THE BREWGOODER FOUNDATION

Company Documents

DateDescription
16/07/2516 July 2025 NewPrevious accounting period shortened from 2025-04-30 to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Termination of appointment of Thanuja Simmons as a director on 2024-11-01

View Document

13/05/2413 May 2024 Statement of company's objects

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Appointment of Mr Oliver Mark Jones as a director on 2023-10-11

View Document

27/10/2327 October 2023 Termination of appointment of Thomas James Gillan as a director on 2023-05-02

View Document

27/10/2327 October 2023 Termination of appointment of Robert Mackintosh Mackean as a director on 2023-02-28

View Document

07/08/237 August 2023 Appointment of Mrs Lindsay Margaret Scott as a director on 2023-07-14

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Appointment of Mrs Thanuja Simmons as a director on 2022-08-15

View Document

19/01/2319 January 2023 Appointment of Ms Kate Orme as a director on 2022-08-15

View Document

19/01/2319 January 2023 Appointment of Mr James Hughes as a director on 2022-08-15

View Document

15/09/2215 September 2022 Registered office address changed from 23/4 23/4 Parsons Green Terrace Edinburgh EH8 7AG Scotland to 2nd Floor, 101 Portman Street Glasgow G41 1EJ on 2022-09-15

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-04-30

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 54 WASHINGTON STREET ROOM 203 (AXIOM BUILDING) GLASGOW G3 8AZ SCOTLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 1 ST. COLME STREET EDINBURGH EH3 6AA

View Document

09/11/189 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

11/12/1711 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/162 February 2016 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