Background WavePink WaveYellow Wave

NB DISTILLERY LIMITED (SC444183)

NB DISTILLERY LIMITED (SC444183) is a liquidation UK company. incorporated on 5 March 2013. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. NB DISTILLERY LIMITED has been registered for 13 years. Current directors include ROSS, Helen, ROSS, Steve.

Company Number
SC444183
Status
liquidation
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
OPUS RESTRUCTURING LLP, Glasgow, G2 1QQ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
ROSS, Helen, ROSS, Steve
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NB DISTILLERY LIMITED

NB DISTILLERY LIMITED is an liquidation company incorporated on 5 March 2013 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. NB DISTILLERY LIMITED was registered 13 years ago.(SIC: 11010)

Status

liquidation

Active since 13 years ago

Company No

SC444183

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 1 November 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 5 March 2023 (3 years ago)
Submitted on 29 April 2023 (2 years ago)

Next Due

Due by 19 March 2024
For period ending 5 March 2024

Previous Company Names

NB DILSTILLERY LIMITED
From: 5 March 2013To: 2 April 2013
Contact
Address

OPUS RESTRUCTURING LLP 9 George Square Glasgow, G2 1QQ,

Previous Addresses

15 st. Andrew Street North Berwick East Lothian EH39 4NU
From: 5 March 2013To: 26 January 2024
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 13
Loan Secured
May 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MUIR, Vivienne

Active
George Square, GlasgowG2 1QQ
Secretary
Appointed 05 Mar 2013

ROSS, Steve

Active
Halflandbarns, North BerwickEH39 5PW
Secretary
Appointed 26 Aug 2021

ROSS, Helen

Active
York Road, North BerwickEH39 4LX
Born October 1942
Director
Appointed 06 Dec 2023

ROSS, Steve

Active
Halflandbarns, North BerwickEH39 5PW
Born May 1971
Director
Appointed 26 Aug 2021

MUIR, Stephen Robert

Resigned
St. Andrew Street, North BerwickEH39 4NU
Born August 1971
Director
Appointed 20 May 2013
Resigned 26 Aug 2021

MUIR, Vivienne

Resigned
St. Andrew Street, North BerwickEH39 4NU
Born August 1973
Director
Appointed 05 Mar 2013
Resigned 26 Aug 2021

Persons with significant control

2

Ms Vivienne Muir

Active
George Square, GlasgowG2 1QQ
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Mar 2017

Mr Stephen Robert Muir

Active
George Square, GlasgowG2 1QQ
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Resolution
23 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2013
NEWINCIncorporation