About

Registered Number: SC480079
Date of Incorporation: 16/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Suite 8, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT,

 

Based in Dundee, Wooha Brewing Company Ltd was registered on 16 June 2014, it's status at Companies House is "Active". There are 4 directors listed as Bowers, Mark, Hopwood, Neil, Kelly Iii, Lauchlin Archibald, Mcdonald, Heather Erin Kelly for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Mark 24 July 2018 - 1
HOPWOOD, Neil 09 April 2020 - 1
KELLY III, Lauchlin Archibald 24 July 2018 - 1
MCDONALD, Heather Erin Kelly 16 June 2014 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 13 July 2020
RESOLUTIONS - N/A 10 July 2020
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 09 April 2020
MR01 - N/A 12 February 2020
MR01 - N/A 12 February 2020
466(Scot) - N/A 30 January 2020
RP04SH01 - N/A 29 July 2019
CS01 - N/A 17 July 2019
RP04SH01 - N/A 04 July 2019
AA - Annual Accounts 01 March 2019
SH01 - Return of Allotment of shares 25 January 2019
RESOLUTIONS - N/A 11 January 2019
PSC01 - N/A 14 December 2018
AD01 - Change of registered office address 14 December 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2018
RESOLUTIONS - N/A 13 August 2018
SH01 - Return of Allotment of shares 13 August 2018
CS01 - N/A 06 August 2018
RESOLUTIONS - N/A 13 June 2018
SH01 - Return of Allotment of shares 13 June 2018
AA - Annual Accounts 29 March 2018
466(Scot) - N/A 01 December 2017
466(Scot) - N/A 30 November 2017
MR01 - N/A 29 November 2017
MR01 - N/A 09 August 2017
466(Scot) - N/A 31 July 2017
CS01 - N/A 28 July 2017
CH01 - Change of particulars for director 28 July 2017
SH01 - Return of Allotment of shares 20 July 2017
MR01 - N/A 20 July 2017
466(Scot) - N/A 20 July 2017
RESOLUTIONS - N/A 13 July 2017
SH08 - Notice of name or other designation of class of shares 13 July 2017
SH01 - Return of Allotment of shares 24 March 2017
AA - Annual Accounts 20 February 2017
SH01 - Return of Allotment of shares 23 January 2017
MR01 - N/A 28 December 2016
SH01 - Return of Allotment of shares 22 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 15 March 2016
CH01 - Change of particulars for director 02 March 2016
AR01 - Annual Return 18 June 2015
SH01 - Return of Allotment of shares 14 January 2015
NEWINC - New incorporation documents 16 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

A registered charge 24 January 2020 Outstanding

N/A

A registered charge 28 November 2017 Outstanding

N/A

A registered charge 25 July 2017 Outstanding

N/A

A registered charge 06 July 2017 Outstanding

N/A

A registered charge 15 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.