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)
10 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division and passing and carrying into effect the resolution set out at the general meeting 29/03/2017
09 May 2017 AP01 Appointment of Mr James Lewis O'hara as a director on 6 April 2017
09 May 2017 AP01 Appointment of Ms Frances Blythe Jack as a director on 6 April 2017
09 May 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 104.24
02 May 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 62,905.03
23 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 62,721.56
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 60,991.1
13 Sep 2016 MR01 Registration of charge SC3115600008, created on 12 September 2016
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
04 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company adopt accounts 2015//re-appoint directors/remuneration of auditors 09/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2016 MR01 Registration of charge SC3115600007, created on 3 March 2016
19 Feb 2016 AP01 Appointment of Mr Luis Gaston Garrido as a director on 15 February 2016
10 Feb 2016 AP01 Appointment of Mr Gareth Bath as a director on 1 February 2016
10 Feb 2016 AP01 Appointment of Allison Dawn Green as a director on 4 January 2016
23 Dec 2015 AR01 Annual return made up to 7 November 2015 with bulk list of shareholders
Statement of capital on 2015-12-23
  • GBP 58,969.75
02 Dec 2015 CH01 Director's details changed for Mr Jamie Bruce Watt on 1 December 2015
01 Dec 2015 AUD Auditor's resignation
11 Nov 2015 TM01 Termination of appointment of Martin Dempster as a director on 30 October 2015
11 Nov 2015 AP01 Appointment of Mr David Mcdowall as a director on 21 September 2015
02 Oct 2015 MR01 Registration of charge SC3115600006, created on 30 September 2015
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares/appoint directors&auditor/receive and adopt accounts 06/06/2015
22 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
13 Mar 2015 TM01 Termination of appointment of Anthony Philip Foglio as a director on 28 August 2014
05 Dec 2014 AR01 Annual return made up to 7 November 2014 with bulk list of shareholders
Statement of capital on 2014-12-05
  • GBP 58,969.75