Company Information for TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED
WELLPARK BREWERY, 161 DUKE STREET, GLASGOW, G31 1JD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED | |||
Legal Registered Office | |||
WELLPARK BREWERY 161 DUKE STREET GLASGOW G31 1JD Other companies in KA11 | |||
| |||
Previous Names | |||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
C&C MANAGEMENT SERVICES LTD |
||
STEPHEN GLANCEY |
||
DAVID GEORGE JOHNSTON |
||
ANDREA POZZI |
||
EWAN JAMES ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BOULOS |
Director | ||
KENNETH NEISON |
Director | ||
ALASTAIR MACLENNAN CAMPBELL |
Director | ||
KENNETH EDWARD BARCLAY |
Director | ||
CHRISTOPHER COSH |
Director | ||
BRIAN JAMES CALDER |
Director | ||
ALAN DALY |
Director | ||
CHRISTOPHER COSH |
Company Secretary | ||
IAN MACRAE MEIKLE |
Company Secretary | ||
ELIZABETH ANDREW YOUILL COSH |
Company Secretary | ||
DAVID STEPHEN COSH |
Director | ||
ELIZABETH ANDREW YOUILL COSH |
Director | ||
LINZIE SIMPSON |
Director | ||
ALEXANDER NICHOLAS BUCHANAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELLDRUIE LIMITED | Director | 2017-04-12 | CURRENT | 2017-03-22 | Active | |
WALLACES EXPRESS LIMITED | Director | 2015-06-15 | CURRENT | 2003-04-02 | Active | |
MACROCOM (1018) LIMITED | Director | 2015-06-15 | CURRENT | 2010-06-30 | Active | |
C&C (UK) LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Dissolved 2015-07-14 | |
WELLPARK FINANCING LIMITED | Director | 2013-11-22 | CURRENT | 2012-10-08 | Liquidation | |
TENNENT'S NI LIMITED | Director | 2009-11-19 | CURRENT | 1899-01-12 | Active | |
C&C 2011 (NI) LIMITED | Director | 2009-11-19 | CURRENT | 1964-06-22 | Active - Proposal to Strike off | |
C & C HOLDINGS (NI) LIMITED | Director | 2009-11-19 | CURRENT | 1988-12-15 | Active | |
MAGNERS GB LIMITED | Director | 2009-11-01 | CURRENT | 2009-11-01 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Director | 2009-08-24 | CURRENT | 2009-07-08 | Active | |
GAYMER CIDER COMPANY LIMITED | Director | 2009-08-24 | CURRENT | 2009-07-08 | Liquidation | |
C&C MANAGEMENT SERVICES (UK) LIMITED | Director | 2008-12-02 | CURRENT | 2008-11-07 | Active | |
C & C HOLDINGS (NI) LIMITED | Director | 2018-07-11 | CURRENT | 1988-12-15 | Active | |
INSTIL DRINKS COMPANY LIMITED | Director | 2018-04-17 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
ELASTIC PRODUCTIONS LIMITED | Director | 2018-04-17 | CURRENT | 2005-04-11 | Active - Proposal to Strike off | |
BIBENDUM GROUP LIMITED | Director | 2018-04-17 | CURRENT | 2007-03-13 | Active | |
BIBENDUM LIMITED | Director | 2018-04-17 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
CHALK FARM WINES LTD | Director | 2018-04-17 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
BIBENDUM PLB (TOPCO) LIMITED | Director | 2018-04-17 | CURRENT | 2016-03-31 | Active | |
THE YORKSHIRE FINE WINES COMPANY LIMITED | Director | 2018-04-17 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
THE WINE STUDIO LIMITED | Director | 2018-04-17 | CURRENT | 1993-11-01 | Active - Proposal to Strike off | |
THE REAL ROSE COMPANY LIMITED | Director | 2018-04-17 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
VIVAS WINE LIMITED | Director | 2018-04-17 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
MATTHEW CLARK AND SONS LIMITED | Director | 2018-04-17 | CURRENT | 2011-04-11 | Active - Proposal to Strike off | |
MATTHEW CLARK (SCOTLAND) LIMITED | Director | 2018-04-17 | CURRENT | 1963-10-01 | Active - Proposal to Strike off | |
BIBENDUM WINE LIMITED | Director | 2018-04-17 | CURRENT | 1988-02-09 | Active | |
MATTHEW CLARK BIBENDUM LIMITED | Director | 2018-04-17 | CURRENT | 1990-10-23 | Active | |
PLB WINES LIMITED | Director | 2018-04-17 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED | Director | 2018-04-17 | CURRENT | 2007-03-01 | Active | |
MATTHEW CLARK LIMITED | Director | 2018-04-17 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
