SCOTTISH COURAGE LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/05/142 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1313 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/10/1311 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
2-4 BROADWAY PARK
SOUTH GYLE BROADWAY
EDINBURGH
EH12 9JZ

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 29/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 29/10/2012

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 01/08/2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LOW

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MRS KELLY TAYLOR-WELSH

View Document

31/10/1131 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 19/10/2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR SEAN MICHAEL PATERSON

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG TEDFORD

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR JOHN CHARLES LOW

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE

View Document

25/11/1025 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON AVES

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED CRAIG TEDFORD

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED WILLIAM JOHN PAYNE

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY APPOINTED ANNE LOUISE OLIVER

View Document

13/11/0813 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK STEVENS

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY APPOINTED SIMON HOWARD AVES

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 28 ST ANDREW SQUARE EDINBURGH EH2 1AF

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED / 21/07/2008

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 33 ELLERSLY ROAD EDINBURGH EH12 6HX

View Document

31/01/0631 January 2006 COMPANY NAME CHANGED SCOTTISH & NEWCASTLE UK LIMITED CERTIFICATE ISSUED ON 31/01/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED PEDIGREE NO. 9 LIMITED CERTIFICATE ISSUED ON 31/10/05

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/04/052 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

14/12/0314 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

06/11/036 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/02

View Document

03/05/023 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 50 EAST FETTES AVENUE EDINBURGH EH4 1RR

View Document

01/11/001 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/99

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 COMPANY NAME CHANGED MORAY FIRTH MALT LIMITED CERTIFICATE ISSUED ON 29/03/99

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: LONGMAN ROAD INVERNESS IV1 1SL

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/98

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

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

23/11/9423 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/93

View Document

31/01/9331 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/91

View Document

28/11/9128 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/9022 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

29/05/9029 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 EXEMPTION FROM APPOINTING AUDITORS 171287

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 DIRECTOR RESIGNED

View Document

17/06/8617 June 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8611 March 1986 CERTIFICATE OF INCORPORATION

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