THE LIQUID ROOM LIMITED

Register to unlock more data on OkredoRegister

THE LIQUID ROOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC149869

Incorporation date

25/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

9c Victoria Street, Edinburgh, EH1 2HECopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1994)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon22/10/2024
Director's details changed for Ms Amy Diana Mcwilliams Black on 2024-10-22
dot icon10/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon24/11/2022
Secretary's details changed for Miss Amy Diana Mcwilliams on 2022-10-31
dot icon24/11/2022
Director's details changed for Ms Amy Diana Mcwilliams on 2022-10-31
dot icon20/09/2022
Appointment of Ms Amy Diana Mcwilliams as a director on 2022-09-16
dot icon16/09/2022
Appointment of Mr Gregor John Mcwilliams as a director on 2022-09-16
dot icon30/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/04/2019
Satisfaction of charge SC1498690009 in full
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon16/03/2019
Alterations to floating charge SC1498690012
dot icon14/03/2019
Alterations to floating charge 5
dot icon14/03/2019
Alterations to floating charge SC1498690008
dot icon23/02/2019
Alterations to floating charge SC1498690012
dot icon21/02/2019
Registration of charge SC1498690013, created on 2019-02-19
dot icon13/12/2018
Registration of charge SC1498690012, created on 2018-12-06
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon14/02/2017
Registration of charge SC1498690011, created on 2017-02-03
dot icon20/01/2017
Registration of charge SC1498690010, created on 2017-01-11
dot icon13/01/2017
Registration of charge SC1498690009, created on 2017-01-11
dot icon05/01/2017
Alterations to floating charge 5
dot icon31/12/2016
Alterations to floating charge SC1498690008
dot icon29/12/2016
Registration of charge SC1498690008, created on 2016-12-22
dot icon22/12/2016
Satisfaction of charge 3 in full
dot icon22/12/2016
Satisfaction of charge 6 in full
dot icon22/12/2016
Satisfaction of charge 4 in full
dot icon21/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon18/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon02/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon12/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon18/10/2011
Appointment of Miss Amy Diana Mcwilliams as a secretary
dot icon30/09/2011
Termination of appointment of Kathrin Gee as a secretary
dot icon21/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/06/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon03/06/2011
Alterations to floating charge 5
dot icon31/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon31/05/2011
Alterations to floating charge 4
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon31/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon01/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/04/2009
Return made up to 25/03/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/04/2008
Return made up to 25/03/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/05/2007
Secretary's particulars changed
dot icon10/05/2007
Return made up to 25/03/07; full list of members
dot icon26/03/2007
New secretary appointed
dot icon23/03/2007
Secretary resigned
dot icon31/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon11/04/2006
Return made up to 25/03/06; full list of members
dot icon07/04/2006
Director's particulars changed
dot icon07/04/2006
Secretary resigned
dot icon17/05/2005
Return made up to 25/03/05; full list of members
dot icon17/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon05/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon26/05/2004
Return made up to 25/03/04; full list of members
dot icon14/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
Director resigned
dot icon23/05/2003
Return made up to 25/03/03; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon07/05/2002
Return made up to 25/03/02; full list of members
dot icon10/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon04/05/2001
Return made up to 25/03/01; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon14/04/2000
Return made up to 25/03/00; full list of members
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon09/05/1999
Return made up to 25/03/99; no change of members
dot icon21/01/1999
Full accounts made up to 1997-10-31
dot icon15/12/1998
Certificate of change of name
dot icon19/06/1998
Registered office changed on 19/06/98 from: 38 seaview crescent edinburgh EH15 2LT
dot icon30/03/1998
Return made up to 25/03/98; full list of members
dot icon18/08/1997
Full accounts made up to 1996-10-31
dot icon07/07/1997
Return made up to 25/03/97; no change of members
dot icon29/08/1996
Accounts for a small company made up to 1995-10-30
dot icon19/06/1996
Registered office changed on 19/06/96 from: 9C victoria street edinburgh
dot icon10/06/1996
Partic of mort/charge *
dot icon02/05/1996
Return made up to 25/03/96; no change of members
dot icon07/11/1995
Partic of mort/charge *
dot icon23/10/1995
New secretary appointed;new director appointed
dot icon23/10/1995
Secretary resigned
dot icon20/07/1995
Accounts for a small company made up to 1994-10-30
dot icon20/07/1995
Accounting reference date shortened from 31/08 to 30/10
dot icon20/07/1995
Resolutions
dot icon11/04/1995
Return made up to 25/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Director resigned
dot icon02/11/1994
Accounting reference date notified as 31/08
dot icon12/10/1994
New director appointed
dot icon12/10/1994
New director appointed
dot icon12/10/1994
Director resigned
dot icon28/04/1994
Secretary resigned;new secretary appointed
dot icon28/04/1994
Director resigned;new director appointed
dot icon07/04/1994
Registered office changed on 07/04/94 from: 42 moray place edinburgh EH3 6BT
dot icon25/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

40
2022
change arrow icon+34.13 % *

* during past year

Cash in Bank

£377,484.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.45M
-
0.00
281.43K
-
2022
40
1.70M
-
0.00
377.48K
-
2022
40
1.70M
-
0.00
377.48K
-

Employees

2022

Employees

40 Ascended60 % *

Net Assets(GBP)

1.70M £Ascended17.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

377.48K £Ascended34.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcwilliams, Gregor John
Director
16/09/2022 - Present
-
Black, Amy Diana Mcwilliams
Director
16/09/2022 - Present
-
Black, Amy Diana Mcwilliams
Secretary
03/10/2011 - Present
-
Mcwilliams, John Muir
Director
19/10/1995 - Present
-
Mcwilliams, John Muir
Director
22/08/1994 - 12/12/1994
-

Persons with Significant Control

1
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 THE LIQUID ROOM LIMITED

THE LIQUID ROOM LIMITED is an(a) Active company incorporated on 25/03/1994 with the registered office located at 9c Victoria Street, Edinburgh, EH1 2HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of THE LIQUID ROOM LIMITED?

toggle

THE LIQUID ROOM LIMITED is currently Active. It was registered on 25/03/1994 .

Where is THE LIQUID ROOM LIMITED located?

toggle

THE LIQUID ROOM LIMITED is registered at 9c Victoria Street, Edinburgh, EH1 2HE.

What does THE LIQUID ROOM LIMITED do?

toggle

THE LIQUID ROOM LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does THE LIQUID ROOM LIMITED have?

toggle

THE LIQUID ROOM LIMITED had 40 employees in 2022.

What is the latest filing for THE LIQUID ROOM LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.