Background WavePink WaveYellow Wave

TIMES LIKE THESE FESTIVALS LIMITED (SC512134)

TIMES LIKE THESE FESTIVALS LIMITED (SC512134) is an active UK company. incorporated on 3 August 2015. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. TIMES LIKE THESE FESTIVALS LIMITED has been registered for 10 years. Current directors include MOORE, Kevin Benedict.

Company Number
SC512134
Status
active
Type
ltd
Incorporated
3 August 2015
Age
10 years
Address
6th Floor, Gordon Chambers, Glasgow, G1 3NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
MOORE, Kevin Benedict
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMES LIKE THESE FESTIVALS LIMITED

TIMES LIKE THESE FESTIVALS LIMITED is an active company incorporated on 3 August 2015 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. TIMES LIKE THESE FESTIVALS LIMITED was registered 10 years ago.(SIC: 47250)

Status

active

Active since 10 years ago

Company No

SC512134

LTD Company

Age

10 Years

Incorporated 3 August 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

6th Floor, Gordon Chambers 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

35 Newpark Road Stirling FK7 0QG Scotland
From: 28 November 2018To: 7 July 2020
70a Birkhill Road Cambusbarron Stirling Stirlingshire FK7 9JT
From: 16 January 2017To: 28 November 2018
3/5 21 Hope Street Glasgow G2 6AB United Kingdom
From: 3 August 2015To: 16 January 2017
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOORE, Kevin Benedict

Active
Gordon Chambers, GlasgowG1 3NQ
Born March 1957
Director
Appointed 09 Jul 2022

BRESLIN, Jack

Resigned
90 Mitchell Street, GlasgowG1 3NQ
Born April 1989
Director
Appointed 03 Aug 2015
Resigned 21 Sept 2020

RASHID, Arafa

Resigned
90 Mitchell Street, GlasgowG1 3NQ
Born August 1971
Director
Appointed 18 Jun 2020
Resigned 09 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Benedict Moore

Active
Gordon Chambers, GlasgowG1 3NQ
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2020

Ms Arafa Rashid

Ceased
90 Mitchell Street, GlasgowG1 3NQ
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2019
Ceased 25 Nov 2020

Mr Jack Breslin

Ceased
Birkhill Road, StirlingFK7 9JT
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Aug 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 September 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 July 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 August 2015
NEWINCIncorporation