- Company Overview for BREWHIVE LIMITED (SC483091)
- Filing history for BREWHIVE LIMITED (SC483091)
- People for BREWHIVE LIMITED (SC483091)
- More for BREWHIVE LIMITED (SC483091)
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) |
---|---|---|---|
06 May 2016 | SH02 | Sub-division of shares on 4 May 2016 | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Oct 2015 | AA01 | Change of accounting reference date | |
30 Oct 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 July 2016 | |
20 Aug 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 31 December 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH03 | Secretary's details changed for Andrew Robert Veitch on 1 August 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Codebase Arygle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 46 Melville Street Edinburgh EH3 7HF on 10 June 2015 | |
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
01 Dec 2014 | AP03 | Appointment of Andrew Robert Veitch as a secretary on 27 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Brian Dunlop Gray as a director on 13 October 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 11 Palmerston Road Edinburgh EH9 1TL United Kingdom to Codebase Arygle House 3 Lady Lawson Street Edinburgh EH3 9DR on 31 July 2014 | |
28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|