BEST CELLARS (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

BEST CELLARS (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC172230

Incorporation date

11/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 St. Enoch Square, Level 5, Glasgow G1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1997)
dot icon09/03/2026
Cessation of John Reilly Cameron as a person with significant control on 2025-08-17
dot icon09/03/2026
Termination of appointment of John Reilly Cameron as a director on 2026-03-01
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Notification of John Reilly Cameron as a person with significant control on 2024-10-28
dot icon28/10/2024
Notification of Julie Anne Bell as a person with significant control on 2024-10-28
dot icon16/08/2024
Cessation of Julie Ann Bell as a person with significant control on 2024-08-16
dot icon16/08/2024
Cessation of John Reilly Cameron as a person with significant control on 2024-08-16
dot icon16/08/2024
Cessation of Jennifer Minford as a person with significant control on 2024-08-16
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon17/06/2024
Notification of John Reilly Cameron as a person with significant control on 2024-01-01
dot icon17/06/2024
Notification of Julie Ann Bell as a person with significant control on 2024-01-01
dot icon17/06/2024
Notification of Jennifer Minford as a person with significant control on 2024-01-01
dot icon12/06/2024
Cessation of Alistair Donald as a person with significant control on 2024-01-19
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-04-25
dot icon27/11/2023
Registered office address changed from , C/O Mclay, Mcalister & Mcgibbon Llp, 145 st. Vincent Street, Glasgow, G2 5JF to 60 st. Enoch Square Level 5 Glasgow G1 4AG on 2023-11-27
dot icon24/04/2023
Total exemption full accounts made up to 2022-04-25
dot icon06/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon25/04/2022
Accounts for a small company made up to 2021-04-25
dot icon07/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon09/07/2021
Accounts for a small company made up to 2020-04-25
dot icon20/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon13/04/2021
Previous accounting period shortened from 2020-04-26 to 2020-04-25
dot icon06/10/2020
Accounts for a small company made up to 2019-04-30
dot icon07/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon24/03/2020
Previous accounting period shortened from 2019-04-28 to 2019-04-26
dot icon29/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-28
dot icon08/05/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon08/05/2019
Change of details for Alistair Donald as a person with significant control on 2019-05-08
dot icon31/01/2019
Accounts for a small company made up to 2018-04-30
dot icon22/01/2019
Director's details changed for Mr John Reilly Cameron on 2019-01-21
dot icon22/01/2019
Director's details changed for Mrs Julie Anne Bell on 2019-01-21
dot icon12/12/2018
Termination of appointment of Alistair Anderson Donald as a director on 2018-07-04
dot icon30/04/2018
Accounts for a small company made up to 2017-04-30
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-04-30
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/03/2017
Director's details changed for Alistair Anderson Donald on 2017-03-23
dot icon14/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon22/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon28/09/2015
Satisfaction of charge 15 in full
dot icon28/09/2015
Satisfaction of charge 19 in full
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon02/02/2015
Accounts for a small company made up to 2014-04-30
dot icon21/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon03/02/2014
Accounts for a small company made up to 2013-04-30
dot icon11/09/2013
Registration of charge 1722300021
dot icon31/08/2013
Registration of charge 1722300020
dot icon13/06/2013
Alterations to floating charge 18
dot icon13/06/2013
Alterations to floating charge 18
dot icon13/06/2013
Alterations to floating charge 12
dot icon13/06/2013
Alterations to floating charge 12
dot icon07/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon07/03/2013
Register inspection address has been changed from C/O Morton Fraser Llp Fifth Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland
dot icon22/01/2013
Accounts for a small company made up to 2012-04-30
dot icon20/08/2012
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
dot icon20/08/2012
Registered office address changed from , C/O Mclay, Mcalister & Mcgibbon Llp, 145 st. Vincent Street, Glasgow, G2 5JF on 2012-08-20
dot icon20/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon06/02/2012
Accounts for a small company made up to 2011-04-30
dot icon24/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon28/01/2011
Accounts for a small company made up to 2010-04-30
dot icon19/05/2010
Accounts for a small company made up to 2009-04-30
dot icon13/05/2010
Appointment of John Reilly Cameron as a director
dot icon08/04/2010
Register inspection address has been changed from C/O Morton Fraser Llp Fifth Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon08/04/2010
Register inspection address has been changed
dot icon08/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon08/03/2010
Director's details changed for Alistair Anderson Donald on 2010-03-08
dot icon08/03/2010
Secretary's details changed for Morton Fraser Secretaries Limited on 2010-03-08
dot icon31/03/2009
Return made up to 11/02/09; full list of members
dot icon04/12/2008
Director appointed julie anne bell
dot icon07/11/2008
Accounts for a small company made up to 2008-04-30
dot icon01/08/2008
Accounts for a small company made up to 2007-04-30
dot icon25/07/2008
Registered office changed on 25/07/2008 from, 145 mclay mcalister & mcgibbon, ca, st. Vincent street, glasgow, G2 5JF, united kingdom
dot icon06/03/2008
Return made up to 11/02/08; full list of members
dot icon06/03/2008
Registered office changed on 06/03/2008 from, mclay, mcalister & mcgibbon, 53 bothwell street, glasgow, G2 6TS
dot icon03/07/2007
Accounts for a small company made up to 2006-04-30
dot icon11/05/2007
Return made up to 11/02/07; full list of members
dot icon17/02/2007
Partic of mort/charge *
dot icon23/01/2007
Alterations to a floating charge
dot icon23/01/2007
Alterations to a floating charge
dot icon12/01/2007
Partic of mort/charge *
dot icon22/03/2006
Return made up to 11/02/06; full list of members
dot icon23/11/2005
Accounts for a small company made up to 2005-05-01
dot icon28/10/2005
New secretary appointed
dot icon28/10/2005
Secretary resigned
dot icon06/09/2005
Partic of mort/charge *
dot icon18/06/2005
Partic of mort/charge *
dot icon02/06/2005
Partic of mort/charge *
dot icon02/06/2005
Partic of mort/charge *
dot icon02/06/2005
Dec mort/charge *
dot icon02/06/2005
Dec mort/charge *
dot icon02/06/2005
Dec mort/charge *
dot icon02/06/2005
Dec mort/charge *
dot icon02/06/2005
Dec mort/charge *
dot icon02/06/2005
Dec mort/charge *
dot icon02/06/2005
Dec mort/charge *
dot icon02/06/2005
Dec mort/charge *
dot icon24/05/2005
Partic of mort/charge *
dot icon06/05/2005
Partic of mort/charge *
dot icon23/03/2005
Return made up to 11/02/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-05-03
dot icon27/10/2004
New secretary appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon03/08/2004
Dec mort/charge *
dot icon24/03/2004
Return made up to 11/02/04; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2003-05-04
dot icon25/02/2003
Return made up to 11/02/03; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2002-04-28
dot icon14/10/2002
Alterations to a floating charge
dot icon14/10/2002
Alterations to a floating charge
dot icon03/10/2002
Partic of mort/charge *
dot icon15/07/2002
Dec mort/charge *
dot icon29/05/2002
Partic of mort/charge *
dot icon13/02/2002
Return made up to 11/02/02; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2001-04-29
dot icon27/02/2001
Return made up to 11/02/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-04-30
dot icon29/06/2000
Alterations to a floating charge
dot icon29/06/2000
Alterations to a floating charge
dot icon29/06/2000
Alterations to a floating charge
dot icon23/06/2000
Partic of mort/charge *
dot icon23/06/2000
Partic of mort/charge *
dot icon14/03/2000
Return made up to 11/02/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-05-02
dot icon26/02/1999
Return made up to 11/02/99; no change of members
dot icon07/12/1998
Accounts for a small company made up to 1998-05-03
dot icon12/03/1998
Return made up to 11/02/98; full list of members
dot icon28/11/1997
Ad 28/04/97--------- £ si 225818@1=225818 £ ic 2/225820
dot icon10/10/1997
Alterations to a floating charge
dot icon10/10/1997
Alterations to a floating charge
dot icon10/10/1997
Alterations to a floating charge
dot icon17/09/1997
Partic of mort/charge *
dot icon21/08/1997
Partic of mort/charge *
dot icon28/07/1997
Partic of mort/charge *
dot icon28/07/1997
Partic of mort/charge *
dot icon07/07/1997
Partic of mort/charge *
dot icon10/06/1997
Partic of mort/charge *
dot icon26/02/1997
Registered office changed on 26/02/97 from: 53 bothwell street, glasgow, G2 6TS
dot icon26/02/1997
Accounting reference date extended from 28/02/98 to 30/04/98
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
Director resigned
dot icon11/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

30
2023
change arrow icon-95.74 % *

* during past year

Cash in Bank

£5,070.00

Confirmation

dot iconLast made up date
25/04/2023
dot iconNext confirmation date
16/08/2025
dot iconLast change occurred
25/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/04/2023
dot iconNext account date
25/04/2024
dot iconNext due on
25/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.23M
-
0.00
25.07K
-
2022
27
1.24M
-
0.00
118.98K
-
2023
30
1.08M
-
0.00
5.07K
-
2023
30
1.08M
-
0.00
5.07K
-

Employees

2023

Employees

30 Ascended11 % *

Net Assets(GBP)

1.08M £Descended-12.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.07K £Descended-95.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFMAC SECRETARIES LIMITED
Corporate Secretary
25/10/2005 - 15/08/2012
416
MORTON FRASER
Corporate Secretary
01/10/2004 - 25/10/2005
46
Mrs Julie Anne Bell
Director
27/11/2008 - Present
2
Mabbott, Stephen
Nominee Director
11/02/1997 - 11/02/1997
2039
Reid, Brian
Nominee Secretary
11/02/1997 - 11/02/1997
262

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEST CELLARS (SCOTLAND) LTD.

BEST CELLARS (SCOTLAND) LTD. is an(a) Active company incorporated on 11/02/1997 with the registered office located at 60 St. Enoch Square, Level 5, Glasgow G1 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST CELLARS (SCOTLAND) LTD.?

toggle

BEST CELLARS (SCOTLAND) LTD. is currently Active. It was registered on 11/02/1997 .

Where is BEST CELLARS (SCOTLAND) LTD. located?

toggle

BEST CELLARS (SCOTLAND) LTD. is registered at 60 St. Enoch Square, Level 5, Glasgow G1 4AG.

What does BEST CELLARS (SCOTLAND) LTD. do?

toggle

BEST CELLARS (SCOTLAND) LTD. operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BEST CELLARS (SCOTLAND) LTD. have?

toggle

BEST CELLARS (SCOTLAND) LTD. had 30 employees in 2023.

What is the latest filing for BEST CELLARS (SCOTLAND) LTD.?

toggle

The latest filing was on 09/03/2026: Cessation of John Reilly Cameron as a person with significant control on 2025-08-17.