Advanced company searchLink opens in new window

THE INNIS & GUNN BREWING COMPANY LIMITED

Company number SC237510

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)
12 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 TM02 Termination of appointment of George Daniel Tait as a secretary on 30 June 2018
02 Jul 2018 TM01 Termination of appointment of George Daniel Tait as a director on 30 June 2018
20 Feb 2018 MR01 Registration of charge SC2375100005, created on 16 February 2018
28 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
05 Oct 2017 AP01 Appointment of Mr Crawford Mcgowan Sinclair as a director on 28 September 2017
03 Aug 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 TM02 Termination of appointment of Dougal Sharp as a secretary on 1 January 2017
25 Jan 2017 AP01 Appointment of Esther Binnie as a director on 1 January 2017
19 Jan 2017 AP03 Appointment of Mr George Daniel Tait as a secretary on 1 January 2017
18 Jan 2017 AP03 Appointment of Details Removed Under Section 1095 as a secretary on 1 January 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
18 Jan 2017 CH03 Secretary's details changed for Mr Dougal Sharp on 1 January 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s change of details have been removed as this was invalid or ineffective.
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
28 Jun 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AP01 Appointment of Mr James Arthur Coyle as a director on 17 March 2016
11 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
27 Nov 2015 TM01 Termination of appointment of David Richard Cockburn as a director on 11 November 2015
20 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
05 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jan 2015 CH01 Director's details changed for Mr David Cockburn on 1 January 2014
15 Jan 2015 CH01 Director's details changed for Mr Anthony Leonard Hunt on 15 December 2014
22 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
22 Sep 2014 AA Full accounts made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100