UKBizDB.co.uk

ISLE OF MULL BREWING COMPANY LIMITED

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

This company is commonly known as Isle Of Mull Brewing Company Limited. The company was founded 20 years ago and was given the registration number SC269597. The firm's registered office is in ISLE OF MULL. You can find them at Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:ISLE OF MULL BREWING COMPANY LIMITED
Company Number:SC269597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Elmo Cottage, Albert Street, Tobermory, PA75 6PJ

Secretary21 June 2004Active
St. Elmo Cottage, Albert Street, Tobermory, PA75 6PJ

Director01 January 2005Active
5 Eas Brae Apartments, Eas Brae, Tobermory, Isle Of Mull, Scotland, PA75 6QA

Director21 June 2004Active
Cearcal A'Chuain, Bedoun, Tobermory, Isle Of Mull, PA75 6QA

Director21 June 2004Active
Ardross 1 Roxburghe Terrace, Dunbar, EH42 1LW

Director01 May 2005Active

People with Significant Control

Mr Allan Maclean
Notified on:15 August 2017
Status:Active
Date of birth:May 1953
Nationality:British
Address:Unit 8a, Baliscate Industrial Estate, Isle Of Mull, PA75 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan Maclean
Notified on:06 April 2016
Status:Active
Date of birth:May 2015
Nationality:British
Address:Unit 8a, Baliscate Industrial Estate, Isle Of Mull, PA75 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Calum Eoghann Maclachlainn
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Unit 8a, Baliscate Industrial Estate, Isle Of Mull, PA75 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derwyn Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Unit 8a, Baliscate Industrial Estate, Isle Of Mull, PA75 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-28Dissolution

Dissolution application strike off company.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Officers

Change person director company with change date.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.