SCOTTISH COURAGE BRANDS LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.01364718
CategoryPrivate Limited Company
Incorporated24 Apr 1978
Age46 years, 19 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 3 months, 29 days

SUMMARY

SCOTTISH COURAGE BRANDS LIMITED is an dissolved private limited company with number 01364718. It was incorporated 46 years, 19 days ago, on 24 April 1978 and it was dissolved 11 years, 3 months, 29 days ago, on 15 January 2013. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karen Louise Forbes

Change date: 2012-07-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2012-07-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Paterson

Change date: 2012-07-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2012-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2012-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Low

Termination date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Taylor-Welsh

Appointment date: 2012-03-23

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-23

Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-29

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Tedford

Termination date: 2011-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-05

Officer name: Ms Karen Louise Forbes

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-05

Officer name: Mr John Charles Low

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-05

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-05

Officer name: Alexander Paul Stanger

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-05

Officer name: Jim Parker

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-05

Officer name: Ian Malcolm Norman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-05

Officer name: David John Ashcroft

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Alexander Paul Stanger

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Jim Parker

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Malcolm Norman

Change date: 2010-07-14

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew stanger / 06/05/2009 / Forename was: andrew, now: alexander; HouseName/Number was: , now: 10; Street was: 10 millbank, now: millbank

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary simon aves

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director daniel slater

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed anne louise oliver

Documents

View document PDF

Accounts with made up date

Date: 08 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mark stevens

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director neil anderson

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director louise alford

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 27 Jan 2003

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/02; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 2001

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 22 Feb 2000

Action Date: 02 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-02

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 1999

Action Date: 03 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-03

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/98; no change of members

Documents

View document PDF


Some Companies

BRENNAN PROJECTS COMPANY LTD

5 HARROW CLOSE,GAINSBOROUGH,DN21 1YB

Number:11636296
Status:ACTIVE
Category:Private Limited Company

HURST DANCE EVENTS AND HOLIDAYS LIMITED

15 LISCARD STREET,MANCHESTER,M46 0LG

Number:09781207
Status:ACTIVE
Category:Private Limited Company

LUND PUBS LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:09176847
Status:ACTIVE
Category:Private Limited Company

POBAL MHUILEANN AN TSIAIN

1 DAISY PARK,STRABANE,BT82 9QD

Number:NI626526
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:11232203
Status:ACTIVE
Category:Private Limited Company

REVOLUTION STRATHEARN CIC

ROWAN COTTAGE,COMRIE,PH6 2DS

Number:SC566405
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source