MATTHEW CLARK WHOLESALE BOND LIMITED | Director | 2018-04-17 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
ODYSSEY INTELLIGENCE LIMITED | Director | 2018-04-17 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
A2 CONTRACTORS LIMITED | Director | 2018-04-17 | CURRENT | 2015-09-10 | Active | |
MIXBURY DRINKS LIMITED | Director | 2018-04-17 | CURRENT | 1981-11-09 | Active | |
THE WONDERING WINE COMPANY LIMITED | Director | 2018-04-17 | CURRENT | 2011-04-13 | Active | |
CATALYST-PLB BRANDS LTD | Director | 2018-04-17 | CURRENT | 2016-12-14 | Active - Proposal to Strike off | |
WEST COUNTRY BEVERAGES LIMITED | Director | 2018-04-06 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
BIBENDUM OFF TRADE LIMITED | Director | 2018-04-06 | CURRENT | 1982-08-02 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Director | 2015-07-14 | CURRENT | 2009-07-08 | Active | |
WALLACES EXPRESS LIMITED | Director | 2015-06-15 | CURRENT | 2003-04-02 | Active | |
MACROCOM (1018) LIMITED | Director | 2015-06-15 | CURRENT | 2010-06-30 | Active | |
INSTIL DRINKS COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
ELASTIC PRODUCTIONS LIMITED | Director | 2018-04-06 | CURRENT | 2005-04-11 | Active - Proposal to Strike off | |
BIBENDUM GROUP LIMITED | Director | 2018-04-06 | CURRENT | 2007-03-13 | Active | |
BIBENDUM LIMITED | Director | 2018-04-06 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
CHALK FARM WINES LTD | Director | 2018-04-06 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
THE YORKSHIRE FINE WINES COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
THE WINE STUDIO LIMITED | Director | 2018-04-06 | CURRENT | 1993-11-01 | Active - Proposal to Strike off | |
WEST COUNTRY BEVERAGES LIMITED | Director | 2018-04-06 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
THE REAL ROSE COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
VIVAS WINE LIMITED | Director | 2018-04-06 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
MATTHEW CLARK AND SONS LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-11 | Active - Proposal to Strike off | |
MATTHEW CLARK (SCOTLAND) LIMITED | Director | 2018-04-06 | CURRENT | 1963-10-01 | Active - Proposal to Strike off | |
BIBENDUM WINE LIMITED | Director | 2018-04-06 | CURRENT | 1988-02-09 | Active | |
MATTHEW CLARK BIBENDUM LIMITED | Director | 2018-04-06 | CURRENT | 1990-10-23 | Active | |
PLB WINES LIMITED | Director | 2018-04-06 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
PEPPERMINT EVENTS LIMITED | Director | 2018-04-06 | CURRENT | 2003-10-17 | Active | |
MATTHEW CLARK LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
MATTHEW CLARK WHOLESALE BOND LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
ODYSSEY INTELLIGENCE LIMITED | Director | 2018-04-06 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
A2 CONTRACTORS LIMITED | Director | 2018-04-06 | CURRENT | 2015-09-10 | Active | |
BIBENDUM OFF TRADE LIMITED | Director | 2018-04-06 | CURRENT | 1982-08-02 | Active | |
MIXBURY DRINKS LIMITED | Director | 2018-04-06 | CURRENT | 1981-11-09 | Active | |
WALKER & WODEHOUSE WINES LIMITED | Director | 2018-04-06 | CURRENT | 2009-06-17 | Active | |
THE WONDERING WINE COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-13 | Active | |
CATALYST-PLB BRANDS LTD | Director | 2018-04-06 | CURRENT | 2016-12-14 | Active - Proposal to Strike off | |
BIBENDUM PLB (TOPCO) LIMITED | Director | 2018-04-04 | CURRENT | 2016-03-31 | Active | |
MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED | Director | 2018-04-04 | CURRENT | 2007-03-01 | Active | |
BRADY P&C LIMITED | Director | 2017-12-06 | CURRENT | 2017-08-29 | Active | |
AT BRADY HOLDINGS LIMITED | Director | 2017-12-06 | CURRENT | 2017-08-29 | Active | |
AT BRADY BIDCO LIMITED | Director | 2017-12-06 | CURRENT | 2017-08-29 | Active | |
THE ORCHARD PIG LTD | Director | 2017-05-18 | CURRENT | 2007-01-05 | Liquidation | |
