STOW BREWERY LIMITED

Plenploth House Old Stage Road Plenploth House Old Stage Road, Galashiels, TD1 2SU, Selkirkshire, Scotland
StatusACTIVE
Company No.SC507904
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age9 years, 4 days
JurisdictionScotland

SUMMARY

STOW BREWERY LIMITED is an active private limited company with number SC507904. It was incorporated 9 years, 4 days ago, on 08 June 2015. The company address is Plenploth House Old Stage Road Plenploth House Old Stage Road, Galashiels, TD1 2SU, Selkirkshire, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2023

Action Date: 01 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-01

Capital : 55,500 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Miller

Cessation date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy William Fraser

Cessation date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Andrew Ronald Clark Hutchison

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Capital : 46,500 GBP

Date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Alexander Miller

Termination date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-15

Officer name: Mr Tom Thomson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Feb 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-15

Officer name: Gwa Cosec Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-15

Officer name: Jeremy William Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Sanderson

Appointment date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Andrew Watkins

Appointment date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Middlemiss

Appointment date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Robert Scott

Appointment date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Capital

Type: SH19

Capital : 4,500.00 GBP

Date: 2021-12-15

Documents

View document PDF

Legacy

Date: 15 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/10/21

Documents

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-30

Psc name: Andrew Clark Hutchison

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-08

Psc name: Nigel Miller

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy William Fraser

Notification date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 1517 LIMITED\certificate issued on 18/11/16

Documents

View document PDF

Resolution

Date: 18 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-04

Capital : 15,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stow brewery LIMITED\certificate issued on 03/08/16

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECROFT & PARTNERS LIMITED

CORPORATION YARD,ROTHERHAM,S60 1TY

Number:02057053
Status:ACTIVE
Category:Private Limited Company

BRADCAST LTD

THE STONEYARD SCRUBBS LANE,BURFORD,OX18 4AW

Number:08772874
Status:ACTIVE
Category:Private Limited Company

EUHEMERUS LTD

LEVEL 3, 207,LONDON,W1B 3HH

Number:09177713
Status:ACTIVE
Category:Private Limited Company

HORGAN BERRY WILLIAMS HOLDINGS LTD

9 DUKE STREET,WHITLEY BAY,NE26 3PP

Number:11584890
Status:ACTIVE
Category:Private Limited Company

LUK & CO LTD

11 MURRAY TERRACE,ABERDEEN,AB11 7SA

Number:SC612592
Status:ACTIVE
Category:Private Limited Company

OXFORD AVIATION CONSULTANTS LIMITED

45 MIDDLE BARTON ROAD, DUNS TEW,BICESTER,OX25 6JN

Number:11150523
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