Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Festival Beverage And Property Services Limited
Festival Beverage And Property Services Limited is a liquidation company incorporated on 18 April 2018 with the registered office located in Glasgow, City of Glasgow. Festival Beverage And Property Services Limited was registered 7 years ago.
Watch Company
Status
Liquidation
Company No
SC594737
Private limited company
Scottish Company
Age
7 years
Incorporated
18 April 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
645 days
Dated
16 March 2023
(2 years 9 months ago)
Next confirmation dated
16 March 2024
Was due on
30 March 2024
(1 year 9 months ago)
Last change occurred
2 years 9 months ago
Accounts
Overdue
Accounts overdue by
614 days
For period
1 May
⟶
31 Jul 2022
(1 year 3 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 July 2023
Was due on
30 April 2024
(1 year 8 months ago)
Learn more about Festival Beverage And Property Services Limited
Contact
Update Details
Address
OPUS RESTRUCTURING LLP
9 George Square
Glasgow
G2 1QQ
Address changed on
4 Jul 2024
(1 year 6 months ago)
Previous address was
63 Oxgangs Road Edinburgh Midlothian EH10 7BD Scotland
Companies in G2 1QQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Craig John Murray
Director • Writer • British • Lives in Scotland • Born in Oct 1958
Mr Craig John Murray
PSC • British • Lives in Scotland • Born in Oct 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Jul 2022
For period
1 May
⟶
31 Jul 2022
Traded for
15 months
Cash in Bank
£26
Decreased by £106.05K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£384.29K
Decreased by £139.3K (-27%)
Total Liabilities
-£353.66K
Decreased by £249.19K (-41%)
Net Assets
£30.64K
Increased by £109.89K (-139%)
Debt Ratio (%)
92%
Decreased by 23.11% (-20%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 4 Jul 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 4 Jun 2024
Registered Address Changed
2 Years 2 Months Ago on 10 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 16 Mar 2023
Abridged Accounts Submitted
2 Years 11 Months Ago on 1 Feb 2023
Accounting Period Extended
2 Years 11 Months Ago on 31 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 31 Jan 2023
Mr Craig John Murray Details Changed
3 Years Ago on 17 Apr 2022
Mr Craig John Murray (PSC) Details Changed
3 Years Ago on 17 Apr 2022
Mr Craig John Murray (PSC) Details Changed
3 Years Ago on 17 Apr 2022
Get Alerts
Get Credit Report
Discover Festival Beverage And Property Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 63 Oxgangs Road Edinburgh Midlothian EH10 7BD Scotland to 9 George Square Glasgow G2 1QQ on 4 July 2024
Submitted on 4 Jul 2024
Resolutions
Submitted on 1 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 4 Jun 2024
Registered office address changed from 674 Pollokshaws Road Glasgow G41 2QE Scotland to 63 Oxgangs Road Edinburgh Midlothian EH10 7BD on 10 October 2023
Submitted on 10 Oct 2023
Confirmation statement made on 16 March 2023 with updates
Submitted on 16 Mar 2023
Unaudited abridged accounts made up to 31 July 2022
Submitted on 1 Feb 2023
Previous accounting period extended from 30 April 2022 to 31 July 2022
Submitted on 31 Jan 2023
Registered office address changed from 63 Oxgangs Road Edinburgh EH10 7BD Scotland to 674 Pollokshaws Road Glasgow G41 2QE on 31 January 2023
Submitted on 31 Jan 2023
Director's details changed for Mr Craig John Murray on 17 April 2022
Submitted on 19 Apr 2022
Change of details for Mr Craig John Murray as a person with significant control on 17 April 2022
Submitted on 19 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs