Background WavePink WaveYellow Wave

GOLDEN ACRE DRINKS LIMITED (SC635757)

GOLDEN ACRE DRINKS LIMITED (SC635757) is an active UK company. incorporated on 10 July 2019. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOLDEN ACRE DRINKS LIMITED has been registered for 6 years. Current directors include COOK, Neale Powell, MCMICHAEL, Peter John James, MORDECAI, David.

Company Number
SC635757
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
13 Heath Avenue, Glasgow, G66 4LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOK, Neale Powell, MCMICHAEL, Peter John James, MORDECAI, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN ACRE DRINKS LIMITED

GOLDEN ACRE DRINKS LIMITED is an active company incorporated on 10 July 2019 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOLDEN ACRE DRINKS LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

SC635757

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

13 Heath Avenue Kirkintilloch Glasgow, G66 4LG,

Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Dec 19
Director Left
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TEMPLETON, William

Active
Heath Avenue, GlasgowG66 4LG
Secretary
Appointed 10 Jul 2019

COOK, Neale Powell

Active
Heath Avenue, GlasgowG66 4LG
Born July 1962
Director
Appointed 10 Jul 2019

MCMICHAEL, Peter John James

Active
Heath Avenue, GlasgowG66 4LG
Born January 1964
Director
Appointed 10 Jul 2019

MORDECAI, David

Active
Heath Avenue, GlasgowG66 4LG
Born May 1973
Director
Appointed 10 Jul 2019

SKIPWITH, Peter

Resigned
Heath Avenue, GlasgowG66 4LG
Born June 1979
Director
Appointed 17 Dec 2019
Resigned 29 Dec 2020

Persons with significant control

1

Friary Lane, ChichesterPO19 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Incorporation Company
10 July 2019
NEWINCIncorporation