Advanced company searchLink opens in new window

BREWERY HOUSE LIMITED

Company number SC439739

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)
14 Feb 2017 CH01 Director's details changed for Mrs Kimberly Scott on 8 January 2016
26 Jan 2017 AA Micro company accounts made up to 30 January 2016
26 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
08 Mar 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 100
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2015 AA Total exemption small company accounts made up to 31 January 2014
28 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
24 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
17 Jan 2014 AD01 Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 17 January 2014
21 Oct 2013 AD01 Registered office address changed from 24 Johnstone Drive Rutherglen Glasgow G73 2PT Scotland on 21 October 2013
22 Apr 2013 AP01 Appointment of Mrs Kimberly Scott as a director
07 Jan 2013 NEWINC Incorporation