South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Rob Kleinjan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 September 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Russell Sharp |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(2 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 March 2003) |
Role | Brewer |
Country of Residence | Scotland |
Correspondence Address | 38 Mayfield Terrace Edinburgh Midlothian EH9 1RZ Scotland |
Director Name | Mr James Alexander Macconnell Orr |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(2 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 March 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Learmonth Grove Edinburgh EH4 1BP Scotland |
Director Name | William Gunn Crerar |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(2 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 March 2004) |
Role | Architect |
Correspondence Address | 13 Northumberland Street Edinburgh Midlothian EH3 6LL Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | Gordon L Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 1993) |
Role | Sales Director |
Correspondence Address | 484 Lanark Road West Balerno Midlothian EH14 7AN Scotland |
Director Name | Barry Edward Sealey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(3 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 March 2004) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castlelaw Road Edinburgh Midlothian EH13 0DN Scotland |
Director Name | Mr Stephen Thomas Crawley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2004) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 22 Eglinton Crescent Edinburgh Midlothian EH12 5BY Scotland |
Director Name | Mr Iain Archibald Thain |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 20/7 Russell Gardens Edinburgh EH12 5PP Scotland |
Director Name | Alastair McIvor Mowat |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2001) |
Role | Brewer |
Country of Residence | Scotland |
Correspondence Address | 14 Blackett Place Edinburgh Midlothian EH9 1RL Scotland |
Secretary Name | Mr Iain Archibald Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | 20/7 Russell Gardens Edinburgh EH12 5PP Scotland |
Secretary Name | James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2004) |
Role | Accountant |
Correspondence Address | 55 Meggetland Terrace Edinburgh EH14 1AP Scotland |
Director Name | Dennis Critchley-Salmonson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(15 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Glebe House Dunsyre Carnwath Lanarkshire ML11 8NA Scotland |
Director Name | Mr Stephen Glancey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lynton Avenue Glasgow East Renfrewshire G46 7JP Scotland |
Director Name | Ms Stella Helen Morse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 2008) |
Role | Projects Director |
Country of Residence | Scotland |
Correspondence Address | Achnacarry Trochry Dunkeld Perthshire PH8 0DY Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(21 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Paul Nicholas Hoffman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 2014) |
Role | Business Unit Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(24 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Miss Karen Louise Forbes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(24 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 August 2014(27 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 2014(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2017) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Radovan Sikorsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 September 2016(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | ORR Macqueen W S (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1989(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 1997) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Website | www.caledonianbeer.com |
---|
Registered Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
568k at £1 | Heineken Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £169,458 |
Net Worth | £6,273,830 |
Current Liabilities | £183,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
4 August 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
27 September 2023 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
27 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages) |
27 September 2023 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (2 pages) |
9 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
30 September 2022 | Appointment of Mr Rob Kleinjan as a director on 26 September 2022 (2 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (91 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
29 August 2022 | Termination of appointment of Radovan Sikorsky as a director on 15 August 2022 (1 page) |
16 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
16 November 2021 | Statement by Directors (1 page) |
27 October 2021 | Statement of capital on 27 October 2021
|
27 October 2021 | Resolutions
|
27 October 2021 | Solvency Statement dated 20/05/21 (1 page) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
16 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (94 pages) |
5 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
16 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
16 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
16 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
16 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 August 2020 | Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Malcolm Dunn on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Malcolm Dunn on 25 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
18 August 2014 | Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr David Michael Forde as a director on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr David Michael Forde as a director on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Paul Nicholas Hoffman as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Paul Nicholas Hoffman as a director on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director on 18 August 2014 (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 November 2013 | Termination of appointment of Karen Forbes as a director (1 page) |
6 November 2013 | Appointment of Miss Lynsey Jane Nicoll as a director (2 pages) |
6 November 2013 | Appointment of Miss Lynsey Jane Nicoll as a director (2 pages) |
6 November 2013 | Termination of appointment of Karen Forbes as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
5 March 2012 | Director's details changed for Paul Nicholas Hoffman on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 5 March 2012 (1 page) |
5 March 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Mrs Anne Louise Oliver on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Paul Nicholas Hoffman on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Paul Nicholas Hoffman on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Anne Louise Oliver on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Mrs Anne Louise Oliver on 5 March 2012 (2 pages) |
24 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
24 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
24 October 2011 | Termination of appointment of Sean Paterson as a director (1 page) |
24 October 2011 | Appointment of Miss Karen Louise Forbes as a director (2 pages) |
24 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
24 October 2011 | Appointment of Miss Karen Louise Forbes as a director (2 pages) |
24 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
24 October 2011 | Termination of appointment of Sean Paterson as a director (1 page) |
1 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 March 2010 | Appointment of Mr Craig Tedford as a director (3 pages) |
10 March 2010 | Appointment of Mr Craig Tedford as a director (3 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (9 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (9 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
6 March 2009 | Appointment terminated secretary simon aves (1 page) |
6 March 2009 | Appointment terminated secretary simon aves (1 page) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (9 pages) |
28 November 2008 | Appointment terminated director stella morse (1 page) |
28 November 2008 | Appointment terminated director stephen glancey (1 page) |
28 November 2008 | Appointment terminated director stephen glancey (1 page) |
28 November 2008 | Appointment terminated director stella morse (1 page) |
26 November 2008 | Director appointed anne louise oliver (3 pages) |
26 November 2008 | Director appointed paul nicholas hoffman (3 pages) |
26 November 2008 | Director appointed paul nicholas hoffman (3 pages) |
26 November 2008 | Director appointed anne louise oliver (3 pages) |
1 August 2008 | Appointment terminated secretary mark stevens (1 page) |
1 August 2008 | Appointment terminated secretary mark stevens (1 page) |
31 July 2008 | Secretary appointed simon howard aves (2 pages) |
31 July 2008 | Secretary appointed simon howard aves (2 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
17 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
17 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh midlothian EH12 6HX (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh midlothian EH12 6HX (1 page) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
1 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
1 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
2 April 2005 | Secretary's particulars changed (1 page) |
2 April 2005 | Secretary's particulars changed (1 page) |
2 April 2005 | Secretary's particulars changed (1 page) |
2 April 2005 | Secretary's particulars changed (1 page) |
7 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
26 July 2004 | Dec mort/charge * (5 pages) |
26 July 2004 | Dec mort/charge * (5 pages) |
26 July 2004 | Dec mort/charge * (5 pages) |
26 July 2004 | Dec mort/charge * (5 pages) |
26 March 2004 | Return made up to 01/03/04; full list of members (14 pages) |
26 March 2004 | Return made up to 01/03/04; full list of members (14 pages) |
11 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 March 2004 | Resolutions
|
10 March 2004 | Full accounts made up to 30 June 2003 (22 pages) |
10 March 2004 | Full accounts made up to 30 June 2003 (22 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 42 slateford road edinburgh EH11 1PH (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 42 slateford road edinburgh EH11 1PH (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Company name changed caledonian brewing company limit ed, the\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed caledonian brewing company limit ed, the\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Full accounts made up to 30 June 2002 (21 pages) |
5 June 2003 | Full accounts made up to 30 June 2002 (21 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (14 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (14 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
2 July 2002 | Full accounts made up to 30 June 2001 (20 pages) |
2 July 2002 | Full accounts made up to 30 June 2001 (20 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 01/03/02; full list of members
|
18 March 2002 | Return made up to 01/03/02; full list of members
|
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
17 December 2001 | Ad 01/09/01--------- £ si 10000@1=10000 £ ic 557960/567960 (2 pages) |
17 December 2001 | Ad 01/09/01--------- £ si 10000@1=10000 £ ic 557960/567960 (2 pages) |
26 June 2001 | Full accounts made up to 30 June 2000 (22 pages) |
26 June 2001 | Full accounts made up to 30 June 2000 (22 pages) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
15 March 2001 | Return made up to 01/03/01; full list of members
|
15 March 2001 | Return made up to 01/03/01; full list of members
