About

Registered Number: SC237510
Date of Incorporation: 01/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 6 Randolph Crescent, Edinburgh, EH3 7TH

 

Established in 2002, The Innis & Gunn Brewing Company Ltd has its registered office in Edinburgh, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Naill Mcleod 03 June 2003 05 August 2003 1
Secretary Name Appointed Resigned Total Appointments
TAIT, George Daniel 01 January 2017 30 June 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 May 2020
MR04 - N/A 17 December 2019
PSC05 - N/A 16 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 01 October 2018
TM02 - Termination of appointment of secretary 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
MR01 - N/A 20 February 2018
CS01 - N/A 28 December 2017
AP01 - Appointment of director 05 October 2017
AA - Annual Accounts 03 August 2017
TM02 - Termination of appointment of secretary 26 January 2017
AP01 - Appointment of director 25 January 2017
AP03 - Appointment of secretary 19 January 2017
AP03 - Appointment of secretary 18 January 2017
CH03 - Change of particulars for secretary 18 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 05 October 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 15 January 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 04 October 2013
466(Scot) - N/A 12 June 2013
MR01 - N/A 17 May 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AA - Annual Accounts 08 October 2012
MEM/ARTS - N/A 14 March 2012
AP01 - Appointment of director 23 February 2012
RESOLUTIONS - N/A 31 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 14 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 August 2010
TM01 - Termination of appointment of director 09 July 2010
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
AP01 - Appointment of director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AAMD - Amended Accounts 18 November 2009
AA - Annual Accounts 28 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 22 October 2008
RESOLUTIONS - N/A 04 March 2008
RESOLUTIONS - N/A 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AUD - Auditor's letter of resignation 31 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 January 2008
410(Scot) - N/A 21 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
363s - Annual Return 28 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 19 November 2003
RESOLUTIONS - N/A 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 18 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
225 - Change of Accounting Reference Date 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
CERTNM - Change of name certificate 05 June 2003
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2018 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

Standard security 04 August 2010 Fully Satisfied

N/A

Floating charge 17 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.