Advanced company searchLink opens in new window

MORAY BREWING COMPANY LIMITED

Company number SC414648

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)
08 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
26 Jan 2023 AD01 Registered office address changed from Ty Crwn East Grange Kinloss Forres Morayshire IV36 2UD to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 26 January 2023
24 Jan 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
28 Dec 2022 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
10 May 2022 CERTNM Company name changed speyside craft brewery LIMITED\certificate issued on 10/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-07
27 Apr 2022 MR04 Satisfaction of charge 1 in full
27 Apr 2022 MR04 Satisfaction of charge SC4146480002 in full
03 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 AA01 Previous accounting period extended from 30 April 2020 to 31 October 2020
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
21 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
16 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 466(Scot) Alterations to floating charge SC4146480002
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,970.7
03 May 2016 MR01 Registration of charge SC4146480002, created on 14 April 2016