Advanced company searchLink opens in new window

THE INNIS & GUNN INVERALMOND BREWERY LIMITED

Company number SC169977

Filter by category

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)
17 Apr 2024 CH01 Director's details changed for Esther Margaret Binnie on 1 September 2022
13 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
15 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
06 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Sep 2021 PSC05 Change of details for Innis & Gunn Holdings Limited as a person with significant control on 30 July 2021
21 Sep 2021 AD03 Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA
21 Sep 2021 AD02 Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA
30 Jul 2021 AD01 Registered office address changed from 6 Randolph Crescent Edinburgh EH3 7th Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 30 July 2021
24 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
24 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
24 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
24 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
02 Mar 2020 TM01 Termination of appointment of Kenneth Duncan as a director on 7 February 2020
16 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
16 Dec 2019 PSC05 Change of details for Innis & Gunn Holdings Limited as a person with significant control on 7 April 2016
01 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
01 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
30 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18