Advanced company searchLink opens in new window

BREWSTER BROS. LTD

Company number SC561784

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)
10 Feb 2025 AD01 Registered office address changed from Bonnington Store Kirknewton Midlothian EH27 8BB Scotland to C/O Brewster Brothers Drumshoreland Road Pumpherston Livingston West Lothian EH53 0LG on 10 February 2025
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Nov 2024 MA Memorandum and Articles of Association
25 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2024 PSC01 Notification of Alexander Kinloch Brewster as a person with significant control on 29 October 2024
25 Nov 2024 PSC02 Notification of Shepherd & Wedderburn (Trustees) Limited as a person with significant control on 29 October 2024
22 Nov 2024 PSC07 Cessation of Alexander Brewster as a person with significant control on 29 October 2024
05 Jul 2024 SH02 Statement of capital on 29 March 2023
  • GBP 2,925,100.00
18 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2024 CS01 Confirmation statement made on 27 March 2024 with updates
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 May 2023 PSC04 Change of details for Mr Alexander Brewster as a person with significant control on 12 May 2023
25 May 2023 SH08 Change of share class name or designation
23 May 2023 MA Memorandum and Articles of Association
23 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2023 CH01 Director's details changed for Mr Alexander Brewster on 11 April 2023
12 May 2023 PSC04 Change of details for Mr Alexander Brewster as a person with significant control on 11 April 2023
17 Apr 2023 SH08 Change of share class name or designation
13 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
11 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 3,185,100
21 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Preference share dividend rate 22/03/2022
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates