Advanced company searchLink opens in new window

DEVANHA BREWERY HOLDINGS LIMITED

Company number SC567100

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2020 DS01 Application to strike the company off the register
29 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
29 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 30 November 2019
07 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
23 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
09 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with updates
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 10.00
06 Oct 2017 PSC01 Notification of Colin Smith as a person with significant control on 2 June 2017
06 Oct 2017 PSC01 Notification of Graeme Forbes Coutts as a person with significant control on 2 June 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
14 Sep 2017 AD01 Registered office address changed from 8 Scotsmill Court Blackburn Aberdeen AB21 0EP Scotland to Unit 5, Insch Business Park Insch AB52 6TA on 14 September 2017
02 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2017 AD01 Registered office address changed from 15 Golden Square Aberdeen AB10 1WF United Kingdom to 8 Scotsmill Court Blackburn Aberdeen AB21 0EP on 13 July 2017
13 Jul 2017 PSC07 Cessation of Thomas George Rennie as a person with significant control on 2 June 2017
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 5
07 Jun 2017 TM01 Termination of appointment of Thomas George Rennie as a director on 2 June 2017
02 Jun 2017 AP01 Appointment of Mr Graeme Forbes Coutts as a director on 2 June 2017
02 Jun 2017 AP01 Appointment of Mr Colin Smith as a director on 2 June 2017
25 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted