TRAQUAIR HOUSE BREWERY LIMITED
PEEBLESSHIRE

Hellopages » Scottish Borders » Scottish Borders » EH44 6PW

Company number SC172147
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address TRAQUAIR HOUSE, INNERLEITHEN, PEEBLESSHIRE, EH44 6PW
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 Confirmation statement made on 7 February 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 46,003 . The most likely internet sites of TRAQUAIR HOUSE BREWERY LIMITED are www.traquairhousebrewery.co.uk, and www.traquair-house-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Traquair House Brewery Limited is a Private Limited Company. The company registration number is SC172147. Traquair House Brewery Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of Traquair House Brewery Limited is Traquair House Innerleithen Peeblesshire Eh44 6pw. . MAXWELL STUART, Catherine Margaret Mary is a Secretary of the company. MAXWELL STUART, Catherine Margaret Mary is a Director of the company. MULLER, Mark Oliver Benjamin is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director MAXWELL STUART, Flora Mary has been resigned. Nominee Director POLSON, Michael Buchanan has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
MAXWELL STUART, Catherine Margaret Mary
Appointed Date: 14 May 1997

Director
MAXWELL STUART, Catherine Margaret Mary
Appointed Date: 14 May 1997
60 years old

Director
MULLER, Mark Oliver Benjamin
Appointed Date: 14 November 2003
61 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 14 May 1997
Appointed Date: 07 February 1997

Nominee Director
COUTTS, Maureen Sheila
Resigned: 14 May 1997
Appointed Date: 07 February 1997

Director
MAXWELL STUART, Flora Mary
Resigned: 14 November 2003
Appointed Date: 14 May 1997
91 years old

Nominee Director
POLSON, Michael Buchanan
Resigned: 14 May 1997
Appointed Date: 07 February 1997
61 years old

Persons With Significant Control

Ms Catherine Margaret Mary Maxwell Stuart
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TRAQUAIR HOUSE BREWERY LIMITED Events

10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
26 Apr 2016
Total exemption full accounts made up to 31 October 2015
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 46,003

20 May 2015
Total exemption full accounts made up to 31 October 2014
10 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 46,003

...
... and 50 more events
21 May 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 May 1997
Registered office changed on 20/05/97 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN
20 May 1997
Accounting reference date shortened from 28/02/98 to 31/10/97
20 May 1997
£ nc 1000/50000 14/05/97
07 Feb 1997
Incorporation