CALEDONIAN BREWERY LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC104493

Incorporation date

05/05/1987

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

3-4 Broadway Park, South Gyle Broadway, Edinburgh EH12 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1987)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2024
Director's details changed for Mr Rob Kleinjan on 2024-11-01
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Application to strike the company off the register
dot icon22/08/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon22/08/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon27/09/2023
Filing exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/09/2023
Notice of agreement to exemption from filing of accounts for period ending 31/12/22
dot icon27/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/09/2022
Appointment of Mr Rob Kleinjan as a director on 2022-09-26
dot icon06/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/08/2022
Termination of appointment of Radovan Sikorsky as a director on 2022-08-15
dot icon16/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon16/11/2021
Statement by Directors
dot icon27/10/2021
Statement of capital on 2021-10-27
dot icon27/10/2021
Solvency Statement dated 20/05/21
dot icon27/10/2021
Resolutions
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon16/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/08/2020
Termination of appointment of David Michael Forde as a director on 2020-07-31
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Termination of appointment of Malcolm Dunn as a director on 2017-07-06
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon15/12/2016
Statement of company's objects
dot icon15/12/2016
Resolutions
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Appointment of Mr Radovan Sikorsky as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 2016-09-01
dot icon02/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon18/11/2015
Auditor's resignation
dot icon02/11/2015
Auditor's resignation
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr Malcolm Dunn on 2015-03-25
dot icon16/10/2014
Appointment of Mr Malcolm Dunn as a director on 2014-10-06
dot icon16/10/2014
Termination of appointment of Anne Louise Oliver as a director on 2014-10-06
dot icon18/08/2014
Appointment of Mr David Michael Forde as a director on 2014-08-18
dot icon18/08/2014
Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of Anne Louise Oliver as a secretary on 2014-08-18
dot icon18/08/2014
Termination of appointment of Paul Nicholas Hoffman as a director on 2014-08-18
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/11/2013
Appointment of Miss Lynsey Jane Nicoll as a director
dot icon06/11/2013
Termination of appointment of Karen Forbes as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 2013-07-31
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mrs Anne Louise Oliver on 2012-03-05
dot icon05/03/2012
Director's details changed for Paul Nicholas Hoffman on 2012-03-05
dot icon05/03/2012
Secretary's details changed for Mrs Anne Louise Oliver on 2012-03-05
dot icon24/10/2011
Appointment of Miss Karen Louise Forbes as a director
dot icon24/10/2011
Termination of appointment of Sean Paterson as a director
dot icon24/10/2011
Appointment of Mr Sean Michael Paterson as a director
dot icon24/10/2011
Termination of appointment of Craig Tedford as a director
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Appointment of Mr Craig Tedford as a director
dot icon04/03/2010
Full accounts made up to 2008-12-31
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon06/03/2009
Return made up to 01/03/09; full list of members
dot icon06/03/2009
Appointment terminated secretary simon aves
dot icon28/01/2009
Secretary appointed anne louise oliver
dot icon09/12/2008
Full accounts made up to 2007-12-31
dot icon28/11/2008
Appointment terminated director stephen glancey
dot icon28/11/2008
Appointment terminated director stella morse
dot icon26/11/2008
Director appointed paul nicholas hoffman
dot icon26/11/2008
Director appointed anne louise oliver
dot icon01/08/2008
Appointment terminated secretary mark stevens
dot icon31/07/2008
Secretary appointed simon howard aves
dot icon24/07/2008
Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF
dot icon17/03/2008
Return made up to 01/03/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 01/03/07; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Registered office changed on 23/03/06 from: 33 ellersly road edinburgh midlothian EH12 6HX
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon01/07/2005
Full accounts made up to 2004-06-30
dot icon01/07/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon02/04/2005
Secretary's particulars changed
dot icon02/04/2005
Secretary's particulars changed
dot icon07/03/2005
Return made up to 01/03/05; full list of members
dot icon07/02/2005
Secretary resigned
dot icon26/07/2004
Dec mort/charge *
dot icon26/07/2004
Dec mort/charge *
dot icon26/03/2004
Return made up to 01/03/04; full list of members
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Declaration of assistance for shares acquisition
dot icon10/03/2004
Full accounts made up to 2003-06-30
dot icon04/03/2004
Registered office changed on 04/03/04 from: 42 slateford road edinburgh EH11 1PH
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Secretary resigned
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Certificate of change of name
dot icon13/06/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Full accounts made up to 2002-06-30
dot icon24/03/2003
Return made up to 01/03/03; full list of members
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Director resigned
dot icon02/07/2002
Full accounts made up to 2001-06-30
dot icon15/05/2002
Director's particulars changed
dot icon18/03/2002
Return made up to 01/03/02; full list of members
dot icon03/01/2002
