UKBizDB.co.uk

VETERANS BREWING LTD

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

This company is commonly known as Veterans Brewing Ltd. The company was founded 9 years ago and was given the registration number SC490986. The firm's registered office is in OBAN. You can find them at Albany Chambers, Albany Street, Oban, Argyll & Bute. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:VETERANS BREWING LTD
Company Number:SC490986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2014
End of financial year:30 November 2020
Jurisdiction:Scotland
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Albany Chambers, Albany Street, Oban, Argyll & Bute, Scotland, PA34 4AL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Main Street Tobermory Isle Of Mull, Main Street, Tobermory, Isle Of Mull, Scotland, PA75 6NU

Director17 May 2019Active
Unit O, 16 Dundyvan Enterprise Park, Coatbridge, United Kingdom, ML5 4AQ

Director11 November 2014Active
Flat 2, 58 Highburgh Rd, Glasgow, United Kingdom, G12 9EJ

Director01 December 2015Active

People with Significant Control

Mr Thomas Macintyre Watt
Notified on:01 May 2019
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:Scotland
Address:Ground Flat 58, 58 Highburgh Road, Glasgow, Scotland, G12 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Alexander Mcdivitt
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Scotland
Address:Suite 1, Atrium Business Centre, Coatbridge, Scotland, ML5 4EF
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
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-30Dissolution

Dissolution application strike off company.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Gazette

Gazette filings brought up to date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-08-30Address

Change registered office address company with date old address new address.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Capital

Capital alter shares subdivision.

Download
2018-10-02Capital

Capital allotment shares.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.