BREWSTIR UK LIMITED
Overview
Company Name | BREWSTIR UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC222235 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BREWSTIR UK LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is BREWSTIR UK LIMITED located?
Registered Office Address | Blervie House Rafford IV36 0RV Forres Moray |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BREWSTIR UK LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (2795) LIMITED | Aug 15, 2001 | Aug 15, 2001 |
What are the latest accounts for BREWSTIR UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2014 |
What is the status of the latest annual return for BREWSTIR UK LIMITED?
Annual Return |
|
---|
What are the latest filings for BREWSTIR UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Luke Allan Shiach as a director on Aug 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Frederick Cecil Holmes as a director on Aug 10, 2015 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Aug 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Aug 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Aug 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Allan George Shiach on Aug 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Frederick Cecil Holmes on Aug 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Luke Allan Shiach on Aug 15, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Aug 31, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of BREWSTIR UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHIACH, Luke Allan | Secretary | 36 Marshall Street W1F 7EY London | British | Director | 50350920003 | |||||
SHIACH, Allan George | Director | 36 Marshall Street W1F 7EY London | United Kingdom | British | Producer | 49634170004 | ||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
HOLMES, David Frederick Cecil | Director | 31 Warwick Road Ealing W5 5PZ London | United Kingdom | British | Advertising Designer | 26287660001 | ||||
SHIACH, Luke Allan | Director | 36 Marshall Street W1F 7EY London | United Kingdom | British | Director | 50350920003 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0