Company NameCaledonian Brewery Limited
DirectorsLynsey Jane Nicoll and Rob Kleinjan
Company StatusActive
Company NumberSC104493
CategoryPrivate Limited Company
Incorporation Date5 May 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMiss Lynsey Jane Nicoll
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(26 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleSenior Commercial Lawyer
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Rob Kleinjan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed26 September 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Russell Sharp
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 13 March 2003)
RoleBrewer
Country of ResidenceScotland
Correspondence Address38 Mayfield Terrace
Edinburgh
Midlothian
EH9 1RZ
Scotland
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 01 March 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Learmonth Grove
Edinburgh
EH4 1BP
Scotland
Director NameWilliam Gunn Crerar
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 01 March 2004)
RoleArchitect
Correspondence Address13 Northumberland Street
Edinburgh
Midlothian
EH3 6LL
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameGordon L Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1990(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 1993)
RoleSales Director
Correspondence Address484 Lanark Road West
Balerno
Midlothian
EH14 7AN
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1990(3 years after company formation)
Appointment Duration13 years, 9 months (resigned 01 March 2004)
RoleCo Director
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Director NameMr Stephen Thomas Crawley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2004)
RoleSales Director
Country of ResidenceScotland
Correspondence Address22 Eglinton Crescent
Edinburgh
Midlothian
EH12 5BY
Scotland
Director NameMr Iain Archibald Thain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address20/7 Russell Gardens
Edinburgh
EH12 5PP
Scotland
Director NameAlastair McIvor Mowat
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2001)
RoleBrewer
Country of ResidenceScotland
Correspondence Address14 Blackett Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Secretary NameMr Iain Archibald Thain
NationalityBritish
StatusResigned
Appointed31 July 1997(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2002)
RoleFinance Director
Correspondence Address20/7 Russell Gardens
Edinburgh
EH12 5PP
Scotland
Secretary NameJames Bell
NationalityBritish
StatusResigned
Appointed31 December 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2004)
RoleAccountant
Correspondence Address55 Meggetland Terrace
Edinburgh
EH14 1AP
Scotland
Director NameDennis Critchley-Salmonson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(15 years, 12 months after company formation)
Appointment Duration10 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressGlebe House
Dunsyre
Carnwath
Lanarkshire
ML11 8NA
Scotland
Director NameMr Stephen Glancey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lynton Avenue
Glasgow
East Renfrewshire
G46 7JP
Scotland
Director NameMs Stella Helen Morse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2008)
RoleProjects Director
Country of ResidenceScotland
Correspondence AddressAchnacarry
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed01 March 2004(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(21 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NamePaul Nicholas Hoffman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(21 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 2014)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(21 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed14 January 2009(21 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(24 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 October 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMiss Karen Louise Forbes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 October 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed18 August 2014(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2014(27 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2017)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusResigned
Appointed01 September 2016(29 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameORR Macqueen W S (Corporation)
StatusResigned
Appointed05 May 1989(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 1997)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Contact

Websitewww.caledonianbeer.com

Location

Registered Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

568k at £1Heineken Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£169,458
Net Worth£6,273,830
Current Liabilities£183,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

4 August 1987Delivered on: 14 August 1987
Satisfied on: 8 October 1997
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground being part of estate of damhead, edinburgh.
Fully Satisfied
27 May 1987Delivered on: 5 June 1987
Satisfied on: 26 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at slateford road, edinburgh.
