Advanced company searchLink opens in new window

CALEDONIAN BREWERY LIMITED

Company number SC104493

Filter by category

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)
16 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
16 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
16 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
16 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
16 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 Aug 2020 TM01 Termination of appointment of David Michael Forde as a director on 31 July 2020
12 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
04 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
04 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
04 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
04 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
08 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
21 Aug 2018 AA Full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 TM01 Termination of appointment of Malcolm Dunn as a director on 6 July 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
15 Dec 2016 CC04 Statement of company's objects
15 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 AP01 Appointment of Mr Radovan Sikorsky as a director on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016
02 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 567,960