Company NameCitybrew Limited
DirectorsCuthbert Ellison and Martin Ivor Links
Company StatusLiquidation
Company NumberSC200243
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)

Directors

Director NameCuthbert Ellison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressOakbridge
Killearn
Glasgow
G63 9RS
Scotland
Director NameMartin Ivor Links
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address28 Poplar Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BS
Scotland
Secretary NameMartin Ivor Links
NationalityBritish
StatusCurrent
Appointed11 November 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address28 Poplar Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
Lanarkshire
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due27 July 2001 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due11 October 2016 (overdue)

Filing History

7 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2000Registered office changed on 05/04/00 from: 100 west regent street glasgow lanarkshire G2 2QB (1 page)
5 April 2000Registered office changed on 05/04/00 from: 100 west regent street glasgow lanarkshire G2 2QB (1 page)
31 March 2000Memorandum and Articles of Association (8 pages)
31 March 2000Memorandum and Articles of Association (8 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 March 2000Particulars of contract relating to shares (4 pages)
20 March 2000Ad 27/01/00--------- £ si 95999@1=95999 £ ic 1/96000 (2 pages)
20 March 2000Ad 27/01/00--------- £ si 95999@1=95999 £ ic 1/96000 (2 pages)
20 March 2000Particulars of contract relating to shares (4 pages)
7 December 1999Registered office changed on 07/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1999£ nc 1000/1000000 11/11/99 (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1999Memorandum and Articles of Association (9 pages)
7 December 1999£ nc 1000/1000000 11/11/99 (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 December 1999Memorandum and Articles of Association (9 pages)
27 September 1999Incorporation (13 pages)
27 September 1999Incorporation (13 pages)