About

Registered Number: SC335515
Date of Incorporation: 20/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: WEST BREWERY, Suite 204 Templeton Business Centre, Binnie Place, Glasgow, G40 1AW

 

Founded in 2007, Noah Beers Ltd are based in Glasgow, it's status is listed as "Active". The organisation has one director listed as Mckenzie, David James at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, David James 21 January 2008 06 May 2008 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 25 July 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
CS01 - N/A 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 18 September 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 11 November 2016
AA01 - Change of accounting reference date 28 September 2016
MR04 - N/A 14 July 2016
MR01 - N/A 07 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 06 January 2014
MR04 - N/A 17 July 2013
AA - Annual Accounts 26 June 2013
MR01 - N/A 18 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
AD01 - Change of registered office address 26 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 October 2011
AA - Annual Accounts 09 August 2011
DISS40 - Notice of striking-off action discontinued 27 April 2011
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 21 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 April 2011
AA - Annual Accounts 30 September 2010
AA01 - Change of accounting reference date 08 March 2010
AR01 - Annual Return 10 February 2010
AD01 - Change of registered office address 10 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 20 January 2010
RESOLUTIONS - N/A 18 January 2010
AA - Annual Accounts 25 November 2009
AD01 - Change of registered office address 11 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
RESOLUTIONS - N/A 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 12 May 2008
225 - Change of Accounting Reference Date 28 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
CERTNM - Change of name certificate 24 January 2008
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2016 Outstanding

N/A

A registered charge 03 June 2013 Fully Satisfied

N/A

Floating charge 07 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.