|
7 August 2000 | Ad 30/06/00--------- £ si 10000@1=10000 £ ic 547960/557960 (2 pages) |
7 August 2000 | Ad 30/06/00--------- £ si 10000@1=10000 £ ic 547960/557960 (2 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (22 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (22 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (12 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (12 pages) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (22 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (22 pages) |
30 March 1999 | Return made up to 01/03/99; no change of members
|
30 March 1999 | Return made up to 01/03/99; no change of members
|
3 April 1998 | Return made up to 01/03/98; full list of members (19 pages) |
3 April 1998 | Return made up to 01/03/98; full list of members (19 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (24 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (24 pages) |
23 December 1997 | Ad 30/06/97--------- £ si 27898@1=27898 £ ic 547960/575858 (2 pages) |
23 December 1997 | Ad 30/06/97--------- £ si 27898@1=27898 £ ic 547960/575858 (2 pages) |
8 October 1997 | Dec mort/charge * (5 pages) |
8 October 1997 | Dec mort/charge * (5 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 36 heriot row edinburgh EH3 6ES (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 36 heriot row edinburgh EH3 6ES (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Nc inc already adjusted 30/06/97 (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Nc inc already adjusted 30/06/97 (1 page) |
9 July 1997 | Memorandum and Articles of Association (16 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Ad 30/06/97--------- £ si 167388@1=167388 £ ic 380572/547960 (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Memorandum and Articles of Association (16 pages) |
9 July 1997 | Ad 30/06/97--------- £ si 167388@1=167388 £ ic 380572/547960 (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (22 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (22 pages) |
15 April 1997 | Return made up to 01/03/97; full list of members (17 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 01/03/97; full list of members (17 pages) |
3 April 1997 | Memorandum and Articles of Association (31 pages) |
3 April 1997 | Memorandum and Articles of Association (31 pages) |
23 August 1996 | Ad 15/08/96--------- £ si 572@1=572 £ ic 380000/380572 (2 pages) |
23 August 1996 | Ad 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 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
26 March 1996 | Return made up to 01/03/96; no change of members (14 pages) |
26 March 1996 | Return made up to 01/03/96; no change of members (14 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (19 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (19 pages) |
9 March 1995 | Return made up to 01/03/95; full list of members (15 pages) |
9 March 1995 | Return made up to 01/03/95; full list of members (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (159 pages) |
10 March 1994 | Return made up to 01/03/94; full list of members (13 pages) |
10 March 1994 | Return made up to 01/03/94; full list of members (13 pages) |
12 January 1994 | Ad 15/12/93--------- £ si 10000@1=10000 £ ic 476025/486025 (2 pages) |
12 January 1994 | Ad 15/12/93--------- £ si 10000@1=10000 £ ic 476025/486025 (2 pages) |
29 April 1993 | Return made up to 01/03/93; no change of members (14 pages) |
29 April 1993 | Return made up to 01/03/93; no change of members (14 pages) |
3 March 1992 | Return made up to 01/03/92; no change of members (10 pages) |
3 March 1992 | Return made up to 01/03/92; no change of members (10 pages) |
8 March 1991 | Return made up to 01/03/91; full list of members (9 pages) |
8 March 1991 | Return made up to 01/03/91; full list of members (9 pages) |
1 November 1990 | Ad 30/10/90--------- £ si 20000@1=20000 £ ic 370000/390000 (2 pages) |
1 November 1990 | Ad 30/10/90--------- £ si 20000@1=20000 £ ic 370000/390000 (2 pages) |
10 October 1990 | Memorandum and Articles of Association (34 pages) |
10 October 1990 | Ad 04/10/90--------- £ si 272501@1=272501 £ ic 97499/370000 (2 pages) |
10 October 1990 | Memorandum and Articles of Association (34 pages) |
10 October 1990 | Resolutions
|
10 October 1990 | Resolutions
|
10 October 1990 | Ad 04/10/90--------- £ si 272501@1=272501 £ ic 97499/370000 (2 pages) |
26 March 1990 | Return made up to 06/03/90; full list of members (9 pages) |
26 March 1990 | Return made up to 06/03/90; full list of members (9 pages) |
31 May 1989 | Return made up to 05/05/89; full list of members (8 pages) |
31 May 1989 | Return made up to 05/05/89; full list of members (8 pages) |
25 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
25 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
4 February 1989 | Allots 02/02/89 32,499*£1 ord (2 pages) |
4 February 1989 | Memorandum and Articles of Association (35 pages) |
4 February 1989 | Allots 02/02/89 32,499*£1 ord (2 pages) |
4 February 1989 | Memorandum and Articles of Association (35 pages) |
27 October 1987 | PUC2 137848 @ £1 ord 3/8/87 (2 pages) |
27 October 1987 | PUC2 137848 @ £1 ord 3/8/87 (2 pages) |
6 August 1987 | Memorandum and Articles of Association (31 pages) |
6 August 1987 | Memorandum and Articles of Association (31 pages) |
13 July 1987 | Company name changed caledonian brewing company (edin burgh) LIMITED\certificate issued on 13/07/87 (2 pages) |
13 July 1987 | Company name changed caledonian brewing company (edin burgh) LIMITED\certificate issued on 13/07/87 (2 pages) |
3 June 1987 | Company name changed marzpark LIMITED\certificate issued on 03/06/87 (2 pages) |
3 June 1987 | Company name changed marzpark LIMITED\certificate issued on 03/06/87 (2 pages) |
28 May 1987 | Partic of mort/charge 4876 (3 pages) |
28 May 1987 | Partic of mort/charge 4876 (3 pages) |
29 April 1987 | Certificate of Incorporation (1 page) |
29 April 1987 | Certificate of Incorporation (1 page) |