BREWING HERITAGE SCOTLAND CIC

92 Beauclerc Street, Alva, FK12 5LE, Clackmannanshire
StatusACTIVE
Company No.SC476026
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 1 month, 5 days
JurisdictionScotland

SUMMARY

BREWING HERITAGE SCOTLAND CIC is an active private limited company with number SC476026. It was incorporated 10 years, 1 month, 5 days ago, on 24 April 2014. The company address is 92 Beauclerc Street, Alva, FK12 5LE, Clackmannanshire.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Robertson Mackenzie Kellock

Termination date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Robertson Mackenzie Kellock

Appointment date: 2016-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Robertson Mackenzie Kellock

Appointment date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Incorporation community interest company

Date: 24 Apr 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BECK BURN WINDFARM LIMITED

ALEXANDER HOUSE 1 MANDARIN ROAD,HOUGHTON LE SPRING, SUNDERLAND,DH4 5RA

Number:09844445
Status:ACTIVE
Category:Private Limited Company

CHANDEC LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:08489914
Status:ACTIVE
Category:Private Limited Company

GB ARB LTD

32 COOPERS LANE,TADLEY,RG26 5BZ

Number:11848290
Status:ACTIVE
Category:Private Limited Company

JOHNSONDAUGHTERS LTD

C/O COMPASS POINT DIGITAL LIMITED CAPITAL HOUSE,LONDON,SE6 4AS

Number:11224790
Status:ACTIVE
Category:Private Limited Company

LUKE RICHARDSON PROPERTY INVESTMENTS LTD

65 COLE HALL LANE,BIRMINGHAM,B34 6HL

Number:11330396
Status:ACTIVE
Category:Private Limited Company
Number:IP032235
Status:ACTIVE
Category:Industrial and Provident Society

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