-
BEER FOR GOOD CIC - Office 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland, United Kingdom
Company Information
- Company registration number
- SC532306
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 15, 63 Dunnock Road
- Dunfermline
- KY11 8QE
- Scotland Office 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland UK
Management
- Managing Directors
- TAYLOR, Neville
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-04-11
- Age Of Company 2016-04-11 8 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- -
- -
- Aguia Group Ltd
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-12-05
- Last Date: 2023-11-21
-
BEER FOR GOOD CIC Company Description
- BEER FOR GOOD CIC is a ltd registered in United Kingdom with the Company reg no SC532306. Its current trading status is "live". It was registered 2016-04-11. It has declared SIC or NACE codes as "56302". It has 1 director The latest accounts are filed up to 2022-06-30.It can be contacted at Office 15, 63 Dunnock Road .
Get BEER FOR GOOD CIC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beer For Good Cic - Office 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland, United Kingdom
- 2016-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BEER FOR GOOD CIC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-05-28) - GAZ1
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-06-26) - AA
-
gazette-notice-compulsory (2023-02-21) - GAZ1
-
gazette-filings-brought-up-to-date (2023-03-09) - DISS40
-
gazette-notice-compulsory (2023-06-20) - GAZ1
-
notification-of-a-person-with-significant-control (2023-12-05) - PSC02
-
confirmation-statement-with-updates (2023-12-04) - CS01
-
accounts-with-accounts-type-micro-entity (2023-03-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-04) - AD01
-
termination-director-company-with-name-termination-date (2023-12-04) - TM01
-
cessation-of-a-person-with-significant-control (2023-12-04) - PSC07
-
confirmation-statement-with-no-updates (2023-12-04) - CS01
-
gazette-filings-brought-up-to-date (2023-06-27) - DISS40
-
appoint-person-director-company-with-name-date (2023-12-04) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-22) - CS01
-
gazette-notice-compulsory (2022-02-01) - GAZ1
-
confirmation-statement-with-no-updates (2022-02-10) - CS01
-
gazette-filings-brought-up-to-date (2022-02-11) - DISS40
-
gazette-notice-compulsory (2022-05-31) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-06-11) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2022-11-23) - DISS40
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-04-07) - MR04
-
confirmation-statement-with-no-updates (2021-01-14) - CS01
-
gazette-filings-brought-up-to-date (2021-10-13) - DISS40
-
gazette-notice-compulsory (2021-08-31) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-09-08) - DISS16(SOAS)
-
accounts-with-accounts-type-micro-entity (2021-10-12) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-27) - AD01
-
gazette-notice-compulsory (2020-10-20) - GAZ1
-
accounts-with-accounts-type-micro-entity (2020-11-04) - AA
-
gazette-filings-brought-up-to-date (2020-11-25) - DISS40
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-14) - CS01
-
accounts-with-accounts-type-micro-entity (2019-04-01) - AA
-
legacy (2019-11-15) - RP04CS01
-
confirmation-statement-with-updates (2019-04-24) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-08-09) - TM01
-
notification-of-a-person-with-significant-control (2018-10-12) - PSC02
-
cessation-of-a-person-with-significant-control (2018-10-12) - PSC07
-
termination-director-company-with-name-termination-date (2018-10-12) - TM01
-
confirmation-statement-with-no-updates (2018-09-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-09) - MR01
-
mortgage-alter-floating-charge-with-number (2017-09-07) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-06) - MR01
-
termination-secretary-company-with-name-termination-date (2017-08-31) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-30) - AD01
-
change-account-reference-date-company-current-extended (2017-05-18) - AA01
-
confirmation-statement-with-updates (2017-04-12) - CS01
-
termination-director-company-with-name-termination-date (2017-12-11) - TM01
-
mortgage-create-with-deed (2017-10-20) - MR01
keyboard_arrow_right 2016
-
incorporation-community-interest-company (2016-04-11) - CICINC
-
appoint-person-director-company-with-name-date (2016-04-20) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-06) - MR01