CARLING BREWERS EXPORT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Mr Simon Kerry as a director on 2025-05-21

View Document

22/05/2522 May 2025 Termination of appointment of Philip Mark Whitehead as a director on 2025-05-21

View Document

22/05/2522 May 2025 Appointment of Miss Rebecca Jane Wheeler as a director on 2025-05-21

View Document

22/05/2522 May 2025 Termination of appointment of Robert Eveson as a director on 2025-05-21

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR PHILIP RUTHERFORD

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HEEDE

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COX

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR FREDERIC LANDTMETERS

View Document

29/12/1429 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR SIMON JOHN COX

View Document

23/12/1323 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR SIMON KERRY

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIZIANA ROBERTS

View Document

13/12/1213 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HEEDE / 14/02/2012

View Document

06/01/126 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ZAHIR IBRAHIM

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS TIZIANA ROBERTS

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10

View Document

20/12/1020 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAHIR MOHAMMED IBRAHIM / 15/09/2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM
COLIN BRASS
WRIGHT, JOHNSON & MCKENZIE
302 ST. VINCENT STREET
GLASGOW
G2 5RZ

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/09

View Document

23/12/0923 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DONALD

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY KEITH DONALD

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED ZAHIR MOHAMMED IBRAHIM

View Document

08/05/098 May 2009 DIRECTOR APPOINTED DAVID HEEDE

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WOODHEAD

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

16/03/0516 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/02

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 REGISTERED OFFICE CHANGED ON 25/05/02 FROM:
THE MALTINGS
WARD STREET
ALLOA
FK10 1ET

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM:
THE DIRECTORS, C/O MIKE LEES
PARK HOUSE, WELLPARK BREWERY
161 DUKE ST, GLASGOW
STRATHCLYDE, G31 1JD

View Document

04/01/024 January 2002 COMPANY NAME CHANGED
TENNENT CALEDONIAN BREWERIES LIM
ITED
CERTIFICATE ISSUED ON 04/01/02

View Document

04/01/024 January 2002 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/01/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 CERTIFICATE OF INCORPORATION

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/08/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM:
PARK HOUSE
WELLPARK BREWERY
161 DUKE STREET
GLASGOW G31 1JD

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 ACC. REF. DATE SHORTENED FROM 26/08/01 TO 31/12/00

View Document

22/12/0022 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/11/006 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 26/08/00

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 ADOPT ARTICLES 20/09/00

View Document

02/11/002 November 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/06/007 June 2000 DEC MORT/CHARGE *****

View Document

01/06/001 June 2000 DEC MORT/CHARGE *****

View Document

20/05/0020 May 2000 DEC MORT/CHARGE *****

View Document

20/05/0020 May 2000 DEC MORT/CHARGE *****

View Document

20/05/0020 May 2000 DEC MORT/CHARGE *****

View Document

20/05/0020 May 2000 DEC MORT/CHARGE *****

View Document

20/05/0020 May 2000 DEC MORT/CHARGE *****

View Document

20/05/0020 May 2000 DEC MORT/CHARGE *****

View Document

20/05/0020 May 2000 DEC MORT/CHARGE *****

View Document

20/05/0020 May 2000 DEC MORT/CHARGE *****

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 29/11/99; NO CHANGE OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM:
110 BATH STREET
GLASGOW G2 2ET

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

21/12/9721 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9610 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9510 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 DEC MORT/CHARGE *****

View Document

03/02/923 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/914 December 1991 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 RETURN MADE UP TO 29/11/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8914 May 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 FULL ACCOUNTS MADE UP TO 24/09/88

View Document

22/04/8822 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED

View Document

29/03/8529 March 1985 ANNUAL RETURN MADE UP TO 10/01/85

View Document

05/07/845 July 1984 ANNUAL RETURN MADE UP TO 11/01/84

View Document

28/09/8328 September 1983 MEMORANDUM OF ASSOCIATION

View Document

09/05/839 May 1983 ANNUAL RETURN MADE UP TO 12/01/83

View Document

14/05/8214 May 1982 ANNUAL RETURN MADE UP TO 13/01/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company