CARLING BREWERS EXPORT LIMITED

Register to unlock more data on OkredoRegister

CARLING BREWERS EXPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC004908

Incorporation date

21/08/1901

Size

Dormant

Contacts

Registered address

Registered address

C/O COLIN BRASS, Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow G2 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1982)
dot icon22/12/2025
Change of details for Molson Coors Brewing Company (Uk) Limited as a person with significant control on 2025-12-10
dot icon09/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/05/2025
Appointment of Miss Rebecca Jane Wheeler as a director on 2025-05-21
dot icon22/05/2025
Appointment of Mr Simon Kerry as a director on 2025-05-21
dot icon22/05/2025
Termination of appointment of Robert Eveson as a director on 2025-05-21
dot icon22/05/2025
Termination of appointment of Philip Mark Whitehead as a director on 2025-05-21
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon21/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/07/2020
Termination of appointment of Philip Rutherford as a director on 2019-12-01
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Appointment of Mr Robert Eveson as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Simon Kerry as a director on 2019-04-01
dot icon09/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon14/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/10/2016
Termination of appointment of Frederic Charles Marie Landtmeters as a director on 2016-10-11
dot icon11/10/2016
Appointment of Mr Philip Mark Whitehead as a director on 2016-10-11
dot icon11/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon01/12/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/02/2015
Termination of appointment of David Alexander Heede as a director on 2015-01-28
dot icon10/02/2015
Termination of appointment of Simon John Cox as a director on 2015-01-28
dot icon10/02/2015
Appointment of Mr Philip Rutherford as a director on 2015-01-28
dot icon10/02/2015
Appointment of Mr Frederic Landtmeters as a director on 2015-01-28
dot icon29/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon13/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/07/2014
Appointment of Mr Simon John Cox as a director on 2014-07-25
dot icon23/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon10/10/2013
Full accounts made up to 2012-12-29
dot icon05/04/2013
Termination of appointment of Tiziana Roberts as a director
dot icon05/04/2013
Appointment of Mr Simon Kerry as a director
dot icon13/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Director's details changed for Mr David Alexander Heede on 2012-02-14
dot icon06/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon19/10/2011
Appointment of Mrs Tiziana Roberts as a director
dot icon19/10/2011
Termination of appointment of Zahir Ibrahim as a director
dot icon05/04/2011
Accounts for a dormant company made up to 2010-12-25
dot icon20/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon20/12/2010
Registered office address changed from Colin Brass Wright, Johnson & Mckenzie 302 St. Vincent Street Glasgow G2 5RZ on 2010-12-20
dot icon20/12/2010
Director's details changed for Zahir Mohammed Ibrahim on 2010-09-15
dot icon26/05/2010
Accounts for a dormant company made up to 2009-12-26
dot icon23/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon11/11/2009
Accounts for a dormant company made up to 2008-12-27
dot icon07/08/2009
Appointment terminated secretary keith donald
dot icon07/08/2009
Appointment terminated
dot icon07/08/2009
Appointment terminated director keith donald
dot icon29/05/2009
Director appointed zahir mohammed ibrahim
dot icon08/05/2009
Director appointed david heede
dot icon11/03/2009
Appointment terminated director david woodhead
dot icon04/12/2008
Return made up to 29/11/08; full list of members
dot icon29/02/2008
Accounts for a dormant company made up to 2007-12-29
dot icon08/01/2008
Return made up to 29/11/07; full list of members
dot icon25/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/12/2006
Return made up to 29/11/06; full list of members
dot icon13/12/2006
Director resigned
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-24
dot icon20/03/2006
New director appointed
dot icon09/01/2006
Return made up to 29/11/05; full list of members
dot icon09/01/2006
Secretary's particulars changed;director's particulars changed
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-25
dot icon16/03/2005
Secretary resigned;director resigned
dot icon16/03/2005
New secretary appointed;new director appointed
dot icon09/12/2004
Return made up to 29/11/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-27
dot icon17/12/2003
Return made up to 29/11/03; full list of members
dot icon08/08/2003
Total exemption small company accounts made up to 2002-12-28
dot icon09/07/2003
Director resigned
dot icon09/07/2003
New director appointed
dot icon19/12/2002
Return made up to 29/11/02; full list of members
dot icon25/11/2002
Auditor's resignation
dot icon27/06/2002
Accounts for a dormant company made up to 2001-12-29
dot icon10/06/2002
Director resigned
dot icon10/06/2002
New director appointed
dot icon25/05/2002
Registered office changed on 25/05/02 from: the maltings ward street alloa FK10 1ET
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon08/02/2002
Registered office changed on 08/02/02 from: the directors, c/o mike lees park house, wellpark brewery 161 duke st, glasgow strathclyde, G31 1JD
dot icon04/01/2002
Certificate of change of name
dot icon04/01/2002
Certificate of change of name
dot icon11/12/2001
Return made up to 29/11/01; full list of members
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon14/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/08/2001
