You are here: bizstats.co.uk > a-z index > T list > TE list

Teuchters (edinburgh) Limited EDINBURGH


Teuchters (edinburgh) started in year 2011 as Private Limited Company with registration number SC395319. The Teuchters (edinburgh) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Edinburgh at 4 Hope Street. Postal code: EH2 4DB. Since 2019/02/27 Teuchters (edinburgh) Limited is no longer carrying the name Bg Quick (UK).

The firm has 4 directors, namely Peter K., John T. and Robert A. and others. Of them, Kevin D. has been with the company the longest, being appointed on 26 April 2011 and Peter K. and John T. have been with the company for the least time - from 28 March 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Fiona G. who worked with the the firm until 28 March 2019.

Teuchters (edinburgh) Limited Address / Contact

Office Address 4 Hope Street
Town Edinburgh
Post code EH2 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC395319
Date of Incorporation Fri, 11th Mar 2011
Industry Public houses and bars
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Peter K.

Position: Director

Appointed: 28 March 2019

John T.

Position: Director

Appointed: 28 March 2019

Robert A.

Position: Director

Appointed: 06 August 2018

Kevin D.

Position: Director

Appointed: 26 April 2011

Gordon R.

Position: Director

Appointed: 11 January 2016

Resigned: 28 March 2019

Thomas L.

Position: Director

Appointed: 27 November 2013

Resigned: 06 August 2018

Fiona G.

Position: Secretary

Appointed: 26 April 2011

Resigned: 28 March 2019

Bryan K.

Position: Director

Appointed: 11 March 2011

Resigned: 26 April 2011

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Caledonian Heritable Ltd from Edinburgh, Scotland. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Knidal Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Caledonian Heritable Ltd

4 Hope Street, Edinburgh, EH2 4DB, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc76552
Notified on 11 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Knidal Limited

13 Rutland Street, Edinburgh, EH1 2AE, Scotland

Legal authority Companies Acts
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc623741
Notified on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bg Quick (UK) February 27, 2019
Warnersol No 1106 April 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312018-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets22 314 967242 650414 541
Debtors22 66 95155 111110 365
Net Assets Liabilities222201 725447 732717 703
Cash Bank On Hand   219 219151 492249 967
Other Debtors   41 68319 83624 674
Property Plant Equipment   1 476 4821 498 9931 509 646
Total Inventories   28 79736 04754 209
Other
Net Current Assets Liabilities22 57 863-114 482-215 966
Total Assets Less Current Liabilities22 1 702 6781 532 8441 422 013
Accumulated Amortisation Impairment Intangible Assets   31 66751 66771 667
Accumulated Depreciation Impairment Property Plant Equipment   12 84721 58236 974
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    6 3941 673
Average Number Employees During Period   514149
Bank Borrowings Overdrafts   45 83341 66736 250
Creditors   1 500 9531 073 718696 243
Fixed Assets   1 644 8151 647 3261 637 979
Future Minimum Lease Payments Under Non-cancellable Operating Leases   321  
Increase From Amortisation Charge For Year Intangible Assets    20 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment    8 73515 392
Intangible Assets   168 333148 333128 333
Intangible Assets Gross Cost   200 000200 000 
Number Shares Issued Fully Paid     2
Other Creditors   1 455 1201 037 051659 993
Other Taxation Social Security Payable   88 732135 348227 720
Par Value Share  1  1
Property Plant Equipment Gross Cost   1 489 3291 520 5751 546 620
Provisions    6 3948 067
Provisions For Liabilities Balance Sheet Subtotal    6 3948 067
Total Additions Including From Business Combinations Property Plant Equipment    31 24626 045
Trade Creditors Trade Payables   104 258115 411276 807
Trade Debtors Trade Receivables   25 26835 27585 691
Called Up Share Capital Not Paid Not Expressed As Current Asset 22   
Number Shares Allotted  2   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/11
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements