SULWATH BREWERS LIMITED
CASTLE DOUGLAS

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG7 1DT

Company number SC163330
Status Active
Incorporation Date 13 February 1996
Company Type Private Limited Company
Address THE BREWERY, 209 KING STREET, CASTLE DOUGLAS, KIRKCUDBRIGHTSHIRE, DG7 1DT
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 200 . The most likely internet sites of SULWATH BREWERS LIMITED are www.sulwathbrewers.co.uk, and www.sulwath-brewers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Sulwath Brewers Limited is a Private Limited Company. The company registration number is SC163330. Sulwath Brewers Limited has been working since 13 February 1996. The present status of the company is Active. The registered address of Sulwath Brewers Limited is The Brewery 209 King Street Castle Douglas Kirkcudbrightshire Dg7 1dt. . HENDERSON, Julie Yvette is a Secretary of the company. HENDERSON, James Allen is a Director of the company. Secretary JOHNSTON, Elizabeth Margaret Dickson has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HENDERSON, Helen Rodger has been resigned. Director HENDERSON, James has been resigned. Director HENDERSON (SENIOR), James has been resigned. Director JOHNSTON, Elizabeth Margaret Dickson has been resigned. Director JOHNSTON, Robert Auld has been resigned. Director RIGA, Andrew Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
HENDERSON, Julie Yvette
Appointed Date: 08 December 1999

Director
HENDERSON, James Allen
Appointed Date: 08 December 1999
56 years old

Resigned Directors

Secretary
JOHNSTON, Elizabeth Margaret Dickson
Resigned: 08 December 1999
Appointed Date: 13 February 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996
35 years old

Director
HENDERSON, Helen Rodger
Resigned: 18 June 2005
Appointed Date: 13 February 1996
80 years old

Director
HENDERSON, James
Resigned: 01 March 2004
Appointed Date: 13 February 1996
83 years old

Director
HENDERSON (SENIOR), James
Resigned: 28 February 2005
Appointed Date: 28 February 1997
83 years old

Director
JOHNSTON, Elizabeth Margaret Dickson
Resigned: 08 December 1999
Appointed Date: 13 February 1996
88 years old

Director
JOHNSTON, Robert Auld
Resigned: 08 December 1999
Appointed Date: 13 February 1996
86 years old

Director
RIGA, Andrew Michael
Resigned: 12 December 1999
Appointed Date: 13 February 1996
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Persons With Significant Control

Mr James Allen Henderson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Henderson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SULWATH BREWERS LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200

03 Sep 2015
Total exemption small company accounts made up to 28 February 2015
24 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200

...
... and 57 more events
20 Feb 1996
New director appointed
20 Feb 1996
Secretary resigned;director resigned;new director appointed
20 Feb 1996
New secretary appointed;new director appointed
20 Feb 1996
Director resigned;new director appointed
13 Feb 1996
Incorporation