Miscellaneous
dot icon20/06/2001
Director resigned
dot icon20/06/2001
New director appointed
dot icon02/05/2001
Accounts for a dormant company made up to 2000-08-26
dot icon05/02/2001
Return made up to 29/11/00; full list of members
dot icon25/01/2001
Registered office changed on 25/01/01 from: park house wellpark brewery 161 duke street glasgow G31 1JD
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
Accounting reference date shortened from 26/08/01 to 31/12/00
dot icon22/12/2000
Declaration of assistance for shares acquisition
dot icon06/11/2000
Accounting reference date shortened from 30/09/00 to 26/08/00
dot icon06/11/2000
New secretary appointed
dot icon02/11/2000
Memorandum and Articles of Association
dot icon02/11/2000
Resolutions
dot icon07/06/2000
Dec mort/charge *
dot icon01/06/2000
Dec mort/charge *
dot icon20/05/2000
Dec mort/charge *
dot icon20/05/2000
Dec mort/charge *
dot icon20/05/2000
Dec mort/charge *
dot icon20/05/2000
Dec mort/charge *
dot icon20/05/2000
Dec mort/charge *
dot icon20/05/2000
Dec mort/charge *
dot icon20/05/2000
Dec mort/charge *
dot icon20/05/2000
Dec mort/charge *
dot icon13/04/2000
Accounts for a dormant company made up to 1999-09-30
dot icon10/12/1999
Return made up to 29/11/99; no change of members
dot icon12/10/1999
Director resigned
dot icon19/05/1999
Accounts for a dormant company made up to 1998-09-30
dot icon09/12/1998
Return made up to 29/11/98; full list of members
dot icon19/10/1998
New director appointed
dot icon07/01/1998
Registered office changed on 07/01/98 from: 110 bath street glasgow G2 2ET
dot icon31/12/1997
Accounts for a dormant company made up to 1997-09-30
dot icon21/12/1997
Return made up to 29/11/97; full list of members
dot icon28/01/1997
Accounts for a dormant company made up to 1996-09-30
dot icon30/12/1996
New secretary appointed
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
Return made up to 29/11/96; no change of members
dot icon10/01/1996
Accounts for a dormant company made up to 1995-09-30
dot icon10/01/1996
Return made up to 29/11/95; no change of members
dot icon10/01/1996
Location of register of members address changed
dot icon10/01/1996
Location of debenture register address changed
dot icon10/01/1995
Accounts for a dormant company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 29/11/94; full list of members
dot icon13/05/1994
Full accounts made up to 1993-09-30
dot icon26/04/1994
Director resigned;new director appointed
dot icon04/03/1994
Resolutions
dot icon10/01/1994
Return made up to 29/11/93; no change of members
dot icon29/11/1993
Director resigned
dot icon10/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon31/01/1993
Director's particulars changed
dot icon27/01/1993
Full accounts made up to 1992-09-30
dot icon18/01/1993
Return made up to 29/11/92; full list of members
dot icon09/03/1992
Dec mort/charge *
dot icon03/02/1992
Director's particulars changed
dot icon24/01/1992
Director's particulars changed
dot icon04/12/1991
Return made up to 29/11/91; no change of members
dot icon02/12/1991
Full accounts made up to 1991-09-30
dot icon18/10/1991
Director resigned
dot icon04/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon06/12/1990
Return made up to 29/11/90; no change of members
dot icon21/11/1990
Full accounts made up to 1990-09-30
dot icon15/10/1990
Director resigned
dot icon19/01/1990
Full accounts made up to 1989-09-30
dot icon19/01/1990
Director resigned
dot icon19/01/1990
Return made up to 30/11/89; full list of members
dot icon10/10/1989
Director resigned;new director appointed
dot icon13/07/1989
Director resigned;new director appointed
dot icon14/05/1989
Director resigned
dot icon09/03/1989
New director appointed
dot icon09/03/1989
Return made up to 02/12/88; full list of members
dot icon29/12/1988
Full accounts made up to 1988-09-24
dot icon22/04/1988
Director resigned;new director appointed
dot icon28/03/1988
Return made up to 04/12/87; full list of members
dot icon28/03/1988
Full accounts made up to 1987-09-26
dot icon27/02/1987
Return made up to 05/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Full accounts made up to 1986-09-27
dot icon24/09/1986
New director appointed
dot icon20/06/1986
Director resigned
dot icon29/03/1985
Annual return made up to 10/01/85
dot icon05/07/1984
Annual return made up to 11/01/84
dot icon28/09/1983
Memorandum and Articles of Association
dot icon09/05/1983
Annual return made up to 12/01/83
dot icon14/05/1982
Annual return made up to 13/01/82

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Michael Thomson
Director
01/10/2001 - 11/03/2002
12
Woodhead, David John
Director
17/01/2006 - 27/02/2009
30
Heede, David Alexander
Director
27/02/2009 - 28/01/2015
44
Kerry, Simon
Director
15/02/2013 - 01/04/2019
43
Kerry, Simon
Director
21/05/2025 - Present
43

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLING BREWERS EXPORT LIMITED

CARLING BREWERS EXPORT LIMITED is an(a) Active company incorporated on 21/08/1901 with the registered office located at C/O COLIN BRASS, Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow G2 5RZ. 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 CARLING BREWERS EXPORT LIMITED?

toggle

CARLING BREWERS EXPORT LIMITED is currently Active. It was registered on 21/08/1901 .

Where is CARLING BREWERS EXPORT LIMITED located?

toggle

CARLING BREWERS EXPORT LIMITED is registered at C/O COLIN BRASS, Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow G2 5RZ.

What does CARLING BREWERS EXPORT LIMITED do?

toggle

CARLING BREWERS EXPORT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARLING BREWERS EXPORT LIMITED?

toggle

The latest filing was on 22/12/2025: Change of details for Molson Coors Brewing Company (Uk) Limited as a person with significant control on 2025-12-10.