Advanced company searchLink opens in new window

BREWDOG PLC

Company number SC311560

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)
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 72,784.533
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/06/2019
30 May 2019 MR04 Satisfaction of charge 3 in full
29 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2019
  • GBP 72,771.901
23 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive and adopt director's report and financial statements of 31/12/18/appoint auditors and directors 06/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 72,771.901
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/05/2019
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by another second filing on 25/06/2019
15 Apr 2019 AD03 Register(s) moved to registered inspection location Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ
15 Apr 2019 AD02 Register inspection address has been changed to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ
05 Apr 2019 TM01 Termination of appointment of Jason Keith Marshall as a director on 5 April 2019
18 Feb 2019 AP01 Appointment of Mr Andrew Shaw as a director on 15 February 2019
04 Feb 2019 CS01 Confirmation statement made on 25 November 2018 with updates
18 Jan 2019 CH01 Director's details changed for Mr Jamie Bruce Watt on 17 January 2019
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 72,687.69
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 72,668.73
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 72,633.314
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 72,510.422
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 72,456.734
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 August 2018
  • GBP 72,420.848
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 July 2018
  • GBP 72,380.29
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 72,353.764
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 72,326.956
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 72,290.632
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 72,230.441
27 Sep 2018 AP01 Appointment of Mr Jason Keith Marshall as a director on 14 September 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 72,146.230
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 72,099.907