Advanced company searchLink opens in new window

TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED

Company number SC081527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 AP01 Appointment of Mr Andrea Pozzi as a director on 5 September 2016
07 Sep 2016 AP01 Appointment of Mr Mark Boulos as a director on 5 September 2016
05 Sep 2016 TM01 Termination of appointment of Alastair Maclennan Campbell as a director on 2 September 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 513,158
31 May 2016 AD04 Register(s) moved to registered office address Crompton Way North Newmoor Industrial Estate Irvine Strathclyde KA11 4HU
25 May 2016 AP01 Appointment of Mr Ewan James Robertson as a director on 17 May 2016
17 May 2016 TM01 Termination of appointment of Kenneth Edward Barclay as a director on 17 May 2016
02 Mar 2016 MR04 Satisfaction of charge 6 in full
21 Dec 2015 TM01 Termination of appointment of Christopher Cosh as a director on 11 December 2015
07 Dec 2015 AA Full accounts made up to 28 February 2015
07 Jul 2015 TM01 Termination of appointment of Brian James Calder as a director on 15 June 2015
23 Jun 2015 AP01 Appointment of Mr Alastair Maclennan Campbell as a director on 15 June 2015
22 Jun 2015 AP01 Appointment of Mr Stephen Glancey as a director on 15 June 2015
22 Jun 2015 AP01 Appointment of Mr Kenneth Neison as a director on 15 June 2015
22 Jun 2015 AP01 Appointment of Mr David George Johnston as a director on 15 June 2015
17 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 513,158
17 Jun 2015 TM01 Termination of appointment of Alan Daly as a director on 15 June 2015
21 Oct 2014 AA Full accounts made up to 31 March 2014
20 Aug 2014 CERTNM Company name changed wallaces of ayr LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
12 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 513,158
12 Jun 2014 AD03 Register(s) moved to registered inspection location
12 Jun 2014 AD02 Register inspection address has been changed
11 Apr 2014 AA01 Current accounting period shortened from 31 March 2015 to 28 February 2015
07 Apr 2014 AP04 Appointment of C&C Management Services Ltd as a secretary