Company NameDevanha Brewery Holdings Limited
Company StatusDissolved
Company NumberSC567100
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

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 Duration3 years, 7 months (closed 12 January 2021)
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 Duration3 years, 7 months (closed 12 January 2021)
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

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
16 October 2020Application to strike the company off the register (3 pages)
29 March 2020Previous accounting period shortened from 31 May 2020 to 30 November 2019 (1 page)
29 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
7 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
23 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
9 November 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
12 July 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 10.00
(4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Notification of Graeme Forbes Coutts as a person with significant control on 2 June 2017 (2 pages)
6 October 2017Notification of Colin Smith as a person with significant control on 2 June 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Notification of Colin Smith as a person with significant control on 2 June 2017 (2 pages)
6 October 2017Notification of Graeme Forbes Coutts as a person with significant control on 2 June 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 (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 (2 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
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)
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 2 June 2017 (1 page)
13 July 2017Cessation of Thomas George Rennie as a person with significant control on 13 July 2017 (1 page)
8 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 5
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 5
(3 pages)
7 June 2017Termination of appointment of Thomas George Rennie as a director on 2 June 2017 (1 page)
7 June 2017Termination of appointment of Thomas George Rennie as a director on 2 June 2017 (1 page)
2 June 2017Appointment of Mr Colin Smith as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Colin Smith as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Graeme Forbes Coutts as a director on 2 June 2017 (2 pages)
2 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)