Beans Bubbles and Beers Limited is a private limited company. Situated at 47 High Street, Linlithgow EH49 7ED, this 3 years old company was incorporated on 2020-07-21 and is categorised as "retail sale of beverages in specialised stores" (SIC code: 47250). 4 directors can be found in this company: Ewen M. (appointed on 21 July 2020), Lisa M. (appointed on 21 July 2020), Robert S. (appointed on 21 July 2020).
About
Name: Beans Bubbles And Beers Limited
Number: SC668163
Incorporation date: 2020-07-21
End of financial year: 31 July
Address:
47 High Street
Linlithgow
EH49 7ED
SIC code:
47250 - Retail sale of beverages in specialised stores
Company staff
People with significant control
Ewen M.
1 June 2022
Nature of control:
significiant influence or control
Lisa M.
21 July 2020
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2021-07-31
2022-07-31
Current Assets
-
384
Fixed Assets
-
4,920
Number Shares Allotted
100
-
Total Assets Less Current Liabilities
100
3,404
The date for Beans Bubbles and Beers Limited confirmation statement filing is 2024-06-23. The latest one was submitted on 2023-06-09. The due date for the next annual accounts filing is 30 April 2024. Previous accounts filing was sent for the time up to 31 July 2022.
2 persons of significant control are indexed in the official register, namely: Ewen M. who has substantial control or influence. Lisa M. who has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 9th June 2023
filed on: 26th, July 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 9th June 2023
filed on: 26th, July 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st July 2022
filed on: 29th, April 2023
| accounts
Free Download
(3 pages)
PSC01
Notification of a person with significant control 1st June 2022
filed on: 9th, June 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 9th June 2022
filed on: 9th, June 2022
| confirmation statement
Free Download
(4 pages)
AA
Accounts for a dormant company made up to 31st July 2021
filed on: 20th, April 2022
| accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
| gazette
Free Download
(1 page)
AD01
Change of registered address from 111a Balsusney Road Kirkcaldy KY2 5LQ Scotland on 29th October 2021 to 47 High Street Linlithgow EH49 7ED
filed on: 29th, October 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 20th July 2021
filed on: 28th, October 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
Free Download
(1 page)
CH01
On 27th July 2020 director's details were changed
filed on: 27th, July 2020
| officers
Free Download
(2 pages)
AP01
New director was appointed on 21st July 2020
filed on: 22nd, July 2020
| officers
Free Download
(2 pages)
AP01
New director was appointed on 21st July 2020
filed on: 22nd, July 2020
| officers
Free Download
(2 pages)
AP01
New director was appointed on 21st July 2020
filed on: 22nd, July 2020
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 21st, July 2020
| incorporation
Free Download
(27 pages)
SH01
Statement of Capital on 21st July 2020: 1.00 GBP
capital