Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED
Company Information for

TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED

WELLPARK BREWERY, 161 DUKE STREET, GLASGOW, G31 1JD,
Company Registration Number
SC081527
Private Limited Company
Active

Company Overview

About Tennent Caledonian Breweries Wholesale Ltd
TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED was founded on 1983-01-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Tennent Caledonian Breweries Wholesale Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED
 
Legal Registered Office
WELLPARK BREWERY
161 DUKE STREET
GLASGOW
G31 1JD
Other companies in KA11
 
Telephone01292 262330
 
Previous Names
WALLACES OF AYR LIMITED20/08/2014
Filing Information
Company Number SC081527
Company ID Number SC081527
Date formed 1983-01-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB264551554  
Last Datalog update: 2025-01-05 06:33:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES LTD
Company Secretary 2014-03-17
STEPHEN GLANCEY
Director 2015-06-15
DAVID GEORGE JOHNSTON
Director 2015-06-15
ANDREA POZZI
Director 2016-09-05
EWAN JAMES ROBERTSON
Director 2016-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BOULOS
Director 2016-09-05 2018-07-11
KENNETH NEISON
Director 2015-06-15 2017-06-22
ALASTAIR MACLENNAN CAMPBELL
Director 2015-06-15 2016-09-02
KENNETH EDWARD BARCLAY
Director 2013-03-21 2016-05-17
CHRISTOPHER COSH
Director 1998-04-01 2015-12-11
BRIAN JAMES CALDER
Director 1989-05-31 2015-06-15
ALAN DALY
Director 2013-03-21 2015-06-15
CHRISTOPHER COSH
Company Secretary 2010-08-30 2014-03-17
IAN MACRAE MEIKLE
Company Secretary 2003-12-05 2010-08-30
ELIZABETH ANDREW YOUILL COSH
Company Secretary 1989-05-31 2003-12-05
DAVID STEPHEN COSH
Director 1989-05-31 2003-12-05
ELIZABETH ANDREW YOUILL COSH
Director 1989-05-31 2003-12-05
LINZIE SIMPSON
Director 1998-04-01 2003-11-01
ALEXANDER NICHOLAS BUCHANAN
Director 1989-05-31 1994-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GLANCEY DELLDRUIE LIMITED Director 2017-04-12 CURRENT 2017-03-22 Active
STEPHEN GLANCEY WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
STEPHEN GLANCEY MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
STEPHEN GLANCEY C&C (UK) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Dissolved 2015-07-14
STEPHEN GLANCEY WELLPARK FINANCING LIMITED Director 2013-11-22 CURRENT 2012-10-08 Liquidation
STEPHEN GLANCEY TENNENT'S NI LIMITED Director 2009-11-19 CURRENT 1899-01-12 Active
STEPHEN GLANCEY C&C 2011 (NI) LIMITED Director 2009-11-19 CURRENT 1964-06-22 Active - Proposal to Strike off
STEPHEN GLANCEY C & C HOLDINGS (NI) LIMITED Director 2009-11-19 CURRENT 1988-12-15 Active
STEPHEN GLANCEY MAGNERS GB LIMITED Director 2009-11-01 CURRENT 2009-11-01 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2009-08-24 CURRENT 2009-07-08 Active
STEPHEN GLANCEY GAYMER CIDER COMPANY LIMITED Director 2009-08-24 CURRENT 2009-07-08 Liquidation
STEPHEN GLANCEY C&C MANAGEMENT SERVICES (UK) LIMITED Director 2008-12-02 CURRENT 2008-11-07 Active
DAVID GEORGE JOHNSTON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
DAVID GEORGE JOHNSTON INSTIL DRINKS COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ELASTIC PRODUCTIONS LIMITED Director 2018-04-17 CURRENT 2005-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM GROUP LIMITED Director 2018-04-17 CURRENT 2007-03-13 Active
DAVID GEORGE JOHNSTON BIBENDUM LIMITED Director 2018-04-17 CURRENT 2008-05-16 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON CHALK FARM WINES LTD Director 2018-04-17 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
DAVID GEORGE JOHNSTON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE WINE STUDIO LIMITED Director 2018-04-17 CURRENT 1993-11-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE REAL ROSE COMPANY LIMITED Director 2018-04-17 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON VIVAS WINE LIMITED Director 2018-04-17 CURRENT 2008-02-28 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK AND SONS LIMITED Director 2018-04-17 CURRENT 2011-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-17 CURRENT 1963-10-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM WINE LIMITED Director 2018-04-17 CURRENT 1988-02-09 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-17 CURRENT 1990-10-23 Active
DAVID GEORGE JOHNSTON PLB WINES LIMITED Director 2018-04-17 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-17 CURRENT 2007-03-01 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-17 CURRENT 2015-07-23 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON A2 CONTRACTORS LIMITED Director 2018-04-17 CURRENT 2015-09-10 Active
DAVID GEORGE JOHNSTON MIXBURY DRINKS LIMITED Director 2018-04-17 CURRENT 1981-11-09 Active
DAVID GEORGE JOHNSTON THE WONDERING WINE COMPANY LIMITED Director 2018-04-17 CURRENT 2011-04-13 Active
DAVID GEORGE JOHNSTON CATALYST-PLB BRANDS LTD Director 2018-04-17 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2015-07-14 CURRENT 2009-07-08 Active
DAVID GEORGE JOHNSTON WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
DAVID GEORGE JOHNSTON MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
ANDREA POZZI INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
ANDREA POZZI BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREA POZZI CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
ANDREA POZZI THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
ANDREA POZZI WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
ANDREA POZZI VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
ANDREA POZZI PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
ANDREA POZZI MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
ANDREA POZZI A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
ANDREA POZZI BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
ANDREA POZZI MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
ANDREA POZZI WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
ANDREA POZZI THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
ANDREA POZZI CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 Active
ANDREA POZZI BRADY P&C LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY BIDCO LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI THE ORCHARD PIG LTD Director 2017-05-18 CURRENT 2007-01-05 Liquidation
ANDREA POZZI BADABOOM LTD Director 2017-05-02 CURRENT 2011-06-30 Active
ANDREA POZZI WALLACES EXPRESS LIMITED Director 2016-09-05 CURRENT 2003-04-02 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-09-05 CURRENT 2009-07-08 Active
ANDREA POZZI MACROCOM (1018) LIMITED Director 2016-09-05 CURRENT 2010-06-30 Active
ANDREA POZZI MAGNERS GB LIMITED Director 2015-02-23 CURRENT 2009-11-01 Active
ANDREA POZZI MONURIKI DRINKS LIMITED Director 2015-01-19 CURRENT 2011-09-27 Dissolved 2016-12-06
ANDREA POZZI MONURIKI SALES & MARKETING LIMITED Director 2015-01-19 CURRENT 2013-05-02 Dissolved 2016-12-06
ANDREA POZZI GREEN LIGHT BRANDS LIMITED Director 2015-01-19 CURRENT 2012-09-27 Dissolved 2016-12-06
EWAN JAMES ROBERTSON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
EWAN JAMES ROBERTSON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
EWAN JAMES ROBERTSON INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
EWAN JAMES ROBERTSON BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
EWAN JAMES ROBERTSON CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
EWAN JAMES ROBERTSON VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
EWAN JAMES ROBERTSON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
EWAN JAMES ROBERTSON PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
EWAN JAMES ROBERTSON MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
EWAN JAMES ROBERTSON A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
EWAN JAMES ROBERTSON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
EWAN JAMES ROBERTSON MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
EWAN JAMES ROBERTSON WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
EWAN JAMES ROBERTSON THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
EWAN JAMES ROBERTSON CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BADABOOM LTD Director 2017-11-30 CURRENT 2011-06-30 Active
EWAN JAMES ROBERTSON GAYMER CIDER COMPANY LIMITED Director 2017-07-12 CURRENT 2009-07-08 Liquidation
EWAN JAMES ROBERTSON WELLPARK FINANCING LIMITED Director 2016-05-17 CURRENT 2012-10-08 Liquidation
EWAN JAMES ROBERTSON WALLACES EXPRESS LIMITED Director 2016-05-17 CURRENT 2003-04-02 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-05-17 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON MACROCOM (1018) LIMITED Director 2016-05-17 CURRENT 2010-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-14DIRECTOR APPOINTED MR MARK MCGLOIN
2024-10-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-10-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-10-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-10-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-10-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-08-20FIRST GAZETTE notice for compulsory strike-off
2024-08-19CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2024-03-06FULL ACCOUNTS MADE UP TO 28/02/23
2023-12-06APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN PEREGRINE KOWSZUN
2023-09-08AUDITOR'S RESIGNATION
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-02-02Director's details changed for Mr Richard Joseph Webster on 2022-02-01
2022-02-02CH01Director's details changed for Mr Richard Joseph Webster on 2022-02-01
2022-01-31Director's details changed for Mr Andrea Pozzi on 2022-01-31
2022-01-31CH01Director's details changed for Mr Andrea Pozzi on 2022-01-31
2022-01-24APPOINTMENT TERMINATED, DIRECTOR KENNETH GRAY
2022-01-24APPOINTMENT TERMINATED, DIRECTOR JONATHAN CATTO
2022-01-24DIRECTOR APPOINTED MR ANDREA POZZI
2022-01-24DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER
2022-01-24DIRECTOR APPOINTED MR JAMES STEPHEN PEREGRINE KOWSZUN
2022-01-24AP01DIRECTOR APPOINTED MR ANDREA POZZI
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GRAY
2021-10-06AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-24MR05
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LTD on 2021-03-23
2021-03-02AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM Crompton Way North Newmoor Industrial Estate Irvine Strathclyde KA11 4HU
2020-12-15AP01DIRECTOR APPOINTED MR JONATHAN CATTO
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOLESBURY
2020-09-07AP01DIRECTOR APPOINTED MR JONATHAN SOLESBURY
2020-07-30AP01DIRECTOR APPOINTED MR. PATRICK MCMAHON
