ALLOA BREWERY COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2HG

Company number SC002871
Status Active
Incorporation Date 27 March 1895
Company Type Private Limited Company
Address TLT SCOTLAND LIMITED, 140 WEST GEORGE STREET, GLASGOW, G2 2HG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 403,350 ; Accounts for a dormant company made up to 22 August 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 403,350 . The most likely internet sites of ALLOA BREWERY COMPANY LIMITED are www.alloabrewerycompany.co.uk, and www.alloa-brewery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty years and six months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alloa Brewery Company Limited is a Private Limited Company. The company registration number is SC002871. Alloa Brewery Company Limited has been working since 27 March 1895. The present status of the company is Active. The registered address of Alloa Brewery Company Limited is Tlt Scotland Limited 140 West George Street Glasgow G2 2hg. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Secretary BELL, Richard Edgar, Llb Solicitor has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary SKEATES, Alan John has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Director AITKEN, Robert has been resigned. Director BELL, Richard Edgar, Llb Solicitor has been resigned. Director CAMPBELL, John has been resigned. Director CAMPBELL, Kenneth has been resigned. Director CONSTANTINE, Peter Anthony has been resigned. Director DUNSMURE, James Douglas has been resigned. Director DUTTON, Philip has been resigned. Director GREVILLE WILLIAMS, Jeremy Aubrey has been resigned. Director HARDIE, James Allan has been resigned. Director JELBERT, Brian has been resigned. Director JONES, Bruce Abbott has been resigned. Director KEMP, Deborah Jane has been resigned. Director MACKENZIE, John Saffery has been resigned. Director MACPHERSON, Andrew Douglas has been resigned. Director MCDONALD, Robert James has been resigned. Director MCDONALD, Robert James has been resigned. Director MOSS, Royston has been resigned. Director PRESTON, Neil David has been resigned. Director SCOTT, Andrew Douglas has been resigned. Director SKEATES, Alan John has been resigned. Director THICKETT, Peter Alan has been resigned. Director TRIGG, John Anthony Fitzgerald has been resigned. Director WILKINSON, Anthony Eric has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 01 July 2008
51 years old

Director
DANDO, Stephen Peter
Appointed Date: 18 June 2010
53 years old

Resigned Directors

Secretary
BELL, Richard Edgar, Llb Solicitor
Resigned: 26 April 2002
Appointed Date: 10 October 1996

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 26 April 2002

Secretary
SKEATES, Alan John
Resigned: 10 October 1996

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 30 November 2006

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Director
AITKEN, Robert
Resigned: 01 March 1991
Appointed Date: 31 August 1989
73 years old

Director
BELL, Richard Edgar, Llb Solicitor
Resigned: 12 August 2002
Appointed Date: 26 June 1995
80 years old

Director
CAMPBELL, John
Resigned: 06 April 1993
Appointed Date: 01 July 1992
83 years old

Director
CAMPBELL, Kenneth
Resigned: 12 May 1995
85 years old

Director
CONSTANTINE, Peter Anthony
Resigned: 07 August 2001
Appointed Date: 18 February 2000
61 years old

Director
DUNSMURE, James Douglas
Resigned: 28 February 1992
91 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
GREVILLE WILLIAMS, Jeremy Aubrey
Resigned: 19 July 2000
Appointed Date: 25 June 1997
67 years old

Director
HARDIE, James Allan
Resigned: 08 August 1997
83 years old

Director
JELBERT, Brian
Resigned: 06 April 1993
Appointed Date: 19 October 1992
76 years old

Director
JONES, Bruce Abbott
Resigned: 23 June 2000
Appointed Date: 07 August 1997
83 years old

Director
KEMP, Deborah Jane
Resigned: 01 July 2008
Appointed Date: 12 August 2002
64 years old

Director
MACKENZIE, John Saffery
Resigned: 27 February 1993
90 years old

Director
MACPHERSON, Andrew Douglas
Resigned: 01 July 2008
Appointed Date: 25 June 1997
70 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 09 November 1999
70 years old

Director
MCDONALD, Robert James
Resigned: 16 October 1992
Appointed Date: 28 October 1991
70 years old

