THE INNIS & GUNN INVERALMOND BREWERY LIMITED
EDINBURGH THE INVERALMOND BREWERY LIMITED

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

Company number SC169977
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address 6 RANDOLPH CRESCENT, EDINBURGH, SCOTLAND, EH3 7TH
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with no updates; Confirmation statement made on 19 November 2016 with updates; Registration of charge SC1699770004, created on 10 November 2016. The most likely internet sites of THE INNIS & GUNN INVERALMOND BREWERY LIMITED are www.theinnisgunninveralmondbrewery.co.uk, and www.the-innis-gunn-inveralmond-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The Innis Gunn Inveralmond Brewery Limited is a Private Limited Company. The company registration number is SC169977. The Innis Gunn Inveralmond Brewery Limited has been working since 19 November 1996. The present status of the company is Active. The registered address of The Innis Gunn Inveralmond Brewery Limited is 6 Randolph Crescent Edinburgh Scotland Eh3 7th. . TAIT, George Daniel is a Secretary of the company. BINNIE, Esther is a Director of the company. CLARK, Fergus Sydney is a Director of the company. DUNCAN, Kenneth is a Director of the company. HUNT, Anthony Leonard is a Director of the company. SHARP, Dougal Gunn is a Director of the company. Secretary CLARK, Ailish Catriona has been resigned. Secretary MCKEITH, John has been resigned. Director AGNEW, Andrew Mcquade has been resigned. Director CLARK, Ailish Catriona has been resigned. Director HOGG, Bob has been resigned. Director MCKEITH, John has been resigned. Director OSTMAN, Erik Johan has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
TAIT, George Daniel
Appointed Date: 07 April 2016

Director
BINNIE, Esther
Appointed Date: 07 April 2016
49 years old

Director
CLARK, Fergus Sydney
Appointed Date: 19 November 1996
57 years old

Director
DUNCAN, Kenneth
Appointed Date: 01 January 2012
65 years old

Director
HUNT, Anthony Leonard
Appointed Date: 07 April 2016
79 years old

Director
SHARP, Dougal Gunn
Appointed Date: 07 April 2016
53 years old

Resigned Directors

Secretary
CLARK, Ailish Catriona
Resigned: 31 October 2000
Appointed Date: 19 November 1996

Secretary
MCKEITH, John
Resigned: 07 April 2016
Appointed Date: 01 November 2000

Director
AGNEW, Andrew Mcquade
Resigned: 07 April 2016
Appointed Date: 01 September 2013
71 years old

Director
CLARK, Ailish Catriona
Resigned: 11 November 2002
Appointed Date: 01 December 1997

Director
HOGG, Bob
Resigned: 07 April 2016
Appointed Date: 01 January 2012
58 years old

Director
MCKEITH, John
Resigned: 07 April 2016
Appointed Date: 01 January 2012
58 years old

Director
OSTMAN, Erik Johan
Resigned: 07 April 2016
Appointed Date: 01 March 2012
80 years old

Persons With Significant Control

Innis & Gunn Holdings Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

THE INNIS & GUNN INVERALMOND BREWERY LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with no updates
05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
16 Nov 2016
Registration of charge SC1699770004, created on 10 November 2016
09 Nov 2016
Registration of charge SC1699770003, created on 28 October 2016
28 Sep 2016
Total exemption small company accounts made up to 6 April 2016
...
... and 79 more events
19 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution

19 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1997
Accounting reference date extended from 30/11/97 to 31/03/98
19 Nov 1996
Incorporation

THE INNIS & GUNN INVERALMOND BREWERY LIMITED Charges

10 November 2016
Charge code SC16 9977 0004
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland
Description: 22 inveralmond place, inveralmond industrial estate, perth…
28 October 2016
Charge code SC16 9977 0003
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
7 January 2009
Standard security
Delivered: 9 January 2009
Status: Satisfied on 13 April 2016
Persons entitled: Clydesdale Bank PLC
Description: 22 inveralmond place, perth.
22 October 1999
Floating charge
Delivered: 8 November 1999
Status: Satisfied on 13 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…