TENNENT CALEDONIAN BREWERIES UK LIMITED
Company number SC362352
- Company Overview for TENNENT CALEDONIAN BREWERIES UK LIMITED (SC362352)
- Filing history for TENNENT CALEDONIAN BREWERIES UK LIMITED (SC362352)
- People for TENNENT CALEDONIAN BREWERIES UK LIMITED (SC362352)
- More for TENNENT CALEDONIAN BREWERIES UK LIMITED (SC362352)
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) |
---|---|---|---|
24 Feb 2012 | SH20 | Statement by directors | |
24 Feb 2012 | SH19 |
Statement of capital on 24 February 2012
|
|
24 Feb 2012 | CAP-SS | Solvency statement dated 22/02/12 | |
24 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2012 | AP01 | Appointment of Stephen Annand as a director | |
02 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
27 Oct 2011 | TM02 | Termination of appointment of Sinead Gillen as a secretary | |
27 Oct 2011 | AP03 | Appointment of Elaine Brewer as a secretary | |
27 Oct 2011 | TM01 | Termination of appointment of Sinead Gillen as a director | |
03 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
05 May 2011 | AP01 | Appointment of Mr Michael Robert William Sloan as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Michael Lees as a director | |
31 Mar 2011 | AA | Full accounts made up to 28 February 2010 | |
25 Feb 2011 | TM01 | Termination of appointment of Paul Walker as a director | |
27 Sep 2010 | AP01 | Appointment of Paul Christopher Walker as a director | |
23 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
17 Aug 2010 | AP03 | Appointment of Sinead Gillen as a secretary | |
17 Aug 2010 | TM02 | Termination of appointment of Noreen O'kelly as a secretary | |
17 Aug 2010 | AP01 | Appointment of Sinead Gillen as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Noreen O'kelly as a director | |
15 Mar 2010 | AP01 | Appointment of Michael Thomson Lees as a director | |
15 Mar 2010 | AD01 | Registered office address changed from , C/O Dundas & Wilson, 191 West George Street, Glasgow, G2 2LD on 15 March 2010 | |
02 Oct 2009 | 88(2) | Ad 28/09/09\gbp si 59999999@1=59999999\gbp ic 1/60000000\ | |
29 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
29 Sep 2009 | CERTNM | Company name changed magners uk LIMITED\certificate issued on 29/09/09 |