Background WavePink WaveYellow Wave

COCA-COLA EUROPACIFIC PARTNERS (SCOTLAND) LIMITED (SC620097)

COCA-COLA EUROPACIFIC PARTNERS (SCOTLAND) LIMITED (SC620097) is an active UK company. incorporated on 4 February 2019. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COCA-COLA EUROPACIFIC PARTNERS (SCOTLAND) LIMITED has been registered for 7 years. Current directors include HALPERN, Nicholas Robert, WANG, Jane.

Company Number
SC620097
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
52 Milton Road, Glasgow, G74 5DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALPERN, Nicholas Robert, WANG, Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCA-COLA EUROPACIFIC PARTNERS (SCOTLAND) LIMITED

COCA-COLA EUROPACIFIC PARTNERS (SCOTLAND) LIMITED is an active company incorporated on 4 February 2019 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COCA-COLA EUROPACIFIC PARTNERS (SCOTLAND) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

SC620097

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

COCA-COLA EUROPEAN PARTNERS (SCOTLAND) LIMITED
From: 4 February 2019To: 1 October 2021
Contact
Address

52 Milton Road East Kilbride Glasgow, G74 5DJ,

Previous Addresses

552 Milton Road East Kilbride Glasgow G74 5DJ United Kingdom
From: 4 February 2019To: 4 February 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jun 24
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROWN, Lauren

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 06 Dec 2021

RECKER, Abigail

Active
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 24 Apr 2020

HALPERN, Nicholas Robert

Active
Milton Road, GlasgowG74 5DJ
Born February 1980
Director
Appointed 12 Oct 2020

WANG, Jane

Active
Bakers Road, UxbridgeUB8 1EZ
Born April 1981
Director
Appointed 06 Dec 2021

ALLANA, Huma

Resigned
Milton Road, GlasgowG74 5DJ
Secretary
Appointed 04 Feb 2019
Resigned 30 Jun 2020

NURSE, Emily

Resigned
Bakers Road, UxbridgeUB8 1EZ
Secretary
Appointed 24 Apr 2020
Resigned 30 Apr 2021

ALLANA, Huma

Resigned
Milton Road, GlasgowG74 5DJ
Born November 1975
Director
Appointed 04 Feb 2019
Resigned 31 Dec 2021

CLARK, Michael Eldred

Resigned
Milton Road, GlasgowG74 5DJ
Born April 1970
Director
Appointed 04 Feb 2019
Resigned 31 Jul 2019

VAN DESSEL, Cedric

Resigned
Bakers Road, UxbridgeUB8 1EZ
Born October 1984
Director
Appointed 28 Jun 2024
Resigned 11 Apr 2025

WOLFE, Timothy Jonathan

Resigned
Milton Road, GlasgowG74 5DJ
Born January 1977
Director
Appointed 07 Jun 2019
Resigned 16 Oct 2020

Persons with significant control

1

Bakers Road, UxbridgeUB8 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
14 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2019
NEWINCIncorporation