MOLSON COORS WINES & SPIRITS LIMITED

Colin Brass Colin Brass, 302 St. Vincent Street, G2 5RZ, Glasgow
StatusDISSOLVED
Company No.SC011708
CategoryPrivate Limited Company
Incorporated30 Apr 1921
Age103 years, 10 days
JurisdictionScotland
Dissolution02 Aug 2012
Years11 years, 9 months, 8 days

SUMMARY

MOLSON COORS WINES & SPIRITS LIMITED is an dissolved private limited company with number SC011708. It was incorporated 103 years, 10 days ago, on 30 April 1921 and it was dissolved 11 years, 9 months, 8 days ago, on 02 August 2012. The company address is Colin Brass Colin Brass, 302 St. Vincent Street, G2 5RZ, Glasgow.



Company Fillings

Gazette dissolved liquidation

Date: 02 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 02 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Resolution

Date: 20 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Zahir Mohammed Ibrahim

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 26 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2009

Action Date: 27 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-27

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director keith donald

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary keith donald

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed zahir mohammed ibrahim

Documents

View document PDF

Certificate change of name company

Date: 19 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coors wines & spirits LIMITED\certificate issued on 21/05/09

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed david heede

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david woodhead

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Feb 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2006

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Address

Type: 287

Description: Registered office changed on 25/05/02 from: the maltings ward street alloa FK10 1ET

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J.G. thomson & co. LIMITED\certificate issued on 12/03/02

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 08/02/02 from: the directors, c/o angus a meldrum, wellpark brewery 161 duke street, glasgow strathclyde G31 1JD

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 02 May 2001

Action Date: 26 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-26

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 25/01/01 from: park house wellpark brewery 161 duke street glasgow G31 1JD

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/08/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 26/08/00

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 13 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 21 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Resolution

Date: 21 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 07/01/98 from: 110 bath street glasgow G2 5ET

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 10 Jan 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/95; no change of members

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 10 Jan 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/93; no change of members

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/92; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 28/01/93 from: 2269/2275 london road glasgow G32 8XP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ARMOUR ROOFING SERVICES LTD

6 WIGGINS VIEW,CHELMSFORD,CM2 6GP

Number:06689476
Status:ACTIVE
Category:Private Limited Company

AUREUM INVESTMENTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10944618
Status:ACTIVE
Category:Private Limited Company

CYBERSPARTA LIMITED

6 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF

Number:09945188
Status:ACTIVE
Category:Private Limited Company

DUKES COURT RESIDENTS (1991) LIMITED

50 STATION ROAD,WESTGATE-ON-SEA,CT8 8QY

Number:02680647
Status:ACTIVE
Category:Private Limited Company

EUROPEAN OAK KENT LIMITED

2 HICKORY DRIVE,WINCHESTER,SO22 6NJ

Number:09342364
Status:ACTIVE
Category:Private Limited Company

KT RAIL SERVICES LTD

220A STOW HILL,NEWPORT,NP20 4HA

Number:11599930
Status:ACTIVE
Category:Private Limited 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