UKBizDB.co.uk

DEWAR BROTHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dewar Brothers Limited. The company was founded 32 years ago and was given the registration number SC135296. The firm's registered office is in TILLICOULTRY. You can find them at Cleuch Mill, Lower Mill Street, Tillicoultry, Clackmannanshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DEWAR BROTHERS LIMITED
Company Number:SC135296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Cleuch Mill, Lower Mill Street, Tillicoultry, Clackmannanshire, FK13 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleuch Mill, Lower Mill Street, Tillicoultry, Scotland, FK13 6BP

Director22 November 2004Active
Cleuch Mill, Lower Mill Street, Tillicoultry, FK13 6BP

Director08 June 2016Active
The Myreton, Kippen, Stirling, FK8 3JL

Secretary18 December 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 November 1991Active
Meikleloan, Gargunnock, FK8 3AF

Director18 December 1991Active
71, James Street, Stirling, Scotland, FK8 1UB

Director15 July 2013Active
North Drummond, Cambusmore, Callander, FK17 8LR

Director18 December 1991Active
24a Cleveden Gardens, Glasgow, G12 0PU

Director31 May 1996Active
20 Mcnab Gardens, Falkirk, FK1 5BF

Director22 November 2004Active
5 Carrongrove Road, Carron, Falkirk, FK2 8NX

Director28 September 1992Active
42, Mauricewood Park, Penicuik, Scotland, EH26 0BW

Director20 April 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 November 1991Active

People with Significant Control

Dewar Holdings Limited
Notified on:10 May 2019
Status:Active
Country of residence:Scotland
Address:Cleuch Mill, Lower Mill Street, Tillicoultry, Scotland, FK13 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dewar Brothers (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Cleuch Mill, Lower Mill Street, Tillicoultry, Scotland, FK13 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Mortgage

Mortgage alter floating charge with number.

Download
2019-05-28Change of constitution

Statement of companys objects.

Download
2019-05-23Resolution

Resolution.

Download
2019-05-23Mortgage

Mortgage alter floating charge with number.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.