Company NameWalkie Talky Brewing Co. Limited
DirectorMichael Ian Johnstone
Company StatusActive
Company NumberSC675677
CategoryPrivate Limited Company
Incorporation Date28 September 2020(3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Ian Johnstone
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2021(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month
RoleBrewery
Country of ResidenceScotland
Correspondence Address4-6 Anderson Place
The Biscuit Factory, Studio No. 1f6
Edinburgh
EH6 5NP
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed28 September 2020(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Michael Johnstone
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2020(same day as company formation)
RoleBrewery
Country of ResidenceScotland
Correspondence Address9/6 New Bell's Court
Edinburgh
EH6 6RY
Scotland
Director NameMr Joel Saunderson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(same day as company formation)
RoleBrewery
Country of ResidenceScotland
Correspondence Address4-6 Anderson Place
The Biscuit Factory, Studio No. 1f6
Edinburgh
EH6 5NP
Scotland

Location

Registered Address4-6 Anderson Place
The Biscuit Factory, Studio No. 1f6
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

29 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
14 November 2023Sub-division of shares on 26 October 2023 (4 pages)
13 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 October 2023Statement of capital following an allotment of shares on 31 October 2023
  • GBP 2.042
(3 pages)
10 October 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 November 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
8 September 2022Director's details changed for Mr Michael Johnstone on 5 September 2022 (2 pages)
5 September 2022Director's details changed for Mr Michael Johnstone on 25 June 2021 (2 pages)
28 June 2022Sub-division of shares on 25 June 2022 (4 pages)
28 June 2022Change of details for Mr Michael Johnstone as a person with significant control on 25 June 2022 (2 pages)
28 June 2022Cessation of Joel Saunderson as a person with significant control on 25 June 2022 (1 page)
27 June 2022Resolutions
  • RES13 ‐ Transfer of shares/sub-division of shares 25/06/2022
(4 pages)
27 June 2022Termination of appointment of Joel Saunderson as a director on 25 June 2022 (1 page)
22 June 2022Registered office address changed from 10 Whitecraig Road Whitecraig Musselburgh EH21 8PG Scotland to 4-6 Anderson Place the Biscuit Factory, Studio No. 1F6 Edinburgh EH6 5NP on 22 June 2022 (1 page)
10 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 May 2022Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
7 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
28 June 2021Registered office address changed from 9/6 New Bell's Court Edinburgh EH6 6RY Scotland to 10 Whitecraig Road Whitecraig Musselburgh EH21 8PG on 28 June 2021 (1 page)
2 March 2021Appointment of Mr Michael Johnstone as a director on 23 February 2021 (2 pages)
4 December 2020Termination of appointment of Michael Johnstone as a director on 20 November 2020 (1 page)
28 September 2020Incorporation
Statement of capital on 2020-09-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)