Edinburgh
Midlothian
EH9 1RZ
Scotland
Director Name | Mr Dougal Sharp |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Head Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 17/7 West Bryson Road Edinburgh EH11 1EH Scotland |
Secretary Name | Gavin Richard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 123/1 Hutchison Road Edinburgh EH14 1RE Scotland |
Secretary Name | Mr Gerard William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 June 2015) |
Role | Tax Consultant |
Correspondence Address | Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Alastair McIvor Mowat |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 June 2013) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 14 Blackett Place Edinburgh Midlothian EH9 1RL Scotland |
Registered Address | Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,540 |
Current Liabilities | £49,194 |
Latest Accounts | 29 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 May |
Latest Return | 11 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 25 January 2024 (overdue) |
1 June 2023 | Appointment of Mr Neil Innis Sharp as a director on 16 May 2023 (2 pages) |
---|---|
1 June 2023 | Cessation of Russell Sharp as a person with significant control on 30 May 2023 (1 page) |
1 June 2023 | Notification of Neil Innis Sharp as a person with significant control on 16 May 2023 (2 pages) |
1 June 2023 | Termination of appointment of Russell Sharp as a director on 30 May 2023 (1 page) |
28 February 2023 | Micro company accounts made up to 29 May 2022 (5 pages) |
26 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 29 May 2021 (5 pages) |
25 February 2022 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
21 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 May 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 30 May 2019 (5 pages) |
26 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
25 July 2018 | Registered 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 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
23 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 January 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Gerard William Reid as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Gerard William Reid as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 July 2014 | Company name changed the edinburgh brewing company LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Resolutions
|
9 July 2014 | Company name changed the edinburgh brewing company LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Resolutions
|
30 June 2014 | Secretary's details changed for Mr Gerard William Reid on 1 April 2014 (1 page) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Mr Gerard William Reid on 1 April 2014 (1 page) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Mr Gerard William Reid on 1 April 2014 (1 page) |
30 April 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland on 16 April 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 October 2013 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Termination of appointment of Alastair Mowat as a director (1 page) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Termination of appointment of Alastair Mowat as a director (1 page) |
3 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
7 April 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
1 May 2008 | Secretary's change of particulars / gerard reid / 01/05/2008 (2 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
1 May 2008 | Secretary's change of particulars / gerard reid / 01/05/2008 (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (10 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (10 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
27 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members
|
19 April 2006 | Return made up to 05/04/06; full list of members
|
18 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 February 2006 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
24 February 2006 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
6 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
19 March 2005 | Director's particulars changed (1 page) |
19 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2005 | Company name changed the edinburgh brewery company li mited\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed the edinburgh brewery company li mited\certificate issued on 24/02/05 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
22 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
6 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
8 December 2003 | Company name changed the double scotch brewing compan y LIMITED\certificate issued on 08/12/03 (2 pages) |
8 December 2003 | Company name changed the double scotch brewing compan y LIMITED\certificate issued on 08/12/03 (2 pages) |
13 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 50 albany street edinburgh midlothian EH1 3QR (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 50 albany street edinburgh midlothian EH1 3QR (1 page) |
23 August 2002 | Company name changed double scotch company LIMITED\certificate issued on 23/08/02 (2 pages) |
23 August 2002 | Company name changed double scotch company LIMITED\certificate issued on 23/08/02 (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
5 April 2002 | Incorporation (17 pages) |
5 April 2002 | Incorporation (17 pages) |