THE ISLE OF SKYE BREWING COMPANY (LEANN AN EILEIN) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2022-03-31 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
08/03/248 March 2024 | Confirmation statement made on 2024-01-20 with no updates |
24/10/2324 October 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
09/02/179 February 2017 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1822800002 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
20/12/1620 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC1822800002 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MACRUARY |
23/01/1523 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, SECRETARY PETER PRALL |
12/04/1312 April 2013 | DIRECTOR APPOINTED MR KENNETH WEBSTER |
01/02/131 February 2013 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
28/01/1328 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
06/12/126 December 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS EDWARD GEORGE MACRUARY / 14/02/2010 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACRUARY / 16/02/2009 |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
05/02/085 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0713 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/03/0519 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0521 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/09/0429 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/09/0413 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/08/0413 August 2004 | DIRECTOR RESIGNED |
07/05/047 May 2004 | PARTIC OF MORT/CHARGE ***** |
09/03/049 March 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/01/0328 January 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
09/08/029 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
26/02/0226 February 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
06/03/016 March 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: OLD EXCISEMAN'S HOUSE CARBOST ISLE OF SKYE IV47 8SR |
21/02/0121 February 2001 | NEW SECRETARY APPOINTED |
21/02/0121 February 2001 | SECRETARY RESIGNED |
21/07/0021 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/01/0020 January 2000 | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS |
24/08/9924 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
27/04/9927 April 1999 | NEW DIRECTOR APPOINTED |
26/01/9926 January 1999 | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS |
22/07/9822 July 1998 | NEW DIRECTOR APPOINTED |
09/02/989 February 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
03/02/983 February 1998 | NEW DIRECTOR APPOINTED |
31/01/9831 January 1998 | NEW SECRETARY APPOINTED |
26/01/9826 January 1998 | SECRETARY RESIGNED |
26/01/9826 January 1998 | DIRECTOR RESIGNED |
21/01/9821 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE ISLE OF SKYE BREWING COMPANY (LEANN AN EILEIN) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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