BREWSTIR UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBREWSTIR UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC222235
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BREWSTIR UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (2795) LIMITEDAug 15, 2001Aug 15, 2001

    What are the latest accounts for BREWSTIR UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for BREWSTIR UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BREWSTIR UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 3
    SH01

    Termination of appointment of Luke Allan Shiach as a director on Aug 10, 2015

    1 pagesTM01

    Termination of appointment of David Frederick Cecil Holmes as a director on Aug 10, 2015

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    2 pagesAA

    Accounts for a dormant company made up to Aug 31, 2013

    2 pagesAA

    Annual return made up to Aug 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Aug 31, 2012

    2 pagesAA

    Annual return made up to Aug 15, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2011

    2 pagesAA

    Annual return made up to Aug 15, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2010

    2 pagesAA

    Annual return made up to Aug 15, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Allan George Shiach on Aug 15, 2010

    2 pagesCH01

    Director's details changed for Mr David Frederick Cecil Holmes on Aug 15, 2010

    2 pagesCH01

    Director's details changed for Luke Allan Shiach on Aug 15, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2009

    2 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Aug 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Who are the officers of BREWSTIR UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIACH, Luke Allan
    36 Marshall Street
    W1F 7EY London
    Secretary
    36 Marshall Street
    W1F 7EY London
    BritishDirector50350920003
    SHIACH, Allan George
    36 Marshall Street
    W1F 7EY London
    Director
    36 Marshall Street
    W1F 7EY London
    United KingdomBritishProducer49634170004
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    HOLMES, David Frederick Cecil
    31 Warwick Road
    Ealing
    W5 5PZ London
    Director
    31 Warwick Road
    Ealing
    W5 5PZ London
    United KingdomBritishAdvertising Designer26287660001
    SHIACH, Luke Allan
    36 Marshall Street
    W1F 7EY London
    Director
    36 Marshall Street
    W1F 7EY London
    United KingdomBritishDirector50350920003
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    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