Background WavePink WaveYellow Wave

WHITEBOX DRINKS LIMITED (SC693603)

WHITEBOX DRINKS LIMITED (SC693603) is an active UK company. incorporated on 26 March 2021. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). WHITEBOX DRINKS LIMITED has been registered for 4 years. Current directors include IRAVANI, Benjamin, MASTERS, Christopher, PORTER, Andrew Justin Radcliffe, Professor and 1 others.

Company Number
SC693603
Status
active
Type
ltd
Incorporated
26 March 2021
Age
4 years
Address
1st Floor, Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
IRAVANI, Benjamin, MASTERS, Christopher, PORTER, Andrew Justin Radcliffe, Professor, RENNIE, Josh Graham
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEBOX DRINKS LIMITED

WHITEBOX DRINKS LIMITED is an active company incorporated on 26 March 2021 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). WHITEBOX DRINKS LIMITED was registered 4 years ago.(SIC: 46342)

Status

active

Active since 4 years ago

Company No

SC693603

LTD Company

Age

4 Years

Incorporated 26 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

1st Floor, Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 26 March 2021To: 21 August 2024
Timeline

44 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 22
Funding Round
Jan 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Joined
Jul 22
Funding Round
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Loan Cleared
Mar 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Aug 24
Funding Round
Sept 24
Loan Secured
Feb 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Feb 26
Funding Round
Mar 26
31
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

IRAVANI, Benjamin

Active
Fountainhall Road, AberdeenAB15 4DT
Born August 1985
Director
Appointed 26 Mar 2021

MASTERS, Christopher

Active
Fountainhall Road, AberdeenAB15 4DT
Born April 1983
Director
Appointed 25 Nov 2022

PORTER, Andrew Justin Radcliffe, Professor

Active
Fountainhall Road, AberdeenAB15 4DT
Born October 1961
Director
Appointed 17 Sept 2021

RENNIE, Josh Graham

Active
Fountainhall Road, AberdeenAB15 4DT
Born January 1985
Director
Appointed 17 Sept 2021

FERGUSON, John William

Resigned
Queens Road, AberdeenAB15 4ZT
Born August 1988
Director
Appointed 23 Jun 2022
Resigned 16 Mar 2023

LAWRENCE, Alexander

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born May 1991
Director
Appointed 17 Sept 2021
Resigned 25 Nov 2022

Persons with significant control

1

Mr Benjamin Iravani

Active
Fountainhall Road, AberdeenAB15 4DT
Born August 1985

Nature of Control

Significant influence or control
Notified 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

72

Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Capital Allotment Shares
27 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
23 March 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Incorporation Company
26 March 2021
NEWINCIncorporation