ALCOHOL IP LTD

Register to unlock more data on OkredoRegister

ALCOHOL IP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC390206

Incorporation date

10/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quartermile Two, 2 Lister Square, Edinburgh EH3 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2010)
dot icon20/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon15/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Notification of Elizabeth Patricia Harper as a person with significant control on 2025-03-31
dot icon31/03/2025
Appointment of Mrs Elizabeth Patricia Harper as a director on 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Termination of appointment of Dagmar Droogsma as a director on 2021-02-26
dot icon15/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon20/12/2018
Appointment of Dagmar Droogsma as a director on 2018-12-20
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon21/12/2017
Termination of appointment of David Alexander Williamson as a director on 2017-11-09
dot icon17/11/2017
Cessation of David Alexander Williamson as a person with significant control on 2017-11-09
dot icon30/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-12-10 no member list
dot icon21/12/2015
Director's details changed for Mr David Alexander Williamson on 2015-10-05
dot icon16/10/2015
Registered office address changed from 20 Atholl Crescent Edinburgh Lothian EH3 8HF to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 2015-10-16
dot icon06/07/2015
Appointment of Mr David Alexander Williamson as a director on 2015-07-06
dot icon06/07/2015
Termination of appointment of Campbell Tulloch Evans as a director on 2015-07-06
dot icon17/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-10 no member list
dot icon23/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon19/12/2013
Annual return made up to 2013-12-10 no member list
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-10 no member list
dot icon31/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-10 no member list
dot icon17/01/2011
Appointment of Campbell Tulloch Evans as a director
dot icon12/01/2011
Registered office address changed from 20 Atholl Crescent Edinburgh Lothian EH9 8HF on 2011-01-12
dot icon10/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-51.72 % *

* during past year

Cash in Bank

£22,070.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.90K
-
0.00
45.71K
-
2022
0
35.87K
-
91.00K
22.07K
-
2022
0
35.87K
-
91.00K
22.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.87K £Descended-16.39 % *

Total Assets(GBP)

-

Turnover(GBP)

91.00K £Ascended- *

Cash in Bank(GBP)

22.07K £Descended-51.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Douglas Robert Meikle
Director
10/12/2010 - Present
-
Droogsma, Dagmar
Director
20/12/2018 - 26/02/2021
-
Evans, Campbell Tulloch
Director
06/01/2011 - 06/07/2015
3
Mrs Elizabeth Patricia Harper
Director
31/03/2025 - Present
-
Williamson, David Alexander
Director
06/07/2015 - 09/11/2017
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCOHOL IP LTD

ALCOHOL IP LTD is an(a) Active company incorporated on 10/12/2010 with the registered office located at Quartermile Two, 2 Lister Square, Edinburgh EH3 9GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCOHOL IP LTD?

toggle

ALCOHOL IP LTD is currently Active. It was registered on 10/12/2010 .

Where is ALCOHOL IP LTD located?

toggle

ALCOHOL IP LTD is registered at Quartermile Two, 2 Lister Square, Edinburgh EH3 9GL.

What does ALCOHOL IP LTD do?

toggle

ALCOHOL IP LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ALCOHOL IP LTD?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-12-31.