Advanced company searchLink opens in new window

THE BIG BEER CO LIMITED

Company number SC441817

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)
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2.13
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 2.08
26 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
14 Nov 2016 CH01 Director's details changed for Mr Bruce Gray on 1 November 2016
18 May 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2.08
12 May 2016 AD01 Registered office address changed from 5 Clemie Close Kirkcudbright DG6 4YH to 140 West George Street Glasgow G2 2HG on 12 May 2016
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2.08
12 Nov 2015 CH03 Secretary's details changed for Mr Bruce Gray on 12 November 2015
20 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Oct 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2.04
30 Jun 2015 AP01 Appointment of Mr Jack William Granger as a director on 8 October 2014
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 May 2014 AA Accounts for a dormant company made up to 27 June 2013
05 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
05 Mar 2014 CH01 Director's details changed for Mr Bruce Gray on 2 March 2014
05 Mar 2014 CH03 Secretary's details changed for Mr Bruce Gray on 2 March 2014
27 Feb 2014 AD01 Registered office address changed from C/O 13/8 Polwarth Crescent 13/8 Polwarth Crescent Polwarth Crescent Edinburgh EH11 1HP United Kingdom on 27 February 2014
27 Feb 2014 AA01 Previous accounting period shortened from 28 February 2014 to 27 June 2013
30 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 2.00
30 Oct 2013 SH02 Sub-division of shares on 25 October 2013
30 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 25/10/2013
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2013 MR01 Registration of charge 4418170001
04 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted