 08 Mar 1993

BIRCHALL, Elaine

Resigned
115 George Street, EdinburghEH2 4JN
Born May 1966
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

FISH, Christopher Timothy Galloway

Resigned
La Rue Du Torval, GuernseyGY5 7DD
Born February 1943
Director
Appointed 08 Mar 1993
Resigned 19 Jan 1994

HOWARD, Richard Michael

Resigned
George Street, EdinburghEH2 4JN
Born January 1958
Director
Appointed 01 Dec 1998
Resigned 31 Dec 2014

LEITH, Sean Michael

Resigned
23 Smeeton Road, LeicesterLE8 0LG
Born January 1947
Director
Appointed 08 Mar 1993
Resigned 06 Dec 1994

MCNULTY, David John

Resigned
115 George Street, EdinburghEH2 4JN
Born June 1969
Director
Appointed 27 Jun 2016
Resigned 12 Feb 2019

RICHMOND, Arthur William

Resigned
115 George Street, EdinburghEH2 4JN
Born May 1966
Director
Appointed 27 Jun 2016
Resigned 01 May 2025

SALTERS, William Geofrey Manderson

Resigned
Fortlodge 9 Fort Road, Helens BayBT19 1LD
Born May 1944
Director
Appointed 25 Jan 1994
Resigned 31 Dec 2009

SLOAN, Joseph

Resigned
115 George Street, EdinburghEH2 4JN
Born July 1946
Director
Appointed 25 Jan 1994
Resigned 04 Sept 2025

WOODS, Joseph Gerard

Resigned
115 George Street, EdinburghEH2 4JN
Born December 1954
Director
Appointed 08 Mar 1993
Resigned 18 Sept 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Mar 1993
Resigned 08 Mar 1993

Persons with significant control

1

Shs Group Ltd

Active
199 Airport Road West, BelfastBT3 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Legacy
21 June 2011
MG03sMG03s
Legacy
21 June 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 August 1998
AAAnnual Accounts
Legacy
19 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
27 October 1995
225(2)225(2)
Legacy
12 September 1995
410(Scot)410(Scot)
Legacy
31 August 1995
410(Scot)410(Scot)
Legacy
16 March 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Memorandum Articles
14 February 1995
MEM/ARTSMEM/ARTS
Miscellaneous
26 January 1995
MISCMISC
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
287Change of Registered Office
Legacy
8 September 1994
288288
Legacy
31 May 1994
419a(Scot)419a(Scot)
Legacy
3 May 1994
288288
Legacy
21 March 1994
88(2)R88(2)R
Legacy
21 March 1994
123Notice of Increase in Nominal Capital
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
17 March 1994
288288
Legacy
22 October 1993
410(Scot)410(Scot)
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Incorporation Company
8 March 1993
NEWINCIncorporation