Company NameDevanha Brewery Limited
Company StatusDissolved
Company NumberSC567097
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Graeme Forbes Coutts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2017(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Insch Business Park
Insch
AB52 6TA
Scotland
Director NameMr Colin Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2017(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Insch Business Park
Insch
AB52 6TA
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressUnit 5, Insch Business Park
Insch
AB52 6TA
Scotland
ConstituencyGordon
WardWest Garioch

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (3 pages)
8 November 2018Notification of Colin Smith as a person with significant control on 25 May 2017 (2 pages)
8 November 2018Notification of Devanha Brewery Holdings Limited as a person with significant control on 31 May 2018 (2 pages)
8 November 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
8 November 2018Notification of Graeme Coutts as a person with significant control on 25 May 2017 (2 pages)
14 September 2017Registered office address changed from 8 Scotsmill Court Blackburn Aberdeen AB21 0EP Scotland to Unit 5, Insch Business Park Insch AB52 6TA on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 8 Scotsmill Court Blackburn Aberdeen AB21 0EP Scotland to Unit 5, Insch Business Park Insch AB52 6TA on 14 September 2017 (1 page)
13 July 2017Registered office address changed from 15 Golden Square Aberdeen AB10 1WF United Kingdom to 8 Scotsmill Court Blackburn Aberdeen AB21 0EP on 13 July 2017 (1 page)
13 July 2017Cessation of Thomas George Rennie as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Thomas George Rennie as a person with significant control on 2 June 2017 (1 page)
13 July 2017Cessation of Thomas George Rennie as a person with significant control on 2 June 2017 (1 page)
13 July 2017Registered office address changed from 15 Golden Square Aberdeen AB10 1WF United Kingdom to 8 Scotsmill Court Blackburn Aberdeen AB21 0EP on 13 July 2017 (1 page)
5 June 2017Termination of appointment of Thomas George Rennie as a director on 2 June 2017 (1 page)
5 June 2017Appointment of Mr Graeme Forbes Coutts as a director on 2 June 2017 (2 pages)
5 June 2017Appointment of Mr Colin Smith as a director on 2 June 2017 (2 pages)
5 June 2017Termination of appointment of Thomas George Rennie as a director on 2 June 2017 (1 page)
5 June 2017Appointment of Mr Colin Smith as a director on 2 June 2017 (2 pages)
5 June 2017Appointment of Mr Graeme Forbes Coutts as a director on 2 June 2017 (2 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)