SHS DRINKS LIMITED

Register to unlock more data on OkredoRegister

SHS DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC143082

Incorporation date

08/03/1993

Size

Full

Contacts

Registered address

Registered address

4th Floor 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1993)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-27
dot icon17/09/2025
Termination of appointment of Joseph Sloan as a director on 2025-09-04
dot icon07/05/2025
Termination of appointment of Arthur William Richmond as a secretary on 2025-05-01
dot icon07/05/2025
Termination of appointment of Arthur William Richmond as a director on 2025-05-01
dot icon07/05/2025
Appointment of Mrs Bernadette Orr as a secretary on 2025-05-01
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon06/02/2025
Appointment of Mr Paul Matthew Gillow as a director on 2025-01-13
dot icon04/10/2024
Full accounts made up to 2023-12-29
dot icon21/06/2024
Appointment of Mrs Bernadette Orr as a director on 2024-05-21
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-30
dot icon05/09/2023
Termination of appointment of Elaine Birchall as a director on 2023-07-31
dot icon21/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon15/01/2023
Change of name notice
dot icon15/01/2023
Certificate of change of name
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon29/09/2021
Full accounts made up to 2021-01-01
dot icon09/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon16/12/2020
Full accounts made up to 2020-01-03
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-28
dot icon15/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon15/02/2019
Termination of appointment of David John Mcnulty as a director on 2019-02-12
dot icon01/10/2018
Full accounts made up to 2017-12-29
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-30
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon29/09/2016
Full accounts made up to 2016-01-01
dot icon28/06/2016
Appointment of Mr David John Mcnulty as a director on 2016-06-27
dot icon27/06/2016
Appointment of Mr Arthur William Richmond as a director on 2016-06-27
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Joseph Gerard Woods as a director on 2015-09-18
dot icon29/09/2015
Full accounts made up to 2015-01-02
dot icon11/05/2015
Registered office address changed from Oswalds 115 George Street Edinburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 2015-05-11
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon09/03/2015
Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland to Oswalds 115 George Street Edinburgh EH2 4JN on 2015-03-09
dot icon31/12/2014
Termination of appointment of Richard Michael Howard as a director on 2014-12-31
dot icon31/12/2014
Appointment of Ms Elaine Birchall as a director on 2014-12-31
dot icon25/11/2014
Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 4Th Floor, 115 George Street Edinburgh EH2 4JN on 2014-11-25
dot icon29/09/2014
Full accounts made up to 2014-01-03
dot icon28/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon07/11/2013
Registered office address changed from 1/4 Atholl Crescent Edinburgh EH8 8LQ on 2013-11-07
dot icon30/09/2013
Full accounts made up to 2012-12-28
dot icon08/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-30
dot icon08/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon21/06/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon14/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2010-01-01
dot icon29/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon29/03/2010
Director's details changed for Joseph Sloan on 2010-03-29
dot icon29/03/2010
Director's details changed for Joseph Gerard Woods on 2010-03-29
dot icon29/03/2010
Secretary's details changed for Arthur William Richmond on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Richard Michael Howard on 2010-03-29
dot icon15/01/2010
Termination of appointment of William Salters as a director
dot icon20/10/2009
Full accounts made up to 2009-01-02
dot icon18/05/2009
Return made up to 08/03/09; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 08/03/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 08/03/07; full list of members
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
New secretary appointed
dot icon18/05/2006
Return made up to 08/03/06; full list of members
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 08/03/05; full list of members
dot icon09/10/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 08/03/04; full list of members
dot icon06/11/2003
Registered office changed on 06/11/03 from: bank chambers 31 the square cumnock ayrshire KA18 1AT
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon28/03/2003
Return made up to 08/03/03; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon05/04/2002
Return made up to 08/03/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 08/03/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon10/03/2000
Return made up to 08/03/00; full list of members
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon08/05/1999
Return made up to 08/03/99; no change of members
dot icon30/04/1999
New director appointed
dot icon18/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon19/04/1998
Return made up to 08/03/98; full list of members
dot icon04/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon30/04/1997
Return made up to 08/03/97; full list of members
dot icon19/09/1996
Accounts for a small company made up to 1995-12-31
dot icon25/03/1996
Return made up to 08/03/96; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon27/10/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon12/09/1995
Partic of mort/charge *
dot icon31/08/1995
Partic of mort/charge *
dot icon16/03/1995
Return made up to 08/03/95; no change of members
dot icon07/03/1995
Director's particulars changed
dot icon14/02/1995
Memorandum and Articles of Association
dot icon26/01/1995
Miscellaneous
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 08/03/94; full list of members
dot icon15/09/1994
Registered office changed on 15/09/94 from: c/o hilton fish hopkins & co t hunter thomson 28 alva street edinburgh EH2 4QF
dot icon08/09/1994
Director resigned
dot icon31/05/1994
Dec mort/charge *
dot icon03/05/1994
New secretary appointed;new director appointed
dot icon21/03/1994
Ad 25/01/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon21/03/1994
Nc inc already adjusted 25/01/94
dot icon21/03/1994
Resolutions
dot icon17/03/1994
New director appointed
dot icon22/10/1993
Partic of mort/charge *
dot icon23/04/1993
New secretary appointed;new director appointed
dot icon23/04/1993
Director resigned;new director appointed
dot icon08/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloan, Joseph
Director
25/01/1994 - 04/09/2025
13
Richmond, Arthur William
Director
27/06/2016 - 01/05/2025
27
Birchall, Elaine
Director
31/12/2014 - 31/07/2023
27
Orr, Bernadette
Secretary
01/05/2025 - Present
-
Richmond, Arthur William
Secretary
11/05/2006 - 01/05/2025
-

Persons with Significant Control

0

No PSC data available.

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 SHS DRINKS LIMITED

SHS DRINKS LIMITED is an(a) Active company incorporated on 08/03/1993 with the registered office located at 4th Floor 115 George Street, Edinburgh EH2 4JN. There are currently 3 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 SHS DRINKS LIMITED?

toggle

SHS DRINKS LIMITED is currently Active. It was registered on 08/03/1993 .

Where is SHS DRINKS LIMITED located?

toggle

SHS DRINKS LIMITED is registered at 4th Floor 115 George Street, Edinburgh EH2 4JN.

What does SHS DRINKS LIMITED do?

toggle

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

What is the latest filing for SHS DRINKS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.