Warning: file_put_contents(c/01b98703e3514e518f129243342af823.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fyne Ales Limited, PA26 8BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FYNE ALES LIMITED

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

This company is commonly known as Fyne Ales Limited. The company was founded 23 years ago and was given the registration number SC216690. The firm's registered office is in ARGYLL. You can find them at Achadunan, Cairndow, Argyll, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:FYNE ALES LIMITED
Company Number:SC216690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Achadunan, Cairndow, Argyll, PA26 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Achadunan, Cairndow, PA26 8BJ

Director27 March 2001Active
Achadunan, Cairndow, Argyll, PA26 8BJ

Director27 March 2001Active
7, Pilrig Street, Edinburgh, United Kingdom, EH6 5AH

Director27 March 2001Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Nominee Secretary27 March 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 March 2001Active
North Branchal Farm, Bridge Of Weir, PA11 3SL

Director09 December 2005Active
7, Pilrig Street, Edinburgh, EH6 5AH

Director27 March 2001Active
The Rowans, Ferney Castle Farm, Reston, TD14 5LU

Director07 May 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director12 March 2001Active

People with Significant Control

Mrs Anastasia Diana Delap
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Achadunan, Argyll, PA26 8BJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Jonathan Sinclair Delap
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Achadunan, Argyll, PA26 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Onslow Delap
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Achadunan, Argyll, PA26 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Change person director company with change date.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Capital

Capital name of class of shares.

Download
2018-04-04Resolution

Resolution.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Mortgage

Mortgage alter floating charge.

Download
2015-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.