Advanced company searchLink opens in new window

HOPHEAD BREW CO LIMITED

Company number SC485022

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2019 DS01 Application to strike the company off the register
01 May 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Apr 2018 CH01 Director's details changed for Gordon Neill Fuller on 27 April 2018
04 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
04 Sep 2017 PSC05 Change of details for Tayside Holdings Limited as a person with significant control on 28 August 2017
04 Sep 2017 PSC05 Change of details for Fuller Holdings Limited as a person with significant control on 28 August 2017
18 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
30 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 28 February 2016
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
08 Sep 2014 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
08 Sep 2014 AA01 Current accounting period extended from 31 August 2015 to 28 February 2016
08 Sep 2014 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 200