Company NameDiscount Brewers Ltd
Company StatusDissolved
Company NumberSC461480
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Directors

Director NameMr Grant John Alexander McArthur
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirk Square
Dunoon
PA23 7DP
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2014Appointment of Mr Grant John Alexander Mcarthur as a director on 14 October 2013 (2 pages)
13 February 2014Appointment of Mr Grant John Alexander Mcarthur as a director on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Cosec Limited as a director on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Cosec Limited as a director on 14 October 2013 (1 page)
14 October 2013Termination of appointment of James Stuart Mcmeekin as a director on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Cosec Limited as a secretary on 14 October 2013 (1 page)
14 October 2013Termination of appointment of James Stuart Mcmeekin as a director on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Cosec Limited as a secretary on 14 October 2013 (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
(29 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
(29 pages)