THE INNIS & GUNN BREWING COMPANY LIMITED
Overview
| Company Name | THE INNIS & GUNN BREWING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC237510 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE INNIS & GUNN BREWING COMPANY LIMITED?
- Manufacture of beer (11050) / Manufacturing
Where is THE INNIS & GUNN BREWING COMPANY LIMITED located?
| Registered Office Address | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE INNIS & GUNN BREWING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 583 LIMITED | Oct 01, 2002 | Oct 01, 2002 |
What are the latest accounts for THE INNIS & GUNN BREWING COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE INNIS & GUNN BREWING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for THE INNIS & GUNN BREWING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fiona Susan Elizabeth Kennie as a director on May 16, 2024 | 1 pages | TM01 | ||
Director's details changed for Esther Margaret Binnie on Sep 01, 2022 | 2 pages | CH01 | ||
Appointment of Charles Douglas Norman Ellery as a director on Feb 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Appointment of Mr Wade Paul Mccann as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Appointment of Ms Fiona Susan Elizabeth Kennie as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Dougal Gunn Sharp on Oct 11, 2021 | 2 pages | CH01 | ||
Change of details for Innis & Gunn Holdings Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA | 1 pages | AD03 | ||
Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA | 1 pages | AD02 | ||
Registered office address changed from 6 Randolph Crescent Edinburgh EH3 7th to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Jul 30, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Arthur Coyle as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Change of details for Innis & Gunn Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Who are the officers of THE INNIS & GUNN BREWING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BINNIE, Esther Margaret | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | British | 207320190002 | |||||
| ELLERY, Charles Douglas Norman | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | British | 321848070001 | |||||
| MCCANN, Wade Paul | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British,South African | 295039230001 | |||||
| SHARP, Dougal Gunn | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | 73177230010 | |||||
| SINCLAIR, Crawford Mcgowan | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | Scottish | 238699120001 | |||||
| MCLEAN, Andrew Stuart | Secretary | 12 Abbey Place ML6 9QT Airdrie | British | 90504630001 | ||||||
| SHARP, Dougal | Secretary | Randolph Crescent EH3 7TH Edinburgh 6 Scotland | British | 73177230001 | ||||||
| TAIT, George Daniel | Secretary | Randolph Crescent EH3 7TH Edinburgh 6 | 222776200001 | |||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| COCKBURN, David Richard | Director | Randolph Crescent EH3 7TH Edinburgh 6 | Scotland | British | 196884920001 | |||||
| COYLE, James Arthur | Director | Randolph Crescent EH3 7TH Edinburgh 6 | England | British | 194147230001 | |||||
| EVANS, Ian | Director | 44 The Smithy EH46 7EZ West Linton Peeblesshire | Scotland | British | 1241930002 | |||||
| GRAHAM, Heather | Director | 22 Grove Lane KT1 2ST Kingston Upon Thames Surrey | British | 27043920004 | ||||||
| HENDERSON, Ewan John | Director | 3 Broster Meadows The Redheugh Estate KA25 7JG Kilbirnie North Ayrshire | Scotland | British | 83866580002 | |||||
| HOWARD, Naill Mcleod | Director | 62 Barnton Park View EH4 6HJ Edinburgh | British | 90504520001 | ||||||
| HUNT, Anthony Leonard | Director | Randolph Crescent EH3 7TH Edinburgh 6 Scotland | United Kingdom | British | 18869780003 | |||||
| HUNT, Anthony Leonard | Director | 27 The Glade Fetcham KT22 9TQ Leatherhead Surrey | England | British | 18869780002 | |||||
| KENNIE, Fiona Susan Elizabeth | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | 295039470001 | |||||
| SHARP, Russell | Director | 38 Mayfield Terrace EH9 1RZ Edinburgh Midlothian | Scotland | British | 35699600003 | |||||
| SHORT, Alexander Brian Cooper | Director | 84 Royal Gardens G71 8SY Bothwell South Lanarkshire | United Kingdom | British | 91254170003 | |||||
| TAIT, George Daniel | Director | Randolph Crescent EH3 7TH Edinburgh 6 Scotland | Scotland | British | 52683920002 | |||||
| TAIT, George Daniel | Director | 14 Fitzroy Place G3 7RW Glasgow Lanarkshire | Scotland | British | 52683920002 | |||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of THE INNIS & GUNN BREWING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Innis & Gunn Holdings Limited | Apr 06, 2016 | Queensferry Road EH4 2HS Edinburgh Orchard Brae House, 30 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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