Advanced company searchLink opens in new window

CARLING BREWERS EXPORT LIMITED

Company number SC004908

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)
10 Jun 2002 288b Director resigned
10 Jun 2002 288a New director appointed
25 May 2002 287 Registered office changed on 25/05/02 from: the maltings ward street alloa FK10 1ET
14 Mar 2002 288b Director resigned
14 Mar 2002 288b Director resigned
14 Mar 2002 288a New director appointed
08 Feb 2002 287 Registered office changed on 08/02/02 from: the directors, c/o mike lees park house, wellpark brewery 161 duke st, glasgow strathclyde, G31 1JD
04 Jan 2002 CERTNM Company name changed\certificate issued on 04/01/02
04 Jan 2002 CERTNM Company name changed tennent caledonian breweries lim ited\certificate issued on 04/01/02
11 Dec 2001 363s Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
08 Oct 2001 288b Director resigned
08 Oct 2001 288a New director appointed
14 Sep 2001 AA Accounts for a dormant company made up to 31 December 2000
21 Aug 2001 MISC Certificate of incorporation
20 Jun 2001 288b Director resigned
20 Jun 2001 288a New director appointed
02 May 2001 AA Accounts for a dormant company made up to 26 August 2000
05 Feb 2001 363s Return made up to 29/11/00; full list of members
25 Jan 2001 287 Registered office changed on 25/01/01 from: park house wellpark brewery 161 duke street glasgow G31 1JD
08 Jan 2001 288b Secretary resigned
08 Jan 2001 225 Accounting reference date shortened from 26/08/01 to 31/12/00
22 Dec 2000 155(6)a Declaration of assistance for shares acquisition
06 Nov 2000 225 Accounting reference date shortened from 30/09/00 to 26/08/00
06 Nov 2000 288a New secretary appointed
02 Nov 2000 MEM/ARTS Memorandum and Articles of Association