- Company Overview for BELLFIELD BREWERY LIMITED (SC492519)
- Filing history for BELLFIELD BREWERY LIMITED (SC492519)
- People for BELLFIELD BREWERY LIMITED (SC492519)
- Charges for BELLFIELD BREWERY LIMITED (SC492519)
- More for BELLFIELD BREWERY LIMITED (SC492519)
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
|
|
07 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
07 Jul 2015 | SH08 | Change of share class name or designation | |
17 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
04 Jun 2015 | SH02 | Sub-division of shares on 19 May 2015 | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|