Advanced company searchLink opens in new window

CONSOLIDATED CRAFT BREWERIES LIMITED

Company number SC457765

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)
21 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 2,441.89
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 2,308.39
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 2,265.53
15 Jan 2024 MA Memorandum and Articles of Association
15 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
11 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with updates
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 2,237.1
30 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2023 AP01 Appointment of Mr David Scott Landsburgh as a director on 21 February 2023
16 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
27 Apr 2022 AP01 Appointment of Mr David Andrew Mcgowan as a director on 5 April 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2,158.33
25 Mar 2022 TM01 Termination of appointment of Graeme Hay as a director on 25 March 2022
25 Mar 2022 TM01 Termination of appointment of Innes Gordon Macpherson as a director on 25 March 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
28 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
05 May 2021 TM01 Termination of appointment of Gordon Ratcliffe as a director on 30 April 2021
02 Apr 2021 TM01 Termination of appointment of Iain Davie Sommerville as a director on 1 April 2021
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 1,138.26
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 AD01 Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ to Malcolmburn Mulben Keith AB55 6YB on 17 December 2020