Company NameMelville's Fruit Beers Limited
DirectorDougal Gunn Sharp
Company StatusActive
Company NumberSC399219
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 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
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr George Daniel Tait
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland

Contact

Telephone0131 2602760
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

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

Accounts

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

Filing History

26 July 2023Accounts for a dormant company made up to 31 December 2022 (2 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)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
13 October 2021Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
13 October 2021Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 September 2021Change of details for Innis & Gunn Holdings Limited as a person with significant control on 30 July 2021 (2 pages)
24 September 2021Director's details changed for Mr Dougal Gunn Sharp on 30 July 2016 (2 pages)
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 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
15 January 2020Change of details for Innis & Gunn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
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 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 July 2018Termination of appointment of George Daniel Tait as a director on 30 June 2018 (1 page)
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)
10 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 December 2016 (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)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
30 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
28 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
2 June 2015Director's details changed for Mr Dougal Gunn Sharp on 1 March 2015 (2 pages)
2 June 2015Director's details changed for Mr Dougal Gunn Sharp on 1 March 2015 (2 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Director's details changed for Mr Dougal Gunn Sharp on 1 March 2015 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Mr Dougal Sharp on 1 April 2012 (2 pages)
28 May 2013Director's details changed for Mr Dougal Sharp on 1 April 2012 (2 pages)
28 May 2013Director's details changed for Mr Dougal Sharp on 1 April 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2011Incorporation (50 pages)
10 May 2011Incorporation (50 pages)