Company NameThe Edinburgh Brewing Company Limited
DirectorDougal Gunn Sharp
Company StatusActive
Company NumberSC476697
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)
Previous NameEBC 2014 Limited

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
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David Richard Cockburn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr George Daniel Tait
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Anthony Leonard Hunt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NameMr George Daniel Tait
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland

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, 3 weeks from now)

Filing History

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)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 December 2019Change of details for Innis & Gunn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 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)
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 secretary on 30 June 2018 (1 page)
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)
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)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 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)
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)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (3 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)
3 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-12
(1 page)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-12
(1 page)
9 July 2014Company name changed ebc 2014 LIMITED\certificate issued on 09/07/14
  • CONNOT ‐
(3 pages)
9 July 2014Company name changed ebc 2014 LIMITED\certificate issued on 09/07/14
  • CONNOT ‐
(3 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)