Advanced company searchLink opens in new window

BREWDOG PLC

Company number SC311560

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)
01 Dec 2015 AUD Auditor's resignation
11 Nov 2015 TM01 Termination of appointment of Martin Dempster as a director on 30 October 2015
11 Nov 2015 AP01 Appointment of Mr David Mcdowall as a director on 21 September 2015
02 Oct 2015 MR01 Registration of charge SC3115600006, created on 30 September 2015
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares/appoint directors&auditor/receive and adopt accounts 06/06/2015
22 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
13 Mar 2015 TM01 Termination of appointment of Anthony Philip Foglio as a director on 28 August 2014
05 Dec 2014 AR01 Annual return made up to 7 November 2014 with bulk list of shareholders
Statement of capital on 2014-12-05
  • GBP 58,969.75
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 58,965.20
14 Jan 2014 AR01 Annual return made up to 7 November 2013 with bulk list of shareholders
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 58,713.25
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 3 October 2013
  • GBP 58,500.40
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 58,204.25
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 58,825.35
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 56,835.00
28 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
28 Jan 2013 AP01 Appointment of Mr Martin Dempster as a director
21 Dec 2012 AD01 Registered office address changed from , Unit 1 Kessock Workshops, Fraserburgh, Aberdeenshire, AB43 8UE on 21 December 2012
21 Dec 2012 466(Scot) Alterations to floating charge 4
03 Dec 2012 AR01 Annual return made up to 7 November 2012. List of shareholders has changed
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 56,719.95
27 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Aug 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 56,679.95