Advanced company searchLink opens in new window

ANGELS DARE COCKTAILS LTD

Company number SC690149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
12 Sep 2023 PSC02 Notification of Cam Ventures Limited as a person with significant control on 7 September 2021
12 Sep 2023 PSC04 Change of details for Mr Michael David Crozier as a person with significant control on 7 September 2021
12 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Mar 2023 AD01 Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 9 March 2023
17 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
21 Apr 2022 AP01 Appointment of Mr William John Shearer Macpherson as a director on 13 April 2022
13 Dec 2021 CERTNM Company name changed angels share cocktails LTD\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-13
09 Nov 2021 AA Accounts for a dormant company made up to 31 August 2021
09 Nov 2021 AD01 Registered office address changed from 63 Glasgow Road Dumbarton G82 1RB Scotland to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 9 November 2021
08 Nov 2021 AA01 Previous accounting period shortened from 28 February 2022 to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
23 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted