Company NameThe Innis & Gunn Brewing Company Limited
Company StatusActive
Company NumberSC237510
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Dougal Gunn Sharp
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleBrewer
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameEsther Margaret Binnie
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(14 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Crawford McGowan Sinclair
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2017(15 years after company formation)
Appointment Duration6 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Wade Paul McCann
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed27 January 2022(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMs Fiona Susan Elizabeth Kennie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameCharles Douglas Norman Ellery
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(21 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMiss Heather Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2003)
RoleCompany Director
Correspondence Address22 Grove Lane
Kingston Upon Thames
Surrey
KT1 2ST
Director NameNaill McLeod Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(8 months after company formation)
Appointment Duration2 months (resigned 05 August 2003)
RoleAccountant
Correspondence Address62 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameMr Anthony Leonard Hunt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TQ
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Royal Gardens
Bothwell
South Lanarkshire
G71 8SY
Scotland
Director NameMr George Daniel Tait
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Secretary NameMr Andrew Stuart McLean
NationalityBritish
StatusResigned
Appointed03 June 2003(8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
ML6 9QT
Scotland
Director NameMr Ian Evans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 The Smithy
West Linton
Peeblesshire
EH46 7EZ
Scotland
Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 January 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Broster Meadows
The Redheugh Estate
Kilbirnie
North Ayrshire
KA25 7JG
Scotland
Director NameMr Russell Sharp
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Mayfield Terrace
Edinburgh
Midlothian
EH9 1RZ
Scotland
Secretary NameMr Dougal Sharp
NationalityBritish
StatusResigned
Appointed17 January 2008(5 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Anthony Leonard Hunt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(7 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr David Richard Cockburn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr James Arthur Coyle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2020)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NameMr George Daniel Tait
StatusResigned
Appointed01 January 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2018)
RoleCompany Director
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteinnisandgunn.com
Email address[email protected]
Telephone0131 2207230
Telephone regionEdinburgh

Location

Registered AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Innis & Gunn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,773,000
Gross Profit£6,944,000
Net Worth£3,072,000
Cash£447,000
Current Liabilities£3,341,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

16 February 2018Delivered on: 20 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold interest at 22 inveralmond place, inveralmond industrial estate, perth PH1 3TS registered in the land register of scotland under PTH20842.
Outstanding
4 April 2017Delivered on: 7 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 14 devon place, edinburgh. MID150025.
Outstanding
15 May 2013Delivered on: 17 May 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 August 2010Delivered on: 11 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects under land register MID57762 but always excepting therefrom the garages 22A and 22B randolph lane edinburgh property section mid 57762.
Outstanding
17 January 2008Delivered on: 21 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (29 pages)
28 April 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
15 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (35 pages)
22 April 2022Appointment of Ms Fiona Susan Elizabeth Kennie as a director on 27 January 2022 (2 pages)
22 April 2022Appointment of Mr Wade Paul Mccann as a director on 27 January 2022 (2 pages)
10 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
11 October 2021Director's details changed for Mr Dougal Gunn Sharp on 11 October 2021 (2 pages)
24 September 2021Change of details for Innis & Gunn Holdings Limited as a person with significant control on 30 July 2021 (2 pages)
23 September 2021Full accounts made up to 31 December 2020 (36 pages)
21 September 2021Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
21 September 2021Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
30 July 2021Registered office address changed from 6 Randolph Crescent Edinburgh EH3 7th to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 30 July 2021 (1 page)
24 December 2020Full accounts made up to 31 December 2019 (38 pages)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
5 May 2020Termination of appointment of James Arthur Coyle as a director on 30 April 2020 (1 page)
17 December 2019Satisfaction of charge 2 in full (1 page)
16 December 2019Change of details for Innis & Gunn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (38 pages)
15 May 2019Termination of appointment of Anthony Leonard Hunt as a director on 30 April 2019 (1 page)
12 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (33 pages)
2 July 2018Termination of appointment of George Daniel Tait as a director on 30 June 2018 (1 page)
2 July 2018Termination of appointment of George Daniel Tait as a secretary on 30 June 2018 (1 page)
20 February 2018Registration of charge SC2375100005, created on 16 February 2018 (6 pages)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 October 2017Appointment of Mr Crawford Mcgowan Sinclair as a director on 28 September 2017 (2 pages)
5 October 2017Appointment of Mr Crawford Mcgowan Sinclair as a director on 28 September 2017 (2 pages)
3 August 2017Full accounts made up to 31 December 2016 (31 pages)
3 August 2017Full accounts made up to 31 December 2016 (31 pages)
26 January 2017Termination of appointment of Dougal Sharp as a secretary on 1 January 2017 (2 pages)
26 January 2017Termination of appointment of Dougal Sharp as a secretary on 1 January 2017 (2 pages)
25 January 2017Appointment of Esther Binnie as a director on 1 January 2017 (2 pages)
25 January 2017Appointment of Esther Binnie as a director on 1 January 2017 (2 pages)
19 January 2017Appointment of Mr George Daniel Tait as a secretary on 1 January 2017 (2 pages)
19 January 2017Appointment of Mr George Daniel Tait as a secretary on 1 January 2017 (2 pages)
18 January 2017Secretary's details changed for Mr Dougal Sharp on 1 January 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s change of details have been removed as this was invalid or ineffective.
(2 pages)
18 January 2017Secretary's details changed for Mr Dougal Sharp on 1 January 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s change of details have been removed as this was invalid or ineffective.
(2 pages)
18 January 2017Appointment of Details Removed Under Section 1095 as a secretary on 1 January 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(2 pages)
18 January 2017Appointment of Details Removed Under Section 1095 as a secretary on 1 January 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(2 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (31 pages)
28 June 2016Full accounts made up to 31 December 2015 (31 pages)
5 April 2016Appointment of Mr James Arthur Coyle as a director on 17 March 2016 (2 pages)
5 April 2016Appointment of Mr James Arthur Coyle as a director on 17 March 2016 (2 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
27 November 2015Termination of appointment of David Richard Cockburn as a director on 11 November 2015 (1 page)
27 November 2015Termination of appointment of David Richard Cockburn as a director on 11 November 2015 (1 page)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
5 October 2015Full accounts made up to 31 December 2014 (21 pages)
5 October 2015Full accounts made up to 31 December 2014 (21 pages)
16 January 2015Director's details changed for Mr David Cockburn on 1 January 2014 (2 pages)
16 January 2015Director's details changed for Mr David Cockburn on 1 January 2014 (2 pages)
16 January 2015Director's details changed for Mr David Cockburn on 1 January 2014 (2 pages)
15 January 2015Director's details changed for Mr Anthony Leonard Hunt on 15 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Anthony Leonard Hunt on 15 December 2014 (2 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (21 pages)
22 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
12 June 2013Alterations to a floating charge (12 pages)
12 June 2013Alterations to a floating charge (12 pages)
17 May 2013Registration of charge 2375100003 (9 pages)
17 May 2013Registration of charge 2375100003 (9 pages)
25 October 2012Director's details changed for Mr Dougal Sharp on 30 March 2012 (2 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 October 2012Secretary's details changed for Mr Dougal Sharp on 30 March 2012 (1 page)
25 October 2012Secretary's details changed for Mr Dougal Sharp on 30 March 2012 (1 page)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for Mr Dougal Sharp on 30 March 2012 (2 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 March 2012Memorandum and Articles of Association (11 pages)
14 March 2012Memorandum and Articles of Association (11 pages)
23 February 2012Appointment of Mr David Cockburn as a director (2 pages)
23 February 2012Appointment of Mr David Cockburn as a director (2 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG United Kingdom on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG United Kingdom on 14 September 2010 (1 page)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 July 2010Termination of appointment of Russell Sharp as a director (1 page)
9 July 2010Termination of appointment of Russell Sharp as a director (1 page)
