BEERVANA LTD

98 Commercial Street 98 Commercial Street, Shetland, ZE1 0EX, Scotland
StatusACTIVE
Company No.SC498383
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 3 months, 25 days
JurisdictionScotland

SUMMARY

BEERVANA LTD is an active private limited company with number SC498383. It was incorporated 9 years, 3 months, 25 days ago, on 19 February 2015. The company address is 98 Commercial Street 98 Commercial Street, Shetland, ZE1 0EX, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-16

Officer name: Erik Magnus Burgess

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Helen Fordyce

Change date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2020

Action Date: 18 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4983830001

Charge creation date: 2020-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

New address: 98 Commercial Street Lerwick Shetland ZE1 0EX

Old address: Esplanade Lerwick Shetland ZE1 0LL Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Jayne Fullerton

Appointment date: 2017-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Sandison

Termination date: 2017-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2017

Action Date: 05 Feb 2017

Category: Address

Type: AD01

New address: Esplanade Lerwick Shetland ZE1 0LL

Change date: 2017-02-05

Old address: Harbour House Esplanade Lerwick Shetland ZE1 0LL Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erik Magnus Burgess

Appointment date: 2016-02-17

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2016

Action Date: 17 Feb 2016

Category: Capital

Type: SH01

Capital : 40,000 GBP

Date: 2016-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-17

Officer name: William Sandison

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-17

Officer name: Christine Helen Fordyce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Old address: Houlnabrak Bells Road Lerwick Shetland ZE1 0QB United Kingdom

New address: Harbour House Esplanade Lerwick Shetland ZE1 0LL

Change date: 2016-01-29

Documents

View document PDF

Certificate change of name company

Date: 19 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shetland beer company LTD\certificate issued on 19/05/15

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAWEDINBURGH LIMITED

UNIT 8 POLTONHALL INDUSTRIAL ESTATE,LASSWADE,EH18 1BW

Number:SC579807
Status:ACTIVE
Category:Private Limited Company

JENNINGS DEVELOPMENTS LIMITED

57 DRUMWHINNY ROAD,KESH,BT93 1SD

Number:NI624323
Status:ACTIVE
Category:Private Limited Company
Number:08405076
Status:ACTIVE
Category:Private Limited Company

RJ HEATING NORTH LTD

20 OAK ROAD,WILLENHALL,WV13 3DB

Number:11223663
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUGARSNAP MUSIC LIMITED

FLAT 2,MANCHESTER,M20 2PB

Number:10269451
Status:ACTIVE
Category:Private Limited Company

THE SALON 13 LTD

74 BEULAH ROAD,LONDON,E17 9LE

Number:08875725
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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