Company number SC149869
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address 9C VICTORIA STREET, EDINBURGH, EH1 2HE
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 25 March 2017 with updates; Registration of charge SC1498690011, created on 3 February 2017. The most likely internet sites of THE LIQUID ROOM LIMITED are www.theliquidroom.co.uk, and www.the-liquid-room.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The Liquid Room Limited is a Private Limited Company.
The company registration number is SC149869. The Liquid Room Limited has been working since 25 March 1994.
The present status of the company is Active. The registered address of The Liquid Room Limited is 9c Victoria Street Edinburgh Eh1 2he. . MCWILLIAMS, Amy Diana is a Secretary of the company. MCWILLIAMS, John Muir is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary DAVID, Sarah Rebecca has been resigned. Secretary GEE, Kathrin has been resigned. Secretary MCWILLIAMS, John Muir has been resigned. Secretary SCOTT, Robin has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director EDWARDS, Graeme has been resigned. Director MCWILLIAMS, John Muir has been resigned. Director MCWILLIAMS, June has been resigned. The company operates in "Licensed clubs".
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 28 March 1994
Appointed Date: 25 March 1994
Secretary
GEE, Kathrin
Resigned: 30 September 2011
Appointed Date: 23 March 2007
Secretary
SCOTT, Robin
Resigned: 19 October 1995
Appointed Date: 28 March 1994
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 28 March 1994
Appointed Date: 25 March 1994
Director
EDWARDS, Graeme
Resigned: 22 August 1994
Appointed Date: 28 March 1994
64 years old
Director
MCWILLIAMS, June
Resigned: 22 May 2003
Appointed Date: 22 August 1994
67 years old
Persons With Significant Control
John Muir Mcwilliams
Notified on: 25 March 2017
68 years old
Nature of control: Ownership of shares – 75% or more
THE LIQUID ROOM LIMITED Events
11 Apr 2017
Total exemption small company accounts made up to 31 October 2016
27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
14 Feb 2017
Registration of charge SC1498690011, created on 3 February 2017
20 Jan 2017
Registration of charge SC1498690010, created on 11 January 2017
13 Jan 2017
Registration of charge SC1498690009, created on 11 January 2017
...
... and 77 more events
28 Apr 1994
Secretary resigned;new secretary appointed
28 Apr 1994
Director resigned;new director appointed
07 Apr 1994
Registered office changed on 07/04/94 from: 42 moray place edinburgh EH3 6BT
25 Mar 1994
Incorporation
3 February 2017
Charge code SC14 9869 0011
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: 9C victoria street, edinburgh…
11 January 2017
Charge code SC14 9869 0010
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: 9C victoria street, edinburgh…
11 January 2017
Charge code SC14 9869 0009
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: All and whole (first) the basement floor premises number…
22 December 2016
Charge code SC14 9869 0008
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries Wholesale Limited
Description: Contains floating charge…
26 May 2011
Standard security
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: 9C victoria street, edinburgh.
26 May 2011
Standard security
Delivered: 31 May 2011
Status: Satisfied
on 22 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The basement floor premises number nine c victoria street…
19 May 2011
Bond & floating charge
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Undertaking & all property & assets present & future…
28 May 1996
Bond & floating charge
Delivered: 10 June 1996
Status: Satisfied
on 22 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 October 1995
Standard security
Delivered: 7 November 1995
Status: Satisfied
on 22 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 9C victoria street, edinburgh.