EDINBURGH CRAFT BREW COMPANY LIMITED

SC427110
4 HOPE STREET EDINBURGH EH2 4DB

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Compulsory 1 Buy now
31 May 2016 gazette Gazette Notice Compulsory 1 Buy now
19 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2016 officers Termination of appointment of director (Christopher Mair) 1 Buy now
08 Feb 2016 officers Termination of appointment of director (Gavin Paul Edward Ferguson) 1 Buy now
08 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2016 officers Appointment of director (Mr Robert Graeme Arnott) 3 Buy now
04 Feb 2016 officers Appointment of director (Mr Gordon Iain Russell) 3 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
01 Jun 2015 capital Notice of cancellation of shares 5 Buy now
01 Jun 2015 resolution Resolution 11 Buy now
01 Jun 2015 capital Return of purchase of own shares 3 Buy now
24 Mar 2015 accounts Amended Accounts 6 Buy now
02 Feb 2015 accounts Annual Accounts 6 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
30 Jul 2014 mortgage Registration of a charge 5 Buy now
04 Mar 2014 accounts Annual Accounts 6 Buy now
20 Sep 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 officers Termination of appointment of director (Bruce Gray) 1 Buy now
16 Oct 2012 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
13 Sep 2012 annual-return Annual Return 5 Buy now
07 Sep 2012 officers Appointment of director (Mr Bruce Gray) 2 Buy now
27 Jun 2012 incorporation Incorporation Company 7 Buy now