THE INNIS & GUNN BREWING COMPANY LIMITED
Company number SC237510
- Company Overview for THE INNIS & GUNN BREWING COMPANY LIMITED (SC237510)
- Filing history for THE INNIS & GUNN BREWING COMPANY LIMITED (SC237510)
- People for THE INNIS & GUNN BREWING COMPANY LIMITED (SC237510)
- Charges for THE INNIS & GUNN BREWING COMPANY LIMITED (SC237510)
- Registers for THE INNIS & GUNN BREWING COMPANY LIMITED (SC237510)
- More for THE INNIS & GUNN BREWING COMPANY LIMITED (SC237510)
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
|
|
18 Jan 2017 | CH03 |
Secretary's details changed for Mr Dougal Sharp on 1 January 2017
|
|
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
|
|
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
|
|
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
|
|
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
|