Advanced company searchLink opens in new window

BREWHIVE LIMITED

Company number SC483091

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2020 DS01 Application to strike the company off the register
12 Feb 2020 AA Micro company accounts made up to 31 December 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 December 2017
15 Oct 2018 CS01 Confirmation statement made on 28 July 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
11 Aug 2017 PSC01 Notification of Alistair Stewart as a person with significant control on 4 November 2016
11 Aug 2017 PSC02 Notification of Salvators Investments Limited as a person with significant control on 4 November 2016
11 Aug 2017 PSC07 Cessation of William Dobbie as a person with significant control on 4 November 2016
11 Aug 2017 PSC07 Cessation of Andrew Robert Veitch as a person with significant control on 3 November 2016
03 Nov 2016 AD01 Registered office address changed from 46 Melville Street Edinburgh EH3 7HF to 23 Manor Place Edinburgh EH3 7DX on 3 November 2016
03 Nov 2016 TM02 Termination of appointment of Andrew Robert Veitch as a secretary on 3 November 2016
03 Nov 2016 TM01 Termination of appointment of Andrew Robert Veitch as a director on 3 November 2016
09 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
17 May 2016 AP01 Appointment of Mr Ian Archibald Morrison as a director on 4 May 2016
06 May 2016 AP01 Appointment of Alistair Duncan Stewart as a director on 4 May 2016
06 May 2016 TM01 Termination of appointment of Brian Dunlop Gray as a director on 4 May 2016
06 May 2016 TM01 Termination of appointment of Kevin Matthew Dorren as a director on 4 May 2016
06 May 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 5,975.10
06 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,875.10