Fully Satisfied
22 May 1987Delivered on: 28 May 1987
Satisfied on: 26 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

27 September 2023Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages)
27 September 2023Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (2 pages)
9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 September 2022Appointment of Mr Rob Kleinjan as a director on 26 September 2022 (2 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (91 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
29 August 2022Termination of appointment of Radovan Sikorsky as a director on 15 August 2022 (1 page)
16 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
16 November 2021Statement by Directors (1 page)
27 October 2021Statement of capital on 27 October 2021
  • GBP 1.00
(5 pages)
27 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2021Solvency Statement dated 20/05/21 (1 page)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
16 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (94 pages)
5 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
16 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
16 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
16 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
16 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (17 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
15 December 2016Statement of company's objects (2 pages)
15 December 2016Statement of company's objects (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 567,960
(4 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 567,960
(4 pages)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
5 October 2015Full accounts made up to 31 December 2014 (9 pages)
5 October 2015Full accounts made up to 31 December 2014 (9 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 567,960
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 567,960
(4 pages)
25 March 2015Director's details changed for Mr Malcolm Dunn on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Malcolm Dunn on 25 March 2015 (2 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 567,960
(4 pages)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
18 August 2014Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr David Michael Forde as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Anne Louise Oliver as a secretary on 18 August 2014 (1 page)
18 August 2014Appointment of Mr David Michael Forde as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Anne Louise Oliver as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Paul Nicholas Hoffman as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Paul Nicholas Hoffman as a director on 18 August 2014 (1 page)
18 August 2014Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director on 18 August 2014 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (9 pages)
16 July 2014Full accounts made up to 31 December 2013 (9 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 567,960
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 567,960
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 567,960
(4 pages)
6 November 2013Termination of appointment of Karen Forbes as a director (1 page)
6 November 2013Appointment of Miss Lynsey Jane Nicoll as a director (2 pages)
6 November 2013Appointment of Miss Lynsey Jane Nicoll as a director (2 pages)
6 November 2013Termination of appointment of Karen Forbes as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (9 pages)
26 September 2013Full accounts made up to 31 December 2012 (9 pages)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 31 December 2011 (9 pages)
14 June 2012Full accounts made up to 31 December 2011 (9 pages)
5 March 2012Director's details changed for Paul Nicholas Hoffman on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Secretary's details changed for Mrs Anne Louise Oliver on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for Mrs Anne Louise Oliver on 5 March 2012 (1 page)
5 March 2012Director's details changed for Mrs Anne Louise Oliver on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Paul Nicholas Hoffman on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Mrs Anne Louise Oliver on 5 March 2012 (1 page)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Paul Nicholas Hoffman on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mrs Anne Louise Oliver on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mrs Anne Louise Oliver on 5 March 2012 (2 pages)
24 October 2011Termination of appointment of Craig Tedford as a director (1 page)
24 October 2011Termination of appointment of Craig Tedford as a director (1 page)
24 October 2011Termination of appointment of Sean Paterson as a director (1 page)
24 October 2011Appointment of Miss Karen Louise Forbes as a director (2 pages)
24 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
24 October 2011Appointment of Miss Karen Louise Forbes as a director (2 pages)
24 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
24 October 2011Termination of appointment of Sean Paterson as a director (1 page)
1 July 2011Full accounts made up to 31 December 2010 (9 pages)
1 July 2011Full accounts made up to 31 December 2010 (9 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (9 pages)
28 September 2010Full accounts made up to 31 December 2009 (9 pages)
10 March 2010Appointment of Mr Craig Tedford as a director (3 pages)
10 March 2010Appointment of Mr Craig Tedford as a director (3 pages)
4 March 2010Full accounts made up to 31 December 2008 (9 pages)
4 March 2010Full accounts made up to 31 December 2008 (9 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 March 2009Appointment terminated secretary simon aves (1 page)
6 March 2009Appointment terminated secretary simon aves (1 page)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
9 December 2008Full accounts made up to 31 December 2007 (9 pages)
9 December 2008Full accounts made up to 31 December 2007 (9 pages)
28 November 2008Appointment terminated director stella morse (1 page)
28 November 2008Appointment terminated director stephen glancey (1 page)
28 November 2008Appointment terminated director stephen glancey (1 page)
28 November 2008Appointment terminated director stella morse (1 page)
26 November 2008Director appointed anne louise oliver (3 pages)
26 November 2008Director appointed paul nicholas hoffman (3 pages)
26 November 2008Director appointed paul nicholas hoffman (3 pages)
26 November 2008Director appointed anne louise oliver (3 pages)
1 August 2008Appointment terminated secretary mark stevens (1 page)
1 August 2008Appointment terminated secretary mark stevens (1 page)
31 July 2008Secretary appointed simon howard aves (2 pages)
31 July 2008Secretary appointed simon howard aves (2 pages)
24 July 2008Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
24 July 2008Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
17 March 2008Return made up to 01/03/08; full list of members (5 pages)
17 March 2008Return made up to 01/03/08; full list of members (5 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
4 April 2007Return made up to 01/03/07; full list of members (7 pages)
4 April 2007Return made up to 01/03/07; full list of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh midlothian EH12 6HX (1 page)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh midlothian EH12 6HX (1 page)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
1 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 July 2005Full accounts made up to 30 June 2004 (15 pages)
1 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 July 2005Full accounts made up to 30 June 2004 (15 pages)
2 April 2005Secretary's particulars changed (1 page)
2 April 2005Secretary's particulars changed (1 page)
2 April 2005Secretary's particulars changed (1 page)
2 April 2005Secretary's particulars changed (1 page)
7 March 2005Return made up to 01/03/05; full list of members (7 pages)
7 March 2005Return made up to 01/03/05; full list of members (7 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
26 July 2004Dec mort/charge * (5 pages)
26 July 2004Dec mort/charge * (5 pages)
26 July 2004Dec mort/charge * (5 pages)
26 July 2004Dec mort/charge * (5 pages)
26 March 2004Return made up to 01/03/04; full list of members (14 pages)
26 March 2004Return made up to 01/03/04; full list of members (14 pages)
11 March 2004Declaration of assistance for shares acquisition (6 pages)
11 March 2004Resolutions
  • RES13 ‐ Bonus payment/business 01/03/04
(1 page)
11 March 2004Declaration of assistance for shares acquisition (6 pages)
11 March 2004Resolutions
  • RES13 ‐ Bonus payment/business 01/03/04
(1 page)
10 March 2004Full accounts made up to 30 June 2003 (22 pages)
10 March 2004Full accounts made up to 30 June 2003 (22 pages)
4 March 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 42 slateford road edinburgh EH11 1PH (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 42 slateford road edinburgh EH11 1PH (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
3 March 2004Company name changed caledonian brewing company limit ed, the\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed caledonian brewing company limit ed, the\certificate issued on 03/03/04 (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Full accounts made up to 30 June 2002 (21 pages)
5 June 2003Full accounts made up to 30 June 2002 (21 pages)
24 March 2003Director resigned (1 page)
24 March 2003Return made up to 01/03/03; full list of members (14 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Return made up to 01/03/03; full list of members (14 pages)
24 March 2003Director resigned (1 page)
24 March 2003New secretary appointed (2 pages)
2 July 2002Full accounts made up to 30 June 2001 (20 pages)
2 July 2002Full accounts made up to 30 June 2001 (20 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
18 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
18 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
17 December 2001Ad 01/09/01--------- £ si 10000@1=10000 £ ic 557960/567960 (2 pages)
17 December 2001Ad 01/09/01--------- £ si 10000@1=10000 £ ic 557960/567960 (2 pages)
26 June 2001Full accounts made up to 30 June 2000 (22 pages)
26 June 2001Full accounts made up to 30 June 2000 (22 pages)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
15 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 August 2000Ad 30/06/00--------- £ si 10000@1=10000 £ ic 547960/557960 (2 pages)
7 August 2000Ad 30/06/00--------- £ si 10000@1=10000 £ ic 547960/557960 (2 pages)
28 April 2000Full accounts made up to 30 June 1999 (22 pages)
28 April 2000Full accounts made up to 30 June 1999 (22 pages)
20 March 2000Return made up to 01/03/00; full list of members (12 pages)
20 March 2000Return made up to 01/03/00; full list of members (12 pages)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 30 June 1998 (22 pages)
5 May 1999Full accounts made up to 30 June 1998 (22 pages)
