About

Registered Number: SC348079
Date of Incorporation: 03/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 38 Clarence Drive, Glasgow, G12 9TQ,

 

Established in 2008, Brewhaha Group Ltd have registered office in Glasgow, it has a status of "Dissolved". Bell & Scott (Secretarial Services) Limited, Chisholm, Tracey are the current directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Tracey 22 February 2010 21 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED 03 September 2008 10 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 23 November 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 04 November 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AD01 - Change of registered office address 16 May 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 October 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 19 November 2012
AD01 - Change of registered office address 19 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 07 October 2011
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AP01 - Appointment of director 01 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 21 October 2009
AD01 - Change of registered office address 04 October 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
287 - Change in situation or address of Registered Office 18 September 2008
RESOLUTIONS - N/A 12 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
NEWINC - New incorporation documents 03 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.