Advanced company searchLink opens in new window

GROWLER BEERS UK LTD.

Company number SC455582

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)
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2017 O/C EARLY DISS Order of court for early dissolution
20 Oct 2016 CO4.2(Scot) Court order notice of winding up
20 Oct 2016 4.2(Scot) Notice of winding up order
07 Oct 2016 AD01 Registered office address changed from 229 Morningside Road Edinburgh EH10 4QT to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 7 October 2016
07 Oct 2016 4.9(Scot) Appointment of a provisional liquidator
10 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
07 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
24 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 125.5067
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 9 June 2015
  • GBP 125.5405
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/04/2016
17 Jun 2015 SH08 Change of share class name or designation
17 Jun 2015 SH02 Sub-division of shares on 9 June 2015
17 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision into a ordinary shares of £0.0001 each 09/06/2015
04 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
01 Oct 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2014 TM01 Termination of appointment of Margaret Helen Blair Dinning as a director on 27 August 2014
29 Aug 2014 TM01 Termination of appointment of Ian Reid Dinning as a director on 27 August 2014
29 Aug 2014 TM02 Termination of appointment of Ian Reid Dinning as a secretary on 27 August 2014
15 Mar 2014 AA01 Current accounting period shortened from 31 July 2014 to 5 April 2014
30 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted