Company NameMoray Brewing Company 2 Limited
Company StatusDissolved
Company NumberSC458020
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)
Previous NamesSLLP 61 Limited and The Speyside Brewery Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sebastian Pettit Jones
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 06 February 2024)
RoleBrewer
Country of ResidenceScotland
Correspondence AddressTy Crwn East Grange
Kinloss
Forres
Morayshire
IV36 2UD
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed30 August 2013(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ewan Craig Neilson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
7 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
10 May 2022Company name changed the speyside brewery LIMITED\certificate issued on 10/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-06
(3 pages)
18 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
27 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
24 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
16 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 30 August 2018 with updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
8 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 October 2014Appointment of Mr Sebastian Pettit Jones as a director on 24 October 2014 (3 pages)
29 October 2014Appointment of Mr Sebastian Pettit Jones as a director on 24 October 2014 (3 pages)
27 October 2014Termination of appointment of Ewan Craig Neilson as a director on 24 October 2014 (1 page)
27 October 2014Termination of appointment of Ewan Craig Neilson as a director on 24 October 2014 (1 page)
18 September 2013Company name changed sllp 61 LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Company name changed sllp 61 LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)