Company NameSugar Pine Brewing Company Limited
DirectorRussell Sharp
Company StatusActive - Proposal to Strike off
Company NumberSC229951
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Previous NamesThe Edinburgh Brewery Company Limited and The Edinburgh Brewing Company Limited

Business Activity

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

Directors

Director NameMr Russell Sharp
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(1 year, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Mayfield Terrace
Edinburgh
Midlothian
EH9 1RZ
Scotland
Director NameMr Dougal Sharp
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleHead Brewer
Country of ResidenceUnited Kingdom
Correspondence Address17/7 West Bryson Road
Edinburgh
EH11 1EH
Scotland
Secretary NameGavin Richard
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address123/1 Hutchison Road
Edinburgh
EH14 1RE
Scotland
Secretary NameMr Gerard William Reid
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month after company formation)
Appointment Duration13 years, 1 month (resigned 12 June 2015)
RoleTax Consultant
Correspondence AddressBilston Glen Business Centre 6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameAlastair McIvor Mowat
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 June 2013)
RoleMarketing
Country of ResidenceScotland
Correspondence Address14 Blackett Place
Edinburgh
Midlothian
EH9 1RL
Scotland

Location

Registered AddressEh20 Business Centre
6 Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,540
Current Liabilities£49,194

Accounts

Latest Accounts29 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 May

Returns

Latest Return11 January 2023 (1 year, 3 months ago)
Next Return Due25 January 2024 (overdue)

Filing History

1 June 2023Appointment of Mr Neil Innis Sharp as a director on 16 May 2023 (2 pages)
1 June 2023Cessation of Russell Sharp as a person with significant control on 30 May 2023 (1 page)
1 June 2023Notification of Neil Innis Sharp as a person with significant control on 16 May 2023 (2 pages)
1 June 2023Termination of appointment of Russell Sharp as a director on 30 May 2023 (1 page)
28 February 2023Micro company accounts made up to 29 May 2022 (5 pages)
26 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
20 May 2022Micro company accounts made up to 29 May 2021 (5 pages)
25 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
21 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 May 2020 (5 pages)
18 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 May 2019 (5 pages)
26 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
25 July 2018Registered office address changed from Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ to Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ on 25 July 2018 (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
23 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 January 2016Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 14 January 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Termination of appointment of Gerard William Reid as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Gerard William Reid as a secretary on 12 June 2015 (1 page)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 July 2014Company name changed the edinburgh brewing company LIMITED\certificate issued on 09/07/14
  • CONNOT ‐
(3 pages)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-12
(1 page)
9 July 2014Company name changed the edinburgh brewing company LIMITED\certificate issued on 09/07/14
  • CONNOT ‐
(3 pages)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-12
(1 page)
30 June 2014Secretary's details changed for Mr Gerard William Reid on 1 April 2014 (1 page)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Secretary's details changed for Mr Gerard William Reid on 1 April 2014 (1 page)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Secretary's details changed for Mr Gerard William Reid on 1 April 2014 (1 page)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland on 16 April 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 October 2013Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Termination of appointment of Alastair Mowat as a director (1 page)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Termination of appointment of Alastair Mowat as a director (1 page)
3 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
7 April 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 May 2008Return made up to 05/04/08; full list of members (4 pages)
1 May 2008Secretary's change of particulars / gerard reid / 01/05/2008 (2 pages)
1 May 2008Return made up to 05/04/08; full list of members (4 pages)
1 May 2008Secretary's change of particulars / gerard reid / 01/05/2008 (2 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (10 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (10 pages)
23 November 2007Registered office changed on 23/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
23 November 2007Registered office changed on 23/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
27 April 2007Return made up to 05/04/07; full list of members (3 pages)
27 April 2007Return made up to 05/04/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 February 2006Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
24 February 2006Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
6 April 2005Return made up to 05/04/05; full list of members (7 pages)
6 April 2005Return made up to 05/04/05; full list of members (7 pages)
19 March 2005Director's particulars changed (1 page)
19 March 2005Director's particulars changed (1 page)
15 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2005Company name changed the edinburgh brewery company li mited\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed the edinburgh brewery company li mited\certificate issued on 24/02/05 (2 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
22 April 2004Return made up to 05/04/04; full list of members (6 pages)
22 April 2004Return made up to 05/04/04; full list of members (6 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
6 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
8 December 2003Company name changed the double scotch brewing compan y LIMITED\certificate issued on 08/12/03 (2 pages)
8 December 2003Company name changed the double scotch brewing compan y LIMITED\certificate issued on 08/12/03 (2 pages)
13 May 2003Return made up to 05/04/03; full list of members (6 pages)
13 May 2003Return made up to 05/04/03; full list of members (6 pages)
7 November 2002Registered office changed on 07/11/02 from: 50 albany street edinburgh midlothian EH1 3QR (1 page)
7 November 2002Registered office changed on 07/11/02 from: 50 albany street edinburgh midlothian EH1 3QR (1 page)
23 August 2002Company name changed double scotch company LIMITED\certificate issued on 23/08/02 (2 pages)
23 August 2002Company name changed double scotch company LIMITED\certificate issued on 23/08/02 (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
5 April 2002Incorporation (17 pages)
5 April 2002Incorporation (17 pages)