Director
MOSS, Royston
Resigned: 01 October 1991
95 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 16 June 1999
65 years old

Director
SCOTT, Andrew Douglas
Resigned: 08 August 1997
75 years old

Director
SKEATES, Alan John
Resigned: 06 August 1999
Appointed Date: 10 October 1996
79 years old

Director
THICKETT, Peter Alan
Resigned: 15 October 1993
77 years old

Director
TRIGG, John Anthony Fitzgerald
Resigned: 06 April 1993
Appointed Date: 01 October 1991
85 years old

Director
WILKINSON, Anthony Eric
Resigned: 16 June 1999
Appointed Date: 26 June 1995
85 years old

ALLOA BREWERY COMPANY LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 403,350

20 May 2016
Accounts for a dormant company made up to 22 August 2015
24 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 403,350

22 Jul 2015
Registration of charge SC0028710016, created on 8 July 2015
22 Jul 2015
Registration of charge SC0028710017, created on 8 July 2015
...
... and 179 more events
10 Jun 1986
Full accounts made up to 1 March 1986
10 Jun 1986
Return made up to 10/06/86; full list of members

20 Feb 1985
Memorandum and Articles of Association
01 Dec 1983
Company name changed\certificate issued on 01/12/83
07 Mar 1983
Company name changed\certificate issued on 07/03/83

ALLOA BREWERY COMPANY LIMITED Charges

8 July 2015
Charge code SC00 2871 0017
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: All and whole the tenant's interest in a lease of…
8 July 2015
Charge code SC00 2871 0016
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: All and whole the tenant's interest in the sub-lease…
21 October 2014
Charge code SC00 2871 0015
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Tenant's interest in a lease of bowhouse hotel, bowhouse…
21 October 2014
Charge code SC00 2871 0014
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Subjects known as green mantle of 131/133 nicolson street &…
8 October 2014
Charge code SC00 2871 0013
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties
Description: Contains fixed charge…
3 November 2003
Third supplemental deed of charge
Delivered: 24 November 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Further punch taverns mortgaged properties being chetwynd…
23 May 2002
Standard security
Delivered: 5 June 2002
Status: Satisfied on 26 January 2004
Persons entitled: Deutsche Trustee Company Limited
Description: Plot or area of grounbd situated between the junctions of…
3 May 2002
Standard security
Delivered: 24 May 2002
Status: Satisfied on 26 January 2004
Persons entitled: Deutsche Trustee Company Limited
Description: The tenant's interest in lease between cumbernauld…
3 May 2002
Standard security
Delivered: 24 May 2002
Status: Satisfied on 26 January 2004
Persons entitled: Deutsche Trustee Company Limited
Description: The tenant's interest in lease between dumbarton district…
3 May 2002
Standard security
Delivered: 24 May 2002
Status: Satisfied on 26 January 2004
Persons entitled: Deutsche Trustee Company Limited
Description: The tenant's interest in lease between bovis developments…
3 May 2002
Standard security
Delivered: 24 May 2002
Status: Satisfied on 26 January 2004
Persons entitled: Deutsche Trustee Company Limited
Description: The tenant's interest in lease between scottish…
3 May 2002
Standard security
Delivered: 24 May 2002
Status: Satisfied on 26 January 2004
Persons entitled: Deutsche Trustee Company Limited
Description: The tenant's interest in lease between scottish site…
22 April 2002
Deed of charge
Delivered: 8 May 2002
Status: Satisfied on 26 January 2004
Persons entitled: Deutsche Trustee Company Limited
Description: Assignment by way of first fixed security of all the…
22 April 2002
Floating charge
Delivered: 8 May 2002
Status: Satisfied on 26 January 2004
Persons entitled: Deutsche Trustee Company Limited
Description: Legal mortgage over freehold or leasehold property…
28 June 2000
Floating charge
Delivered: 15 July 2000
Status: Satisfied on 26 January 2004
Persons entitled: Bankers Trustee Company Limited
Description: Legal mortgage over property; fixed charges over assets;…
5 October 1999
Floating charge
Delivered: 26 October 1999
Status: Satisfied on 9 March 2002
Persons entitled: Morgan Stanley & Co International Limited
Description: Legal mortgage over property; fixed charges over assets;…