ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quintessential Brands UK Limited

Quintessential Brands UK Limited is a liquidation company incorporated on 9 November 1973 with the registered office located in . Quintessential Brands UK Limited was registered 51 years ago.
Status
Liquidation
Company No
SC054465
Private limited company
Scottish Company
Age
51 years
Incorporated 9 November 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2024 (1 year 9 months ago)
Next confirmation dated 12 January 2025
Was due on 26 January 2025 (8 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2024
Was due on 31 December 2024 (9 months ago)
Address
C/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Address changed on 11 Apr 2024 (1 year 6 months ago)
Previous address was 9 Haymarket Square Edinburgh EH3 8RY Scotland
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Mar 1972
Director • None • Italian • Lives in Monaco • Born in Nov 1955
Quintessential Spirits UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quintessential Brands UK Holdings Limited
Mr Vincenzo Visone and Alex Pollard are mutual people.
Active
Quintessential Brands UK Group Limited
Mr Vincenzo Visone and Alex Pollard are mutual people.
Active
G&J Distillers Ltd
Mr Vincenzo Visone and Alex Pollard are mutual people.
Active
Quintessential Spirits UK Limited
Alex Pollard is a mutual person.
Active
The Still House Ltd
Alex Pollard is a mutual person.
Active
Quintessential Brands Spirit Solutions Limited
Mr Vincenzo Visone and Alex Pollard are mutual people.
Liquidation
Quintessential Brands Premium Brands Limited
Mr Vincenzo Visone and Alex Pollard are mutual people.
Liquidation
1761 Limited
Mr Vincenzo Visone is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£4K
Increased by £4K (%)
Total Liabilities
£0
Same as previous period
Net Assets
£4K
Increased by £4K (%)
Debt Ratio (%)
0%
Latest Activity
Alex Pollard Resigned
1 Year 1 Month Ago on 17 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Apr 2024
Charge Satisfied
1 Year 7 Months Ago on 8 Mar 2024
Charge Satisfied
1 Year 7 Months Ago on 8 Mar 2024
Charge Satisfied
1 Year 7 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 19 Jan 2024
Dormant Accounts Submitted
1 Year 9 Months Ago on 10 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 2 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 2 Nov 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Jan 2023
Get Credit Report
Discover Quintessential Brands UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alex Pollard as a director on 17 September 2024
Submitted on 17 Sep 2024
Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY Scotland to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 11 April 2024
Submitted on 11 Apr 2024
Resolutions
Submitted on 8 Apr 2024
Satisfaction of charge SC0544650007 in full
Submitted on 8 Mar 2024
Satisfaction of charge SC0544650009 in full
Submitted on 8 Mar 2024
Satisfaction of charge SC0544650008 in full
Submitted on 8 Mar 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 19 Jan 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 10 Jan 2024
Registered office address changed from 9 9 Haymarket Square Edinburgh EH3 8RY Scotland to 9 Haymarket Square Edinburgh EH3 8RY on 2 November 2023
Submitted on 2 Nov 2023
Registered office address changed from Quartermile One, 15 Lauriston Place Edinburgh EH3 9EP Scotland to 9 9 Haymarket Square Edinburgh EH3 8RY on 2 November 2023
Submitted on 2 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year