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)
24 Oct 2011 AP01 Appointment of Mr Sean Michael Paterson as a director
24 Oct 2011 TM01 Termination of appointment of Craig Tedford as a director
01 Jul 2011 AA Full accounts made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 31 December 2009
10 Mar 2010 AP01 Appointment of Mr Craig Tedford as a director
04 Mar 2010 AA Full accounts made up to 31 December 2008
01 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
06 Mar 2009 363a Return made up to 01/03/09; full list of members
06 Mar 2009 288b Appointment terminated secretary simon aves
28 Jan 2009 288a Secretary appointed anne louise oliver
09 Dec 2008 AA Full accounts made up to 31 December 2007
28 Nov 2008 288b Appointment terminated director stephen glancey
28 Nov 2008 288b Appointment terminated director stella morse
26 Nov 2008 288a Director appointed paul nicholas hoffman
26 Nov 2008 288a Director appointed anne louise oliver
01 Aug 2008 288b Appointment terminated secretary mark stevens
31 Jul 2008 288a Secretary appointed simon howard aves
24 Jul 2008 287 Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF
17 Mar 2008 363a Return made up to 01/03/08; full list of members
01 Nov 2007 AA Full accounts made up to 31 December 2006
04 Apr 2007 363s Return made up to 01/03/07; full list of members
01 Nov 2006 AA Full accounts made up to 31 December 2005
23 Mar 2006 287 Registered office changed on 23/03/06 from: 33 ellersly road edinburgh midlothian EH12 6HX
22 Mar 2006 363s Return made up to 01/03/06; full list of members