TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED
Company number SC081527
- Company Overview for TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED (SC081527)
- Filing history for TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED (SC081527)
- People for TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED (SC081527)
- Charges for TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED (SC081527)
- More for TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED (SC081527)
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
|
|
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
|
|
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
|
|
12 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
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 |