BADABOOM LTD | Director | 2017-05-02 | CURRENT | 2011-06-30 | Active | |
WALLACES EXPRESS LIMITED | Director | 2016-09-05 | CURRENT | 2003-04-02 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Director | 2016-09-05 | CURRENT | 2009-07-08 | Active | |
MACROCOM (1018) LIMITED | Director | 2016-09-05 | CURRENT | 2010-06-30 | Active | |
MAGNERS GB LIMITED | Director | 2015-02-23 | CURRENT | 2009-11-01 | Active | |
MONURIKI DRINKS LIMITED | Director | 2015-01-19 | CURRENT | 2011-09-27 | Dissolved 2016-12-06 | |
MONURIKI SALES & MARKETING LIMITED | Director | 2015-01-19 | CURRENT | 2013-05-02 | Dissolved 2016-12-06 | |
GREEN LIGHT BRANDS LIMITED | Director | 2015-01-19 | CURRENT | 2012-09-27 | Dissolved 2016-12-06 | |
C & C HOLDINGS (NI) LIMITED | Director | 2018-07-11 | CURRENT | 1988-12-15 | Active | |
BIBENDUM PLB (TOPCO) LIMITED | Director | 2018-04-17 | CURRENT | 2016-03-31 | Active | |
INSTIL DRINKS COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
ELASTIC PRODUCTIONS LIMITED | Director | 2018-04-06 | CURRENT | 2005-04-11 | Active - Proposal to Strike off | |
BIBENDUM GROUP LIMITED | Director | 2018-04-06 | CURRENT | 2007-03-13 | Active | |
BIBENDUM LIMITED | Director | 2018-04-06 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
CHALK FARM WINES LTD | Director | 2018-04-06 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
THE YORKSHIRE FINE WINES COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
THE WINE STUDIO LIMITED | Director | 2018-04-06 | CURRENT | 1993-11-01 | Active - Proposal to Strike off | |
WEST COUNTRY BEVERAGES LIMITED | Director | 2018-04-06 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
THE REAL ROSE COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
VIVAS WINE LIMITED | Director | 2018-04-06 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
MATTHEW CLARK AND SONS LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-11 | Active - Proposal to Strike off | |
MATTHEW CLARK (SCOTLAND) LIMITED | Director | 2018-04-06 | CURRENT | 1963-10-01 | Active - Proposal to Strike off | |
BIBENDUM WINE LIMITED | Director | 2018-04-06 | CURRENT | 1988-02-09 | Active | |
MATTHEW CLARK BIBENDUM LIMITED | Director | 2018-04-06 | CURRENT | 1990-10-23 | Active | |
PLB WINES LIMITED | Director | 2018-04-06 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
PEPPERMINT EVENTS LIMITED | Director | 2018-04-06 | CURRENT | 2003-10-17 | Active | |
MATTHEW CLARK LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
MATTHEW CLARK WHOLESALE BOND LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
ODYSSEY INTELLIGENCE LIMITED | Director | 2018-04-06 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
A2 CONTRACTORS LIMITED | Director | 2018-04-06 | CURRENT | 2015-09-10 | Active | |
BIBENDUM OFF TRADE LIMITED | Director | 2018-04-06 | CURRENT | 1982-08-02 | Active | |
MIXBURY DRINKS LIMITED | Director | 2018-04-06 | CURRENT | 1981-11-09 | Active | |
WALKER & WODEHOUSE WINES LIMITED | Director | 2018-04-06 | CURRENT | 2009-06-17 | Active | |
THE WONDERING WINE COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-13 | Active | |
CATALYST-PLB BRANDS LTD | Director | 2018-04-06 | CURRENT | 2016-12-14 | Active - Proposal to Strike off | |
BADABOOM LTD | Director | 2017-11-30 | CURRENT | 2011-06-30 | Active | |
GAYMER CIDER COMPANY LIMITED | Director | 2017-07-12 | CURRENT | 2009-07-08 | Liquidation | |
WELLPARK FINANCING LIMITED | Director | 2016-05-17 | CURRENT | 2012-10-08 | Liquidation | |
WALLACES EXPRESS LIMITED | Director | 2016-05-17 | CURRENT | 2003-04-02 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Director | 2016-05-17 | CURRENT | 2009-07-08 | Active | |
MACROCOM (1018) LIMITED | Director | 2016-05-17 | CURRENT | 2010-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MARK MCGLOIN | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 28/02/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN PEREGRINE KOWSZUN | ||
AUDITOR'S RESIGNATION | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER | ||
CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
Director's details changed for Mr Richard Joseph Webster on 2022-02-01 | ||
CH01 | Director's details changed for Mr Richard Joseph Webster on 2022-02-01 | |
Director's details changed for Mr Andrea Pozzi on 2022-01-31 | ||
CH01 | Director's details changed for Mr Andrea Pozzi on 2022-01-31 | |
APPOINTMENT TERMINATED, DIRECTOR KENNETH GRAY | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN CATTO | ||
DIRECTOR APPOINTED MR ANDREA POZZI | ||
DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER | ||
DIRECTOR APPOINTED MR JAMES STEPHEN PEREGRINE KOWSZUN | ||
AP01 | DIRECTOR APPOINTED MR ANDREA POZZI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GRAY | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
MR05 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LTD on 2021-03-23 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/21 FROM Crompton Way North Newmoor Industrial Estate Irvine Strathclyde KA11 4HU | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CATTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOLESBURY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SOLESBURY | |
AP01 | DIRECTOR APPOINTED MR. PATRICK MCMAHON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GLEN FREW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON | |
AP01 | DIRECTOR APPOINTED MS RIONA HEFFERNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 08/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BOULOS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH NEISON | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 513158 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ANDREA POZZI | |
AP01 | DIRECTOR APPOINTED MR MARK BOULOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACLENNAN CAMPBELL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 513158 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Crompton Way North Newmoor Industrial Estate Irvine Strathclyde KA11 4HU | |
AP01 | DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD BARCLAY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COSH | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES CALDER | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR MACLENNAN CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GLANCEY | |
AP01 | DIRECTOR APPOINTED MR KENNETH NEISON | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE JOHNSTON | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 513158 | |
AR01 | 31/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DALY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES15 | CHANGE OF NAME 20/08/2014 | |
CERTNM | COMPANY NAME CHANGED WALLACES OF AYR LIMITED CERTIFICATE ISSUED ON 20/08/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 513158 | |
AR01 | 31/05/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 31/03/2015 TO 28/02/2015 | |
AP04 | CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COSH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/05/13 FULL LIST | |
RES01 | ADOPT ARTICLES 21/03/2013 | |
AP01 | DIRECTOR APPOINTED MR ALAN DALY | |
AP01 | DIRECTOR APPOINTED MR KENNETH EDWARD BARCLAY | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COSH / 25/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES CALDER / 07/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/05/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN MEIKLE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN MACRAE MEIKLE / 30/08/2010 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER COSH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
RES01 | ALTER ARTICLES 23/06/2008 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | ||
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042197 | White 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
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. |