Advanced company searchLink opens in new window

BELLFIELD BREWERY LIMITED

Company number SC492519

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)
16 Nov 2017 AP03 Appointment of Ms Marie Brown as a secretary on 16 November 2017
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 12.07914
07 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2017 AP01 Appointment of Mr Alistair Sandford Burns Brown as a director on 19 July 2017
28 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 02/12/2016
28 Jun 2017 RP04AR01 Second filing of the annual return made up to 2 December 2015
16 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 CS01 02/12/16 Statement of Capital gbp 10.56586
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 28/06/2017
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AD01 Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG United Kingdom to 46 Stanley Place Edinburgh EH7 5TB on 12 April 2016
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 178,812.214
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 28/06/2017
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2015 AP01 Appointment of Marie Brown as a director on 7 September 2015
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 10.56582
07 Jul 2015 SH08 Change of share class name or designation
17 Jun 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
  • RES12 ‐ Resolution of varying share rights or name
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 8.534
04 Jun 2015 SH02 Sub-division of shares on 19 May 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 19/05/2015
02 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-02
  • GBP 2