About

Registered Number: SC264588
Date of Incorporation: 08/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Forbes House, 36 Huntly Street, Inverness, IV3 5PR,

 

Having been setup in 2004, Cuillin Brewery Ltd has its registered office in Inverness, it's status is listed as "Active". The business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Cuillin Brewery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Stephen James 08 March 2004 06 January 2017 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 May 2017
AD01 - Change of registered office address 22 May 2017
TM01 - Termination of appointment of director 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 20 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.