Advanced company searchLink opens in new window

WOOHA BREWING COMPANY LTD

Company number SC480079

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)
24 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
24 May 2023 AM23(Scot) Move from Administration to Dissolution
12 Apr 2023 AM20(Scot) Automatic end of Administration
05 Nov 2021 AM10(Scot) Administrator's progress report
02 Aug 2021 AM06(Scot) Approval of administrator’s proposals
03 Jun 2021 AM03(Scot) Notice of Administrator's proposal
03 Jun 2021 AM02(Scot) Statement of affairs AM02SOASCOT/AM02SOCSCOT
09 Apr 2021 AD01 Registered office address changed from C/O Frp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 9 April 2021
31 Mar 2021 AD01 Registered office address changed from Suite 8, Dundee One, River Court West Victoria Dock Road Dundee DD1 3JT Scotland to C/O Frp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 31 March 2021
31 Mar 2021 AM01(Scot) Appointment of an administrator
24 Mar 2021 MR04 Satisfaction of charge SC4800790001 in full
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 383,945.2
28 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2020
23 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Debt/equity swap 10/09/2020
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2020 CS01 Confirmation statement made on 16 June 2020 with updates
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 370,915.8
10 Aug 2020 MA Memorandum and Articles of Association
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 361,306.40
10 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conveersion of outstanding loan to shares 20/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
09 Apr 2020 AP01 Appointment of Mr Neil Hopwood as a director on 9 April 2020
12 Feb 2020 MR01 Registration of charge SC4800790005, created on 24 January 2020
12 Feb 2020 MR01 Registration of charge SC4800790006, created on 24 January 2020
30 Jan 2020 466(Scot) Alterations to floating charge SC4800790002
29 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 December 2018
  • GBP 301,871.20