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) |
---|---|---|---|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jun 2013 | 466(Scot) | Alterations to a floating charge | |
17 May 2013 | MR01 | Registration of charge 2375100003 | |
25 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
25 Oct 2012 | CH01 | Director's details changed for Mr Dougal Sharp on 30 March 2012 | |
25 Oct 2012 | CH03 | Secretary's details changed for Mr Dougal Sharp on 30 March 2012 | |
08 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
23 Feb 2012 | AP01 | Appointment of Mr David Cockburn as a director | |
31 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Sep 2010 | AD01 | Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG United Kingdom on 14 September 2010 | |
11 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
09 Jul 2010 | TM01 | Termination of appointment of Russell Sharp as a director | |
17 Jun 2010 | AP01 | Appointment of Mr Anthony Leonard Hunt as a director | |
28 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
28 Nov 2009 | CH01 | Director's details changed for Russell Sharp on 27 November 2009 | |
28 Nov 2009 | CH01 | Director's details changed for Mr Dougal Sharp on 27 November 2009 | |
23 Nov 2009 | AP01 | Appointment of Mr George Daniel Tait as a director | |
23 Nov 2009 | CH01 | Director's details changed for Mr Dougal Sharp on 7 February 2009 | |
23 Nov 2009 | CH03 | Secretary's details changed for Mr Dougal Sharp on 7 February 2009 | |
18 Nov 2009 | AAMD | Amended accounts made up to 31 December 2008 |