Founded in 2016, 414 Alcohols, classified under reg no. SC542881 is an active company. Currently registered at 51a High Street KY1 1LJ, Kirkcaldy the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.
The company has 2 directors, namely Thomas S., Thomas F.. Of them, Thomas S., Thomas F. have been with the company the longest, being appointed on 1 April 2025. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 51a High Street |
Town | Kirkcaldy |
Post code | KY1 1LJ |
Country of origin | United Kingdom |
Registration Number | SC542881 |
Date of Incorporation | Tue, 16th Aug 2016 |
Industry | Wholesale of wine, beer, spirits and other alcoholic beverages |
Industry | Distilling, rectifying and blending of spirits |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (405 days after) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Thu, 20th Jun 2024 (2024-06-20) |
Last confirmation statement dated | Tue, 6th Jun 2023 |
Position: Director
Appointed: 01 April 2025
Position: Director
Appointed: 01 April 2025
The register of persons with significant control who own or control the company consists of 5 names. As BizStats researched, there is Thomas S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Thomas F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Craig F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Thomas S.
Notified on | 1 April 2025 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Thomas F.
Notified on | 1 April 2025 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Craig F.
Notified on | 16 August 2016 |
Ceased on | 1 April 2025 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Lars H.
Notified on | 3 September 2020 |
Ceased on | 1 June 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
John T.
Notified on | 16 August 2016 |
Ceased on | 3 September 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 |
Balance Sheet | ||||
Current Assets | 32 698 | 52 895 | 27 476 | 23 160 |
Net Assets Liabilities | -94 | -37 955 | -13 313 | |
Other | ||||
Average Number Employees During Period | 1 | |||
Creditors | 40 500 | 53 200 | 65 537 | 16 800 |
Fixed Assets | 211 | 106 | 1 983 | |
Net Current Assets Liabilities | -7 802 | -305 | -38 061 | 1 504 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 221 | |||
Total Assets Less Current Liabilities | -7 802 | -94 | -37 955 | 3 487 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on 2025-04-01 filed on: 1st, April 2025 |
officers | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy