About

Registered Number: SC207444
Date of Incorporation: 25/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 3-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ

 

Based in Edinburgh, The Caledonian Brewing Company Ltd was registered on 25 May 2000. This business has 5 directors listed in the Companies House registry. 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
PATERSON, Sean Michael 25 September 2009 - 1
ELZEN, Arnoldus Johannes Den 01 September 2008 31 March 2012 1
HAZELWOOD, David Richard 28 April 2008 01 September 2008 1
OLIVER, Anne Louise 25 September 2009 06 October 2014 1
Secretary Name Appointed Resigned Total Appointments
AVES, Simon Howard 28 July 2008 30 January 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 07 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 07 June 2017
RESOLUTIONS - N/A 14 December 2016
CC04 - Statement of companies objects 06 December 2016
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 01 September 2016
AR01 - Annual Return 07 June 2016
CERTNM - Change of name certificate 24 November 2015
RESOLUTIONS - N/A 24 November 2015
AUD - Auditor's letter of resignation 18 November 2015
AUD - Auditor's letter of resignation 02 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 08 August 2013
AD01 - Change of registered office address 31 July 2013
AR01 - Annual Return 27 May 2013
CH01 - Change of particulars for director 02 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 14 June 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 26 March 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 12 May 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 03 July 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
SA - Shares agreement 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
MEM/ARTS - N/A 12 April 2006
123 - Notice of increase in nominal capital 12 April 2006
287 - Change in situation or address of Registered Office 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 02 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 14 December 2003
AA - Annual Accounts 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 21 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 31 May 2001
287 - Change in situation or address of Registered Office 23 November 2000
225 - Change of Accounting Reference Date 26 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.