17 June 2010Appointment of Mr Anthony Leonard Hunt as a director (2 pages)
17 June 2010Appointment of Mr Anthony Leonard Hunt as a director (2 pages)
28 November 2009Director's details changed for Mr Dougal Sharp on 27 November 2009 (2 pages)
28 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 November 2009Director's details changed for Russell Sharp on 27 November 2009 (2 pages)
28 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 November 2009Director's details changed for Mr Dougal Sharp on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Russell Sharp on 27 November 2009 (2 pages)
28 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Dougal Sharp on 7 February 2009 (1 page)
23 November 2009Secretary's details changed for Mr Dougal Sharp on 7 February 2009 (1 page)
23 November 2009Director's details changed for Mr Dougal Sharp on 7 February 2009 (1 page)
23 November 2009Director's details changed for Mr Dougal Sharp on 7 February 2009 (1 page)
23 November 2009Secretary's details changed for Mr Dougal Sharp on 7 February 2009 (1 page)
23 November 2009Secretary's details changed for Mr Dougal Sharp on 7 February 2009 (1 page)
23 November 2009Appointment of Mr George Daniel Tait as a director (2 pages)
23 November 2009Appointment of Mr George Daniel Tait as a director (2 pages)
18 November 2009Amended accounts made up to 31 December 2008 (5 pages)
18 November 2009Amended accounts made up to 31 December 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 August 2009Registered office changed on 07/08/2009 from 17/7 west bryson road edinburgh EH11 1EH (1 page)
7 August 2009Registered office changed on 07/08/2009 from 17/7 west bryson road edinburgh EH11 1EH (1 page)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
22 October 2008Return made up to 01/10/08; full list of members (4 pages)
22 October 2008Return made up to 01/10/08; full list of members (4 pages)
4 March 2008Resolutions
  • RES13 ‐ Fin assis guar and floating charge 17/01/2008
(3 pages)
4 March 2008Resolutions
  • RES13 ‐ Fin assis guar and floating charge 17/01/2008
(3 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 January 2008Auditor's resignation (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 January 2008Director resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: customer service centre strathclyde business park phoenix crescent bellshill ML4 3AN (1 page)
31 January 2008Registered office changed on 31/01/08 from: customer service centre strathclyde business park phoenix crescent bellshill ML4 3AN (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Auditor's resignation (1 page)
22 January 2008Declaration of assistance for shares acquisition (5 pages)
22 January 2008Declaration of assistance for shares acquisition (5 pages)
21 January 2008Partic of mort/charge * (6 pages)
21 January 2008Partic of mort/charge * (6 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (3 pages)
4 May 2007New director appointed (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Return made up to 01/10/06; full list of members (7 pages)
26 October 2006Return made up to 01/10/06; full list of members (7 pages)
31 October 2005Return made up to 01/10/05; full list of members (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Return made up to 01/10/05; full list of members (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
28 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 October 2004Return made up to 01/10/04; full list of members (7 pages)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Full accounts made up to 27 December 2003 (10 pages)
30 July 2004Full accounts made up to 27 December 2003 (10 pages)
19 November 2003Return made up to 01/10/03; full list of members; amend (8 pages)
19 November 2003Return made up to 01/10/03; full list of members; amend (8 pages)
13 November 2003Ad 11/11/03-11/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Ad 11/11/03-11/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2003Return made up to 01/10/03; full list of members (8 pages)
18 October 2003Return made up to 01/10/03; full list of members (8 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
21 June 2003New director appointed (3 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (3 pages)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (3 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003New director appointed (3 pages)
21 June 2003New director appointed (3 pages)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (3 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003New director appointed (3 pages)
21 June 2003New director appointed (3 pages)
6 June 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 June 2003Registered office changed on 06/06/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
6 June 2003Registered office changed on 06/06/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
6 June 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
5 June 2003Company name changed dmws 583 LIMITED\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed dmws 583 LIMITED\certificate issued on 05/06/03 (2 pages)
1 October 2002Incorporation (36 pages)
1 October 2002Incorporation (36 pages)