Advanced company searchLink opens in new window

BEER52 LIMITED

Company number SC449930

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)
02 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 144.60
04 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 120
01 Jul 2015 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 65 Haymarket Terrace Edinburgh EH12 5HD on 1 July 2015
30 Jun 2015 AD01 Registered office address changed from Flat 4 3 Sheriff Bank Edinburgh EH6 6ER to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 30 June 2015
09 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 120
23 Oct 2014 AA01 Previous accounting period extended from 31 May 2014 to 30 June 2014
13 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 November 2013
13 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2013
13 Aug 2014 AP01 Appointment of Mr Fraser Doherty as a director on 4 April 2014
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 120.00
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 108.00
01 Aug 2014 SH02 Sub-division of shares on 4 April 2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 0.01 25/03/2014
17 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2014.
17 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/08/2014.
17 Oct 2013 TM02 Termination of appointment of James Brown as a secretary on 10 September 2013
14 May 2013 NEWINC Incorporation