BOUNCE BACK DRINKS LIMITED

Register to unlock more data on OkredoRegister

BOUNCE BACK DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC481867

Incorporation date

09/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 West Regent Street, Glasgow G2 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2014)
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-09-30
dot icon22/10/2024
Director's details changed for Mr Dhruv Hitendrabhai Trivedi on 2024-10-22
dot icon18/09/2024
Appointment of Mr Liam Mcmunnigall as a director on 2024-09-17
dot icon11/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-20
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-20
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-09-30
dot icon21/02/2024
Registered office address changed from 48 West George Street Office 2/3, 2nd Floor Glasgow G2 1BP Scotland to 1 West Regent Street Glasgow G2 1RW on 2024-02-21
dot icon15/05/2023
Registered office address changed from 1st Floor 9 George Square Glasgow G2 1QQ Scotland to 48 West George Street Office 2/3, 2nd Floor Glasgow G2 1BP on 2023-05-15
dot icon08/05/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon03/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-04-24 with updates
dot icon27/05/2022
Change of details for Mr Dhruv Hitendradhai Trivedi as a person with significant control on 2022-04-24
dot icon08/01/2022
Registration of charge SC4818670001, created on 2021-12-21
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon07/05/2021
Change of details for Miss Vandana Vijayan Pillai as a person with significant control on 2021-04-24
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon10/11/2020
Notification of Bravo (Drinks) Limited as a person with significant control on 2020-11-06
dot icon10/11/2020
Appointment of Mr Ronald Barrie Clapham as a director on 2020-11-06
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-11-06
dot icon28/09/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon14/09/2020
Appointment of Mr Barry Woods as a director on 2020-08-14
dot icon24/08/2020
Memorandum and Articles of Association
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-08-14
dot icon20/08/2020
Memorandum and Articles of Association
dot icon20/08/2020
Resolutions
dot icon24/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon26/03/2020
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon06/01/2020
Registered office address changed from 9 George Square 9 George Square Glasgow G2 1QQ Scotland to 1st Floor 9 George Square Glasgow G2 1QQ on 2020-01-06
dot icon06/01/2020
Registered office address changed from Savoy Tower 77 Renfrew Street Glasgow G2 3BZ United Kingdom to 9 George Square 9 George Square Glasgow G2 1QQ on 2020-01-06
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon28/03/2019
Resolutions
dot icon08/05/2018
Registered office address changed from 19 Woodside Place Glasgow G3 7QL to Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 2018-05-08
dot icon02/05/2018
Micro company accounts made up to 2017-07-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon21/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon28/02/2017
Total exemption full accounts made up to 2016-07-31
dot icon09/01/2017
Director's details changed for Mr Dhruv Hitendradhai Trivedi on 2016-10-05
dot icon07/01/2017
Statement of capital following an allotment of shares on 2016-06-28
dot icon07/01/2017
Director's details changed for Ms Vandana Vijayan Pillai on 2016-10-05
dot icon02/09/2016
Confirmation statement made on 2016-07-09 with updates
dot icon23/08/2016
Registered office address changed from 4 D Auchingramont Road, Hamilton ML3 6JT to 19 Woodside Place Glasgow G3 7QL on 2016-08-23
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon07/08/2014
Director's details changed for Ms Vandana Vijayan on 2014-07-09
dot icon09/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
197.82K
-
0.00
196.05K
-
2022
4
75.78K
-
0.00
10.18K
-
2023
2
155.59K
-
0.00
-
-
2023
2
155.59K
-
0.00
-
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

155.59K £Ascended105.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Woods, Barry
Director
14/08/2020 - Present
15
Mcmunnigall, Liam
Director
17/09/2024 - Present
7
Clapham, Ronald Barrie
Director
06/11/2020 - Present
104
Trivedi, Dhruv Hitendrabhai
Director
09/07/2014 - Present
1
Pillai, Vandana Vijayan
Director
09/07/2014 - Present
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUNCE BACK DRINKS LIMITED

BOUNCE BACK DRINKS LIMITED is an(a) Active company incorporated on 09/07/2014 with the registered office located at 1 West Regent Street, Glasgow G2 1RW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNCE BACK DRINKS LIMITED?

toggle

BOUNCE BACK DRINKS LIMITED is currently Active. It was registered on 09/07/2014 .

Where is BOUNCE BACK DRINKS LIMITED located?

toggle

BOUNCE BACK DRINKS LIMITED is registered at 1 West Regent Street, Glasgow G2 1RW.

What does BOUNCE BACK DRINKS LIMITED do?

toggle

BOUNCE BACK DRINKS LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

How many employees does BOUNCE BACK DRINKS LIMITED have?

toggle

BOUNCE BACK DRINKS LIMITED had 2 employees in 2023.

What is the latest filing for BOUNCE BACK DRINKS LIMITED?

toggle

The latest filing was on 18/03/2026: Statement of capital following an allotment of shares on 2026-02-19.