BOILERMAKER DRINKS CO LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC480618
Status Active
Incorporation Date 23 June 2014
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 750 ; Second filing of AR01 previously delivered to Companies House made up to 23 June 2015. The most likely internet sites of BOILERMAKER DRINKS CO LIMITED are www.boilermakerdrinksco.co.uk, and www.boilermaker-drinks-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Boilermaker Drinks Co Limited is a Private Limited Company. The company registration number is SC480618. Boilermaker Drinks Co Limited has been working since 23 June 2014. The present status of the company is Active. The registered address of Boilermaker Drinks Co Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . AIKMAN, Michael is a Director of the company. FERGUSON, Gavin Paul Edward is a Director of the company. SCOTT, Jason is a Director of the company. Director MAIR, Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AIKMAN, Michael
Appointed Date: 01 September 2014
47 years old

Director
FERGUSON, Gavin Paul Edward
Appointed Date: 23 June 2014
52 years old

Director
SCOTT, Jason
Appointed Date: 01 September 2014
51 years old

Resigned Directors

Director
MAIR, Christopher
Resigned: 09 November 2015
Appointed Date: 01 September 2014
48 years old

BOILERMAKER DRINKS CO LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 750

01 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 23 June 2015
29 Nov 2015
Total exemption small company accounts made up to 30 June 2015
26 Nov 2015
Resolutions
  • RES13 ‐ The statement of capital disclosed on form SH01 dated 26/09/2014 and lodged at companies house 0N 17/10/2014 and the AR01 dated 23/06/2015 and lodged at companies house on 10/09/2015 contained an erroneous figure, the correct figure should have been £750 10/09/2015
  • RES13 ‐ The statement of capital disclosed on form SH01 dated 26/09/2014 and lodged at companies house 0N 17/10/2014 and the AR01 dated 23/06/2015 and lodged at companies house on 10/09/2015 contained an erroneous figure, the correct figure should have been £750 10/09/2015

...
... and 4 more events
16 Oct 2014
Appointment of Christopher Mair as a director on 1 September 2014
16 Oct 2014
Appointment of Jason Scott as a director on 1 September 2014
07 Oct 2014
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
07 Oct 2014
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
23 Jun 2014
Incorporation
Statement of capital on 2014-06-23
  • GBP 66