DRYGATE BREWING COMPANY LTD: Filings
Overview
| Company Name | DRYGATE BREWING COMPANY LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC468066 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DRYGATE BREWING COMPANY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC4680660001 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Feb 28, 2025 to May 31, 2025 | 1 pages | AA01 | ||||||||||
Satisfaction of charge SC4680660002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4680660004 in full | 1 pages | MR04 | ||||||||||
Appointment of C&C Management Services (Uk) Limited as a secretary on Feb 27, 2025 | 2 pages | AP04 | ||||||||||
Cessation of Heather Ale Ltd as a person with significant control on Feb 27, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Kenneth Corbett Gray as a director on Feb 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott John Williams as a director on Feb 27, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC4680660003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Richard Gordon Mclelland as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Paul Anthony Gallacher as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Heather Ale Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tennent Caledonian Breweries as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Gilligan as a director on Jan 20, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
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