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GLEN FREW
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON
2020-01-27AP01DIRECTOR APPOINTED MS RIONA HEFFERNAN
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI
2019-12-03AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE JOHNSTON
2018-12-13AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2018-12-11AP01DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON
2018-12-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-08RES13Resolutions passed:
  • It is in the interest of the company and the company should and is hereby directed , to enter into facilities agreements. 09/07/2017
2018-08-08RES01ADOPT ARTICLES 08/08/18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOULOS
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-01AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NEISON
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 513158
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-05DISS40Compulsory strike-off action has been discontinued
2017-04-04AAFULL ACCOUNTS MADE UP TO 29/02/16
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-07AP01DIRECTOR APPOINTED MR ANDREA POZZI
2016-09-07AP01DIRECTOR APPOINTED MR MARK BOULOS
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACLENNAN CAMPBELL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 513158
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-31AD04Register(s) moved to registered office address Crompton Way North Newmoor Industrial Estate Irvine Strathclyde KA11 4HU
2016-05-25AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD BARCLAY
2016-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COSH
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES CALDER
2015-06-23AP01DIRECTOR APPOINTED MR ALASTAIR MACLENNAN CAMPBELL
2015-06-22AP01DIRECTOR APPOINTED MR STEPHEN GLANCEY
2015-06-22AP01DIRECTOR APPOINTED MR KENNETH NEISON
2015-06-22AP01DIRECTOR APPOINTED MR DAVID GEORGE JOHNSTON
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 513158
2015-06-17AR0131/05/15 FULL LIST
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DALY
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20RES15CHANGE OF NAME 20/08/2014
2014-08-20CERTNMCOMPANY NAME CHANGED WALLACES OF AYR LIMITED CERTIFICATE ISSUED ON 20/08/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 513158
2014-06-12AR0131/05/14 FULL LIST
2014-06-12AD02SAIL ADDRESS CREATED
2014-04-11AA01CURRSHO FROM 31/03/2015 TO 28/02/2015
2014-04-07AP04CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES LTD
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COSH
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AR0131/05/13 FULL LIST
2013-03-27RES01ADOPT ARTICLES 21/03/2013
2013-03-25AP01DIRECTOR APPOINTED MR ALAN DALY
2013-03-25AP01DIRECTOR APPOINTED MR KENNETH EDWARD BARCLAY
2013-02-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0131/05/12 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COSH / 25/11/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES CALDER / 07/09/2011
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-03AR0131/05/11 FULL LIST
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY IAN MEIKLE
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MACRAE MEIKLE / 30/08/2010
2010-08-30AP03SECRETARY APPOINTED MR CHRISTOPHER COSH
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-02AR0131/05/10 FULL LIST
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-08RES01ALTER ARTICLES 23/06/2008
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-06-06363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-20419a(Scot)DEC MORT/CHARGE *****
2006-05-17419a(Scot)DEC MORT/CHARGE *****
2006-05-17419a(Scot)DEC MORT/CHARGE *****
2006-05-17419a(Scot)DEC MORT/CHARGE *****
2006-05-17419a(Scot)DEC MORT/CHARGE *****
2006-05-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-01363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-11288aNEW SECRETARY APPOINTED
2003-12-11288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11MEM/ARTSARTICLES OF ASSOCIATION
2003-12-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-12-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-12-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-12-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-12-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1989-07-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED

Intangible Assets
Patents
We have not found any records of TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COMPASS (EDINBURGH) LIMITED 2015-05-27 Outstanding
COMPASS (EDINBURGH) LIMITED 2015-05-27 Outstanding
SK AND B INNS LIMITED 2015-10-08 Outstanding
MARION PORTER LIMITED 2015-12-02 Outstanding
MARION PORTER LIMITED 2015-12-17 Outstanding

We have found 5 mortgage charges which are owed to TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED

Income
Government Income
We have not found government income sources for TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-10-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-01-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-08-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-06-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-01-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.