Director resigned
dot icon17/12/2001
Ad 01/09/01--------- £ si 10000@1=10000 £ ic 557960/567960
dot icon26/06/2001
Full accounts made up to 2000-06-30
dot icon10/04/2001
Director's particulars changed
dot icon15/03/2001
Return made up to 01/03/01; full list of members
dot icon07/08/2000
Ad 30/06/00--------- £ si 10000@1=10000 £ ic 547960/557960
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon20/03/2000
Return made up to 01/03/00; full list of members
dot icon03/08/1999
Director's particulars changed
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon30/03/1999
Return made up to 01/03/99; no change of members
dot icon03/04/1998
Return made up to 01/03/98; full list of members
dot icon20/02/1998
Full accounts made up to 1997-06-30
dot icon23/12/1997
Ad 30/06/97--------- £ si 27898@1=27898 £ ic 547960/575858
dot icon08/10/1997
Dec mort/charge *
dot icon09/09/1997
New secretary appointed
dot icon03/09/1997
Secretary resigned
dot icon03/09/1997
Registered office changed on 03/09/97 from: 36 heriot row edinburgh EH3 6ES
dot icon14/07/1997
Nc inc already adjusted 30/06/97
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Resolutions
dot icon09/07/1997
Memorandum and Articles of Association
dot icon09/07/1997
Ad 30/06/97--------- £ si 167388@1=167388 £ ic 380572/547960
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon26/06/1997
New director appointed
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon15/04/1997
Return made up to 01/03/97; full list of members
dot icon15/04/1997
New director appointed
dot icon03/04/1997
Memorandum and Articles of Association
dot icon23/08/1996
Ad 15/08/96--------- £ si 572@1=572 £ ic 380000/380572
dot icon12/08/1996
£ ic 486025/380000 26/06/96 £ sr 106025@1=106025
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon26/03/1996
Return made up to 01/03/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-06-30
dot icon09/03/1995
Return made up to 01/03/95; full list of members
dot icon09/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1994-06-30
dot icon10/03/1994
Return made up to 01/03/94; full list of members
dot icon12/01/1994
Ad 15/12/93--------- £ si 10000@1=10000 £ ic 476025/486025
dot icon18/10/1993
Full accounts made up to 1993-06-30
dot icon06/07/1993
Resolutions
dot icon04/06/1993
Director resigned
dot icon29/04/1993
Return made up to 01/03/93; no change of members
dot icon28/10/1992
Full accounts made up to 1992-06-30
dot icon03/03/1992
Return made up to 01/03/92; no change of members
dot icon23/09/1991
Full accounts made up to 1991-06-30
dot icon08/03/1991
Full accounts made up to 1990-06-30
dot icon08/03/1991
Return made up to 01/03/91; full list of members
dot icon01/11/1990
Ad 30/10/90--------- £ si 20000@1=20000 £ ic 370000/390000
dot icon10/10/1990
Memorandum and Articles of Association
dot icon10/10/1990
Ad 04/10/90--------- £ si 272501@1=272501 £ ic 97499/370000
dot icon10/10/1990
Nc inc already adjusted 04/10/90
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon02/10/1990
New director appointed
dot icon11/07/1990
New director appointed
dot icon19/04/1990
Accounting reference date extended from 30/04 to 30/06
dot icon26/03/1990
Return made up to 06/03/90; full list of members
dot icon25/02/1990
Full accounts made up to 1989-04-30
dot icon12/12/1989
New director appointed
dot icon31/05/1989
Return made up to 05/05/89; full list of members
dot icon25/04/1989
Full accounts made up to 1988-04-30
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon10/04/1989
New director appointed
dot icon04/02/1989
Memorandum and Articles of Association
dot icon04/02/1989
Miscellaneous
dot icon04/02/1989
Miscellaneous
dot icon04/02/1989
Resolutions
dot icon04/02/1989
Resolutions
dot icon04/02/1989
Director resigned
dot icon27/10/1987
Miscellaneous
dot icon25/09/1987
Alterations to a floating charge
dot icon14/08/1987
Partic of mort/charge 7520
dot icon06/08/1987
Memorandum and Articles of Association
dot icon06/08/1987
Miscellaneous
dot icon06/08/1987
Miscellaneous
dot icon06/08/1987
Resolutions
dot icon06/08/1987
Resolutions
dot icon06/08/1987
Resolutions
dot icon06/08/1987
New director appointed
dot icon30/07/1987
Accounting reference date notified as 30/04
dot icon13/07/1987
Certificate of change of name
dot icon05/06/1987
Partic of mort/charge 5107
dot icon03/06/1987
Certificate of change of name
dot icon28/05/1987
Partic of mort/charge 4876
dot icon28/05/1987
Secretary resigned;new secretary appointed
dot icon28/05/1987
Registered office changed on 28/05/87 from: 24 castle street edinburgh EH2 3HT
dot icon28/05/1987
Resolutions
dot icon28/05/1987
Resolutions
dot icon28/05/1987
Director resigned;new director appointed
dot icon28/05/1987
New director appointed
dot icon28/05/1987
Miscellaneous
dot icon28/05/1987
Resolutions
dot icon29/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Angus Donald Mackintosh
Director
13/06/1989 - 01/03/2004
53
Thain, Iain Archibald
Director
05/02/1997 - 31/12/2002
8
Aves, Simon Howard
Secretary
28/07/2008 - 30/01/2009
100
Oliver, Anne Louise
Secretary
14/01/2009 - 18/08/2014
97
Smith, Gordon L
Director
15/05/1990 - 16/03/1993
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIAN BREWERY LIMITED

CALEDONIAN BREWERY LIMITED is an(a) Dissolved company incorporated on 05/05/1987 with the registered office located at 3-4 Broadway Park, South Gyle Broadway, Edinburgh EH12 9JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN BREWERY LIMITED?

toggle

CALEDONIAN BREWERY LIMITED is currently Dissolved. It was registered on 05/05/1987 and dissolved on 24/12/2024.

Where is CALEDONIAN BREWERY LIMITED located?

toggle

CALEDONIAN BREWERY LIMITED is registered at 3-4 Broadway Park, South Gyle Broadway, Edinburgh EH12 9JZ.

What does CALEDONIAN BREWERY LIMITED do?

toggle

CALEDONIAN BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for CALEDONIAN BREWERY LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.