Advanced company searchLink opens in new window

BEER FOR GOOD CIC

Company number SC532306

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)
07 Apr 2021 MR04 Satisfaction of charge SC5323060002 in full
07 Apr 2021 MR04 Satisfaction of charge SC5323060004 in full
14 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2020 AA Micro company accounts made up to 30 June 2019
27 Oct 2020 AD01 Registered office address changed from Harry's Bar 7B Randolph Place Edinburgh EH3 7th United Kingdom to 23 Elm Row Joseph Pearces Bar Edinburgh EH7 4AA on 27 October 2020
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 14/11/2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/11/2019
24 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
01 Apr 2019 AA Micro company accounts made up to 30 June 2018
12 Oct 2018 PSC02 Notification of Nordic Light Properties Limited as a person with significant control on 5 October 2018
12 Oct 2018 PSC07 Cessation of Christopher Robin Thewlis as a person with significant control on 5 October 2018
12 Oct 2018 TM01 Termination of appointment of Christopher Robin Thewlis as a director on 5 October 2018
04 Sep 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
09 Aug 2018 TM01 Termination of appointment of Graham John Langley as a director on 7 August 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Dec 2017 TM01 Termination of appointment of David Neill Moore as a director on 28 November 2017
20 Oct 2017 MR01 Registration of a charge
14 Sep 2017 MR01 Registration of charge SC5323060003, created on 6 September 2017
09 Sep 2017 MR01 Registration of charge SC5323060004, created on 6 September 2017
07 Sep 2017 466(Scot) Alterations to floating charge SC5323060002
07 Sep 2017 466(Scot) Alterations to floating charge SC5323060001
06 Sep 2017 MR01 Registration of charge SC5323060002, created on 30 August 2017
31 Aug 2017 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 31 August 2017