Advanced company searchLink opens in new window

DRYGATE BREWING COMPANY LTD

Company number SC468066

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)
26 Sep 2017 MR01 Registration of charge SC4680660004, created on 25 September 2017
13 Apr 2017 TM01 Termination of appointment of David Rutherford as a director on 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
23 Jan 2017 AA Total exemption full accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
17 Dec 2015 AP01 Appointment of Mr John Gilligan as a director on 17 December 2015
17 Dec 2015 TM01 Termination of appointment of Kenneth Edward Barclay as a director on 17 December 2015
17 Dec 2015 TM01 Termination of appointment of Colin Russell Johnston as a director on 28 October 2015
17 Dec 2015 AP01 Appointment of Mr Matthew James Corden as a director on 28 October 2015
23 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
27 Jan 2015 AA01 Current accounting period extended from 31 January 2015 to 28 February 2015
14 Oct 2014 466(Scot) Alterations to a floating charge
14 Oct 2014 466(Scot) Alterations to a floating charge
14 Oct 2014 466(Scot) Alterations to a floating charge
16 Sep 2014 MR01 Registration of charge SC4680660002, created on 29 August 2014
16 Sep 2014 MR01 Registration of charge SC4680660003, created on 29 August 2014
05 Sep 2014 MR01 Registration of charge SC4680660001, created on 29 August 2014
02 Jun 2014 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary
02 Jun 2014 AP03 Appointment of Mrs Shona Shannon as a secretary
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 May 2014 AP01 Appointment of Mr Kenneth Edward Barclay as a director
26 May 2014 AP01 Appointment of Mr Scott John Williams as a director
26 May 2014 AP01 Appointment of Mr Colin Russell Johnston as a director
21 May 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 100