Advanced company searchLink opens in new window

GEORGE STREET BREWERS LIMITED

Company number SC630643

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Dec 2025 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Begbies Traynor, Ground Floor East Suite Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 31 December 2025
24 Dec 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-12-22
02 Oct 2025 TM01 Termination of appointment of Paul Anderson as a director on 19 September 2025
07 Aug 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2025 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2025 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2025 CS01 Confirmation statement made on 15 April 2025 with no updates
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
28 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
01 May 2023 CS01 Confirmation statement made on 15 April 2023 with updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
28 Apr 2022 AP01 Appointment of Mr Paul Anderson as a director on 1 April 2022
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
11 Feb 2021 TM01 Termination of appointment of Paul Anderson as a director on 31 January 2021
05 Feb 2021 AA01 Previous accounting period shortened from 31 July 2020 to 31 May 2020