- Company Overview for MORAY BREWING COMPANY LIMITED (SC414648)
- Filing history for MORAY BREWING COMPANY LIMITED (SC414648)
- People for MORAY BREWING COMPANY LIMITED (SC414648)
- Charges for MORAY BREWING COMPANY LIMITED (SC414648)
- Insolvency for MORAY BREWING COMPANY LIMITED (SC414648)
- More for MORAY BREWING COMPANY LIMITED (SC414648)
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
|
|
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
|
|
03 May 2016 | MR01 | Registration of charge SC4146480002, created on 14 April 2016 |