TRADITIONAL SCOTTISH ALES LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7NP

Company number SC290338
Status Active
Incorporation Date 15 September 2005
Company Type Private Limited Company
Address 7C BANDEATH INDUSTRIAL ESTATE, THROSK, STIRLING, FK7 7NP
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 30 July 2016 with updates; Registration of charge SC2903380003, created on 9 May 2016. The most likely internet sites of TRADITIONAL SCOTTISH ALES LIMITED are www.traditionalscottishales.co.uk, and www.traditional-scottish-ales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Traditional Scottish Ales Limited is a Private Limited Company. The company registration number is SC290338. Traditional Scottish Ales Limited has been working since 15 September 2005. The present status of the company is Active. The registered address of Traditional Scottish Ales Limited is 7c Bandeath Industrial Estate Throsk Stirling Fk7 7np. . COULL, Graham Mitchell is a Secretary of the company. COULL, Graham Mitchell is a Director of the company. RICHARDSON, Andrew John is a Director of the company. VALENTE, Carlo Louis is a Director of the company. Secretary COULL, Graham Mitchell has been resigned. Secretary COMPANY SERVICES LIMITED has been resigned. Secretary COSEC LIMITED has been resigned. Director COULL, Graham Mitchell has been resigned. Director REID, Ronald James has been resigned. Director CODIR LIMITED has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
COULL, Graham Mitchell
Appointed Date: 01 February 2012

Director
COULL, Graham Mitchell
Appointed Date: 23 September 2013
59 years old

Director
RICHARDSON, Andrew John
Appointed Date: 09 December 2013
62 years old

Director
VALENTE, Carlo Louis
Appointed Date: 09 December 2005
62 years old

Resigned Directors

Secretary
COULL, Graham Mitchell
Resigned: 25 June 2008
Appointed Date: 09 December 2005

Secretary
COMPANY SERVICES LIMITED
Resigned: 09 December 2005
Appointed Date: 15 September 2005

Secretary
COSEC LIMITED
Resigned: 15 September 2005
Appointed Date: 15 September 2005

Director
COULL, Graham Mitchell
Resigned: 25 June 2008
Appointed Date: 09 December 2005
59 years old

Director
REID, Ronald James
Resigned: 09 December 2005
Appointed Date: 16 September 2005
73 years old

Director
CODIR LIMITED
Resigned: 15 September 2005
Appointed Date: 15 September 2005

Director
COSEC LIMITED
Resigned: 15 September 2005
Appointed Date: 15 September 2005

Persons With Significant Control

Mr Andrew John Richardson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADITIONAL SCOTTISH ALES LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 29 February 2016
05 Aug 2016
Confirmation statement made on 30 July 2016 with updates
23 May 2016
Registration of charge SC2903380003, created on 9 May 2016
04 Feb 2016
Satisfaction of charge SC2903380002 in full
04 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 47 more events
15 Sep 2005
Registered office changed on 15/09/05 from: 78 montgomery street edinburgh lothian EH7 5JA
15 Sep 2005
Director resigned
15 Sep 2005
Director resigned
15 Sep 2005
Secretary resigned
15 Sep 2005
Incorporation

TRADITIONAL SCOTTISH ALES LIMITED Charges

9 May 2016
Charge code SC29 0338 0003
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
23 September 2013
Charge code SC29 0338 0002
Delivered: 25 September 2013
Status: Satisfied on 4 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
27 October 2006
Floating charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…