30 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
30 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
3 April 1998Return made up to 01/03/98; full list of members (19 pages)
3 April 1998Return made up to 01/03/98; full list of members (19 pages)
20 February 1998Full accounts made up to 30 June 1997 (24 pages)
20 February 1998Full accounts made up to 30 June 1997 (24 pages)
23 December 1997Ad 30/06/97--------- £ si 27898@1=27898 £ ic 547960/575858 (2 pages)
23 December 1997Ad 30/06/97--------- £ si 27898@1=27898 £ ic 547960/575858 (2 pages)
8 October 1997Dec mort/charge * (5 pages)
8 October 1997Dec mort/charge * (5 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: 36 heriot row edinburgh EH3 6ES (1 page)
3 September 1997Registered office changed on 03/09/97 from: 36 heriot row edinburgh EH3 6ES (1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 July 1997Nc inc already adjusted 30/06/97 (1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 July 1997Nc inc already adjusted 30/06/97 (1 page)
9 July 1997Memorandum and Articles of Association (16 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1997Ad 30/06/97--------- £ si 167388@1=167388 £ ic 380572/547960 (2 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1997Memorandum and Articles of Association (16 pages)
9 July 1997Ad 30/06/97--------- £ si 167388@1=167388 £ ic 380572/547960 (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
28 April 1997Full accounts made up to 30 June 1996 (22 pages)
28 April 1997Full accounts made up to 30 June 1996 (22 pages)
15 April 1997Return made up to 01/03/97; full list of members (17 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Return made up to 01/03/97; full list of members (17 pages)
3 April 1997Memorandum and Articles of Association (31 pages)
3 April 1997Memorandum and Articles of Association (31 pages)
23 August 1996Ad 15/08/96--------- £ si 572@1=572 £ ic 380000/380572 (2 pages)
23 August 1996Ad 15/08/96--------- £ si 572@1=572 £ ic 380000/380572 (2 pages)
12 August 1996£ ic 486025/380000 26/06/96 £ sr 106025@1=106025 (1 page)
12 August 1996£ ic 486025/380000 26/06/96 £ sr 106025@1=106025 (1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 March 1996Return made up to 01/03/96; no change of members (14 pages)
26 March 1996Return made up to 01/03/96; no change of members (14 pages)
23 January 1996Full accounts made up to 30 June 1995 (19 pages)
23 January 1996Full accounts made up to 30 June 1995 (19 pages)
9 March 1995Return made up to 01/03/95; full list of members (15 pages)
9 March 1995Return made up to 01/03/95; full list of members (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (159 pages)
10 March 1994Return made up to 01/03/94; full list of members (13 pages)
10 March 1994Return made up to 01/03/94; full list of members (13 pages)
12 January 1994Ad 15/12/93--------- £ si 10000@1=10000 £ ic 476025/486025 (2 pages)
12 January 1994Ad 15/12/93--------- £ si 10000@1=10000 £ ic 476025/486025 (2 pages)
29 April 1993Return made up to 01/03/93; no change of members (14 pages)
29 April 1993Return made up to 01/03/93; no change of members (14 pages)
3 March 1992Return made up to 01/03/92; no change of members (10 pages)
3 March 1992Return made up to 01/03/92; no change of members (10 pages)
8 March 1991Return made up to 01/03/91; full list of members (9 pages)
8 March 1991Return made up to 01/03/91; full list of members (9 pages)
1 November 1990Ad 30/10/90--------- £ si 20000@1=20000 £ ic 370000/390000 (2 pages)
1 November 1990Ad 30/10/90--------- £ si 20000@1=20000 £ ic 370000/390000 (2 pages)
10 October 1990Memorandum and Articles of Association (34 pages)
10 October 1990Ad 04/10/90--------- £ si 272501@1=272501 £ ic 97499/370000 (2 pages)
10 October 1990Memorandum and Articles of Association (34 pages)
10 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1990Ad 04/10/90--------- £ si 272501@1=272501 £ ic 97499/370000 (2 pages)
26 March 1990Return made up to 06/03/90; full list of members (9 pages)
26 March 1990Return made up to 06/03/90; full list of members (9 pages)
31 May 1989Return made up to 05/05/89; full list of members (8 pages)
31 May 1989Return made up to 05/05/89; full list of members (8 pages)
25 April 1989Return made up to 31/12/88; full list of members (6 pages)
25 April 1989Return made up to 31/12/88; full list of members (6 pages)
4 February 1989Allots 02/02/89 32,499*£1 ord (2 pages)
4 February 1989Memorandum and Articles of Association (35 pages)
4 February 1989Allots 02/02/89 32,499*£1 ord (2 pages)
4 February 1989Memorandum and Articles of Association (35 pages)
27 October 1987PUC2 137848 @ £1 ord 3/8/87 (2 pages)
27 October 1987PUC2 137848 @ £1 ord 3/8/87 (2 pages)
6 August 1987Memorandum and Articles of Association (31 pages)
6 August 1987Memorandum and Articles of Association (31 pages)
13 July 1987Company name changed caledonian brewing company (edin burgh) LIMITED\certificate issued on 13/07/87 (2 pages)
13 July 1987Company name changed caledonian brewing company (edin burgh) LIMITED\certificate issued on 13/07/87 (2 pages)
3 June 1987Company name changed marzpark LIMITED\certificate issued on 03/06/87 (2 pages)
3 June 1987Company name changed marzpark LIMITED\certificate issued on 03/06/87 (2 pages)
28 May 1987Partic of mort/charge 4876 (3 pages)
28 May 1987Partic of mort/charge 4876 (3 pages)
29 April 1987Certificate of Incorporation (1 page)
29 April 1987Certificate of Incorporation (1 page)