South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Graeme Alexander Colquhoun |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2009(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 December 2016) |
Role | Company Director |
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 | Closed |
Appointed | 12 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 December 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Andrew Roy Maddock |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 December 2016) |
Role | Managing Director |
Country of Residence | England |
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 | Closed |
Appointed | 30 September 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 December 2016) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Stephen Thomas Crawley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 November 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Dennis Critchley-Salmonson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Glebe House Dunsyre Carnwath Lanarkshire ML11 8NA Scotland |
Director Name | Mr John Michael Dunsmore |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2008) |
Role | Directors |
Country of Residence | Scotland |
Correspondence Address | 22 Napier Road Merchinston Edinburgh EH10 5AY Scotland |
Director Name | Mr Stephen Glancey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lynton Avenue Glasgow East Renfrewshire G46 7JP Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | Mr James Alexander Macconnell Orr |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Learmonth Grove Edinburgh EH4 1BP Scotland |
Secretary Name | James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 55 Meggetland Terrace Edinburgh EH14 1AP Scotland |
Director Name | Brian Austin Sharp |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 2 Morham Gardens Edinburgh EH10 5GG Scotland |
Director Name | James Bell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 2009) |
Role | Finance Director |
Correspondence Address | 55 Meggetland Terrace Edinburgh EH14 1AP Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr Jeremy John Foster Blood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burgess Terrace Edinburgh Midlothian EH9 2BD Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET 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 |
Year | 2012 |
---|---|
Turnover | £4,398,916 |
Gross Profit | £1,243,190 |
Net Worth | -£6,794,932 |
Current Liabilities | £1,947,183 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 2004 | Delivered on: 4 March 2004 Satisfied on: 2 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Application to strike the company off the register (3 pages) |
22 September 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 November 2015 | Company name changed the caledonian brewing company LIMITED\certificate issued on 24/11/15
|
24 November 2015 | Company name changed the caledonian brewing company LIMITED\certificate issued on 24/11/15
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2015 | Solvency Statement dated 01/11/15 (3 pages) |
4 November 2015 | Change of share class name or designation (2 pages) |
4 November 2015 | Consolidation of shares on 1 November 2015 (5 pages) |
4 November 2015 | Statement by Directors (2 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Consolidation of shares on 1 November 2015 (5 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Statement by Directors (2 pages) |
4 November 2015 | Change of share class name or designation (2 pages) |
4 November 2015 | Solvency Statement dated 01/11/15 (3 pages) |
4 November 2015 | Resolutions
|
2 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
15 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
1 October 2014 | Appointment of Mr David Michael Forde as a director on 30 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr David Michael Forde as a director on 30 September 2014 (2 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 February 2014 | Appointment of Mr Andrew Roy Maddock as a director (2 pages) |
25 February 2014 | Appointment of Mr Andrew Roy Maddock as a director (2 pages) |
17 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 November 2013 | Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director (2 pages) |
13 November 2013 | Termination of appointment of Stephen Crawley as a director (1 page) |
13 November 2013 | Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director (2 pages) |
13 November 2013 | Termination of appointment of Stephen Crawley as a director (1 page) |
2 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (19 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) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 February 2012 | Director's details changed for Mr Graeme Alexander Colquhoun on 7 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Graeme Alexander Colquhoun on 7 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Graeme Alexander Colquhoun on 7 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Stephen Thomas Crawley on 26 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Stephen Thomas Crawley on 26 January 2012 (2 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (13 pages) |
25 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (13 pages) |
11 November 2010 | Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page) |
11 November 2010 | Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page) |
11 November 2010 | Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page) |
11 November 2010 | Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page) |
29 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 January 2010 | Director's details changed for Stephen Crawley on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Stephen Crawley on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 October 2009 | Appointment of Mr Graeme Colquhoun as a director (2 pages) |
23 October 2009 | Appointment of Mr Graeme Colquhoun as a director (2 pages) |
23 October 2009 | Termination of appointment of James Bell as a director (1 page) |
23 October 2009 | Termination of appointment of James Bell as a director (1 page) |
26 May 2009 | Appointment terminated director jeremy blood (1 page) |
26 May 2009 | Appointment terminated director jeremy blood (1 page) |
13 March 2009 | Return made up to 27/01/09; full list of members (7 pages) |
13 March 2009 | Return made up to 27/01/09; full list of members (7 pages) |
12 March 2009 | Appointment terminated secretary simon aves (1 page) |
12 March 2009 | Director appointed mr jeremy john foster blood (1 page) |
12 March 2009 | Director appointed mr jeremy john foster blood (1 page) |
12 March 2009 | Appointment terminated secretary simon aves (1 page) |
4 February 2009 | Secretary appointed graeme colquhoun (2 pages) |
4 February 2009 | Secretary appointed graeme colquhoun (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
7 October 2008 | Appointment terminated secretary james bell (1 page) |
7 October 2008 | Appointment terminated secretary mark stevens (1 page) |
7 October 2008 | Secretary appointed simon howard aves (6 pages) |
7 October 2008 | Appointment terminated director john dunsmore (1 page) |
7 October 2008 | Secretary appointed simon howard aves (6 pages) |
7 October 2008 | Appointment terminated director stephen glancey (1 page) |
7 October 2008 | Appointment terminated director stephen glancey (1 page) |
7 October 2008 | Appointment terminated secretary mark stevens (1 page) |
7 October 2008 | Appointment terminated secretary james bell (1 page) |
7 October 2008 | Appointment terminated director john dunsmore (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 42 slateford road edinburgh midlothian EH11 1PH (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 42 slateford road edinburgh midlothian EH11 1PH (1 page) |
6 May 2008 | Appointment terminated director angus macdonald (1 page) |
6 May 2008 | Appointment terminated director james orr (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2008 | Appointment terminated director dennis critchley-salmonson (1 page) |
6 May 2008 | Appointment terminated director angus macdonald (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2008 | Appointment terminated director dennis critchley-salmonson (1 page) |
6 May 2008 | Appointment terminated director james orr (1 page) |
6 May 2008 | Secretary appointed mark stevens (7 pages) |
6 May 2008 | Secretary appointed mark stevens (7 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (5 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (5 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 27/01/07; full list of members (11 pages) |
2 February 2007 | Return made up to 27/01/07; full list of members (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
21 March 2006 | Return made up to 27/01/06; full list of members (11 pages) |
21 March 2006 | Return made up to 27/01/06; full list of members (11 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 27/01/05; full list of members
|
22 February 2005 | Return made up to 27/01/05; full list of members
|
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
4 March 2004 | Conve 01/03/04 (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Nc inc already adjusted 01/03/04 (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
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 | Partic of mort/charge * (6 pages) |
4 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Conve 01/03/04 (1 page) |
4 March 2004 | Partic of mort/charge * (6 pages) |
4 March 2004 | Nc inc already adjusted 01/03/04 (1 page) |
4 March 2004 | Ad 01/03/04--------- £ si [email protected]=8 £ si 1999994@1=1999994 £ ic 1/2000003 (2 pages) |
4 March 2004 | New director appointed (4 pages) |
4 March 2004 | New director appointed (4 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Ad 01/03/04--------- £ si [email protected]=8 £ si 1999994@1=1999994 £ ic 1/2000003 (2 pages) |
4 March 2004 | New director appointed (4 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page) |
4 March 2004 | New director appointed (4 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page) |
3 March 2004 | Resolutions
|
3 March 2004 | Company name changed randotte (no. 519) LIMITED\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed randotte (no. 519) LIMITED\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Resolutions
|
27 January 2004 | Incorporation (20 pages) |
27 January 2004 | Incorporation (20 pages) |