DEESIDE BREWERY LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Termination of appointment of Michael Alexander Bain as a director on 2022-03-01

View Document

24/02/2224 February 2022 Appointment of Mr Garry James Falconer as a director on 2022-02-21

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-08-09 with no updates

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-01-11 with updates

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/2016 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/04/2016 April 2020 SAIL ADDRESS CREATED

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 71 CHARLESTON ROAD NORTH COVE ABERDEEN AB12 3SZ SCOTLAND

View Document

21/01/2021 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 22 DEE STREET BANCHORY AB31 5ST SCOTLAND

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 14/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED DEESIDE BREWERY & DISTILLERY LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM THE STEADING LOCHTON OF LEYS BANCHORY KINCARDINESHIRE AB31 5QB SCOTLAND

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/06/1728 June 2017 COMPANY NAME CHANGED DEESIDE BREWERY LIMITED CERTIFICATE ISSUED ON 28/06/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 3 GROVE LANE THURSO CAITHNESS KW14 8AE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 5 CARDEN PLACE ABERDEEN AB10 1UT

View Document

24/02/1524 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 PREVEXT FROM 31/01/2013 TO 30/04/2013

View Document

05/03/135 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM DEESIDE ACTIVITY PARK DESS ABOYNE ABERDEENSHIRE AB34 5BD UNITED KINGDOM

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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