BACCHUS&LIBER LTD

Register to unlock more data on OkredoRegister

BACCHUS&LIBER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC393359

Incorporation date

11/02/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Warriston's Close, Edinburgh EH1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2011)
dot icon09/04/2026
Registered office address changed from 7 Advocates Close Edinburgh EH1 1nd Scotland to 3 Warriston's Close Edinburgh EH1 1PG on 2026-04-09
dot icon26/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon18/03/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon06/12/2024
Notice of agreement to exemption from audit of accounts for period ending 25/06/23
dot icon06/12/2024
Audit exemption statement of guarantee by parent company for period ending 25/06/23
dot icon06/12/2024
Consolidated accounts of parent company for subsidiary company period ending 25/06/23
dot icon06/12/2024
Audit exemption subsidiary accounts made up to 2023-06-25
dot icon20/11/2024
Audit exemption statement of guarantee by parent company for period ending 25/06/23
dot icon20/11/2024
Consolidated accounts of parent company for subsidiary company period ending 25/06/23
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon14/11/2024
Registered office address changed from 51 Thistle Street Edinburgh EH2 1DY to 7 Advocates Close Edinburgh EH1 1nd on 2024-11-14
dot icon24/06/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon27/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon07/07/2023
Audit exemption statement of guarantee by parent company for period ending 26/06/22
dot icon07/07/2023
Notice of agreement to exemption from audit of accounts for period ending 26/06/22
dot icon07/07/2023
Consolidated accounts of parent company for subsidiary company period ending 26/06/22
dot icon07/07/2023
Audit exemption subsidiary accounts made up to 2022-06-26
dot icon25/06/2023
Previous accounting period shortened from 2022-06-29 to 2022-06-28
dot icon27/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-06-27
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 27/06/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 27/06/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 27/06/21
dot icon27/06/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon10/05/2022
Compulsory strike-off action has been discontinued
dot icon09/05/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-28
dot icon24/05/2021
Previous accounting period extended from 2020-05-30 to 2020-06-30
dot icon24/05/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon10/02/2021
Second filing of Confirmation Statement dated 2020-02-11
dot icon09/07/2020
Appointment of Mr Archie John Aiton as a director on 2020-07-03
dot icon09/07/2020
Termination of appointment of Stuart Murray Mccluskey as a director on 2020-07-03
dot icon09/07/2020
Appointment of Christopher John Stewart as a director on 2020-07-03
dot icon08/07/2020
Resolutions
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-30
dot icon28/02/2020
Notification of Devil's Advocate Ltd as a person with significant control on 2018-07-17
dot icon28/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon28/02/2020
Cessation of Christopher John Stewart as a person with significant control on 2018-07-17
dot icon28/02/2020
Cessation of Stuart Murray Mccluskey as a person with significant control on 2018-07-17
dot icon30/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon26/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon20/07/2018
Resolutions
dot icon08/06/2018
Registration of charge SC3933590001, created on 2018-06-04
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon09/05/2016
Sub-division of shares on 2016-04-05
dot icon18/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr Stuart Murray Mccluskey on 2016-01-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon10/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon25/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/06/2012
Previous accounting period extended from 2012-02-29 to 2012-05-31
dot icon10/04/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mr Stuart Mccluskey on 2011-04-26
dot icon11/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aiton, Archie John
Director
03/07/2020 - Present
39
Stewart, Christopher John
Director
03/07/2020 - Present
58

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACCHUS&LIBER LTD

BACCHUS&LIBER LTD is an(a) Active company incorporated on 11/02/2011 with the registered office located at 3 Warriston's Close, Edinburgh EH1 1PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACCHUS&LIBER LTD?

toggle

BACCHUS&LIBER LTD is currently Active. It was registered on 11/02/2011 .

Where is BACCHUS&LIBER LTD located?

toggle

BACCHUS&LIBER LTD is registered at 3 Warriston's Close, Edinburgh EH1 1PG.

What does BACCHUS&LIBER LTD do?

toggle

BACCHUS&LIBER LTD operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for BACCHUS&LIBER LTD?

toggle

The latest filing was on 09/04/2026: Registered office address changed from 7 Advocates Close Edinburgh EH1 1nd Scotland to 3 Warriston's Close Edinburgh EH1 1PG on 2026-04-09.