THE EDINBURGH BEER FACTORY LIMITED
Company number SC491926
- Company Overview for THE EDINBURGH BEER FACTORY LIMITED (SC491926)
- Filing history for THE EDINBURGH BEER FACTORY LIMITED (SC491926)
- People for THE EDINBURGH BEER FACTORY LIMITED (SC491926)
- Charges for THE EDINBURGH BEER FACTORY LIMITED (SC491926)
- Registers for THE EDINBURGH BEER FACTORY LIMITED (SC491926)
- More for THE EDINBURGH BEER FACTORY LIMITED (SC491926)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
28 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
27 Jun 2024 | AD04 | Register(s) moved to registered office address The Works Implement Road West Barns Dunbar EH42 1UN | |
27 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 26 March 2024
|
|
07 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Apr 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 January 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
07 Jun 2022 | AD01 | Registered office address changed from Unit 15 32 Bankhead Drive Edinburgh EH11 4EQ to The Works Implement Road West Barns Dunbar EH42 1UN on 7 June 2022 | |
17 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jan 2022 | PSC04 | Change of details for Mr John Michael Dunsmore as a person with significant control on 25 December 2021 | |
14 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 25 December 2021
|
|
11 Jan 2022 | SH08 | Change of share class name or designation | |
11 Jan 2022 | MA | Memorandum and Articles of Association | |
11 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
08 Dec 2021 | AD02 | Register inspection address has been changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland to Ledingham Chalmers Llp 52-54 Rose Street Aberdeen AB10 1HA | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 May 2021 | CH01 | Director's details changed for Mrs Lynne Dunsmore on 28 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr John Michael Dunsmore on 28 May 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
27 Oct 2020 | MR04 | Satisfaction of charge SC4919260001 in full | |
24 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jan 2020 | MR01 | Registration of charge SC4919260001, created on 29 January 2020 |