Company NameBrewhive Limited
Company StatusDissolved
Company NumberSC483091
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ian Archibald Morrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2016(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr Alistair Duncan Stewart
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2016(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 22 September 2020)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr Kevin Matthew Dorren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameMr Andrew Robert Veitch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameMr Brian Dunlop Gray
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Melville Street
Edinburgh
EH3 7HF
Scotland
Secretary NameAndrew Robert Veitch
NationalityBritish
StatusResigned
Appointed27 November 2014(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2016)
RoleCompany Director
Correspondence Address46 Melville Street
Edinburgh
EH3 7HF
Scotland

Location

Registered Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (3 pages)
12 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 October 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 August 2017Notification of Salvators Investments Limited as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Cessation of William Dobbie as a person with significant control on 4 November 2016 (1 page)
11 August 2017Cessation of Andrew Robert Veitch as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of William Dobbie as a person with significant control on 11 August 2017 (1 page)
11 August 2017Notification of Alistair Stewart as a person with significant control on 4 November 2016 (2 pages)
11 August 2017Notification of Salvators Investments Limited as a person with significant control on 4 November 2016 (2 pages)
11 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
11 August 2017Cessation of Andrew Robert Veitch as a person with significant control on 3 November 2016 (1 page)
11 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
11 August 2017Notification of Alistair Stewart as a person with significant control on 11 August 2017 (2 pages)
3 November 2016Termination of appointment of Andrew Robert Veitch as a secretary on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Andrew Robert Veitch as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Andrew Robert Veitch as a secretary on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 46 Melville Street Edinburgh EH3 7HF to 23 Manor Place Edinburgh EH3 7DX on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 46 Melville Street Edinburgh EH3 7HF to 23 Manor Place Edinburgh EH3 7DX on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Andrew Robert Veitch as a director on 3 November 2016 (1 page)
9 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
17 May 2016Appointment of Mr Ian Archibald Morrison as a director on 4 May 2016 (3 pages)
17 May 2016Appointment of Mr Ian Archibald Morrison as a director on 4 May 2016 (3 pages)
6 May 2016Appointment of Alistair Duncan Stewart as a director on 4 May 2016 (3 pages)
6 May 2016Sub-division of shares on 4 May 2016 (5 pages)
6 May 2016Appointment of Alistair Duncan Stewart as a director on 4 May 2016 (3 pages)
6 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,875.10
(4 pages)
6 May 2016Termination of appointment of Brian Dunlop Gray as a director on 4 May 2016 (2 pages)
6 May 2016Resolutions
  • RES13 ‐ Sub-division approved 04/05/2016
(1 page)
6 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 5,975.10
(4 pages)
6 May 2016Termination of appointment of Brian Dunlop Gray as a director on 4 May 2016 (2 pages)
6 May 2016Resolutions
  • RES13 ‐ Sub-division approved 04/05/2016
(1 page)
6 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 5,975.10
(4 pages)
6 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,875.10
(4 pages)
6 May 2016Termination of appointment of Kevin Matthew Dorren as a director on 4 May 2016 (2 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
6 May 2016Termination of appointment of Kevin Matthew Dorren as a director on 4 May 2016 (2 pages)
6 May 2016Sub-division of shares on 4 May 2016 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 October 2015Current accounting period extended from 31 December 2015 to 31 July 2016 (3 pages)
30 October 2015Current accounting period extended from 31 December 2015 to 31 July 2016 (3 pages)
30 October 2015Change of accounting reference date (3 pages)
30 October 2015Change of accounting reference date (3 pages)
20 August 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
20 August 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
11 August 2015Secretary's details changed for Andrew Robert Veitch on 1 August 2015 (1 page)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(4 pages)
11 August 2015Secretary's details changed for Andrew Robert Veitch on 1 August 2015 (1 page)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(4 pages)
11 August 2015Secretary's details changed for Andrew Robert Veitch on 1 August 2015 (1 page)
10 June 2015Registered office address changed from Codebase Arygle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 46 Melville Street Edinburgh EH3 7HF on 10 June 2015 (1 page)
10 June 2015Registered office address changed from Codebase Arygle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 46 Melville Street Edinburgh EH3 7HF on 10 June 2015 (1 page)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 200
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 200
(3 pages)
1 December 2014Appointment of Andrew Robert Veitch as a secretary on 27 November 2014 (2 pages)
1 December 2014Appointment of Andrew Robert Veitch as a secretary on 27 November 2014 (2 pages)
12 November 2014Appointment of Mr Brian Dunlop Gray as a director on 13 October 2014 (2 pages)
12 November 2014Appointment of Mr Brian Dunlop Gray as a director on 13 October 2014 (2 pages)
31 July 2014Registered office address changed from 11 Palmerston Road Edinburgh EH9 1TL United Kingdom to Codebase Arygle House 3 Lady Lawson Street Edinburgh EH3 9DR on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 11 Palmerston Road Edinburgh EH9 1TL United Kingdom to Codebase Arygle House 3 Lady Lawson Street Edinburgh EH3 9DR on 31 July 2014 (1 page)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)