Advanced company searchLink opens in new window

DRINK TECH LIMITED

Company number SC561782

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
09 Jul 2023 AA Micro company accounts made up to 31 March 2022
08 Jun 2023 AD01 Registered office address changed from 50/6 Restalrig Drive Edinburgh EH7 6JF Scotland to 6 Dundas Avenue North Berwick EH39 4PS on 8 June 2023
05 Apr 2023 CS01 Confirmation statement made on 5 May 2022 with no updates
20 Jul 2022 AD01 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 50/6 Restalrig Drive Edinburgh EH7 6JF on 20 July 2022
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 DS01 Application to strike the company off the register
13 Feb 2022 AA Micro company accounts made up to 31 March 2021
03 Aug 2021 AD01 Registered office address changed from 125 Princes Street 5th Floor Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021
11 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
05 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2020 TM01 Termination of appointment of Judith Lesley Wilson as a director on 16 September 2020
21 Aug 2020 AD01 Registered office address changed from 98 Pilton Avenue Edinburgh EH5 2HN Scotland to 125 Princes Street 5th Floor Edinburgh EH2 4AD on 21 August 2020
19 May 2020 AA Micro company accounts made up to 31 March 2020
13 May 2020 SH02 Sub-division of shares on 11 March 2020
13 May 2020 MA Memorandum and Articles of Association
13 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Existing 13,394 ordinary shares of £0.01 each be sub-divided into 1,339,400 shares of £0.0001 each 11/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
30 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 137.73
18 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 133.94
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates