Advanced company searchLink opens in new window

BEER DELIVERY CO LIMITED

Company number SC592550

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)
18 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
03 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 198,000
05 May 2023 CS01 Confirmation statement made on 25 March 2023 with updates
05 May 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 194,000
04 May 2023 CH01 Director's details changed for Mr James Derek Scott Carnegie on 1 March 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 182,000
16 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
30 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 166,000
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 146,500
04 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 25 March 2021 with updates
28 May 2021 PSC05 Change of details for Keith Brewery Holdings Limited as a person with significant control on 1 January 2021
26 May 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 100,500
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 64,500
03 Feb 2021 AD01 Registered office address changed from Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Malcolmburn Mulben Keith AB55 6YB on 3 February 2021
20 Nov 2020 CERTNM Company name changed firkin express LIMITED\certificate issued on 20/11/20
  • CONNOT ‐ Change of name notice
20 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-25
30 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
15 May 2020 TM01 Termination of appointment of Andrew Mee as a director on 15 May 2020
02 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
21 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
14 Aug 2019 RP04TM01 Second filing for the termination of Anthony Schofield as a director
06 Aug 2019 TM01 Termination of appointment of Anthony Schofield as a director on 2 May 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 14/08/2019