INNIS & GUNN HOLDINGS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7TH

Company number SC335320
Status Active
Incorporation Date 14 December 2007
Company Type Private Limited Company
Address 6 RANDOLPH CRESCENT, EDINBURGH, EH3 7TH
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Esther Binnie as a director on 1 January 2017; Statement of capital following an allotment of shares on 30 December 2016 GBP 675,956.490928 ; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of INNIS & GUNN HOLDINGS LIMITED are www.innisgunnholdings.co.uk, and www.innis-gunn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Innis Gunn Holdings Limited is a Private Limited Company. The company registration number is SC335320. Innis Gunn Holdings Limited has been working since 14 December 2007. The present status of the company is Active. The registered address of Innis Gunn Holdings Limited is 6 Randolph Crescent Edinburgh Eh3 7th. . TAIT, George Daniel is a Secretary of the company. BINNIE, Esther is a Director of the company. COYLE, James Arthur is a Director of the company. HUNT, Anthony Leonard is a Director of the company. SHARP, Dougal Gunn is a Director of the company. TAIT, George Daniel is a Director of the company. Secretary SHARP, Dougal has been resigned. Director COCKBURN, David Richard has been resigned. Director SHARP, Russell has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
TAIT, George Daniel
Appointed Date: 11 August 2008

Director
BINNIE, Esther
Appointed Date: 01 January 2017
49 years old

Director
COYLE, James Arthur
Appointed Date: 01 January 2015
57 years old

Director
HUNT, Anthony Leonard
Appointed Date: 09 May 2008
79 years old

Director
SHARP, Dougal Gunn
Appointed Date: 14 December 2007
53 years old

Director
TAIT, George Daniel
Appointed Date: 14 December 2011
72 years old

Resigned Directors

Secretary
SHARP, Dougal
Resigned: 11 August 2008
Appointed Date: 14 December 2007

Director
COCKBURN, David Richard
Resigned: 10 November 2015
Appointed Date: 05 January 2012
55 years old

Director
SHARP, Russell
Resigned: 25 May 2010
Appointed Date: 14 December 2007
82 years old

Persons With Significant Control

Mr Dougal Gunn Sharp
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

INNIS & GUNN HOLDINGS LIMITED Events

25 Jan 2017
Appointment of Esther Binnie as a director on 1 January 2017
17 Jan 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 675,956.490928

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
07 Dec 2016
Sub-division of shares on 1 December 2016
07 Dec 2016
Resolutions
  • RES13 ‐ Sub-division approved 01/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 50 more events
31 Jan 2008
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

31 Jan 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities

31 Jan 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Jan 2008
Partic of mort/charge *
14 Dec 2007
Incorporation

INNIS & GUNN HOLDINGS LIMITED Charges

17 January 2008
Floating charge
Delivered: 21 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…