Dewar Brothers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£567,051 -40.49%
Employees£34 +8.82%
Total assets£2,240,528 +1.12%

DEWAR BROTHERS (PACKAGING) LIMITED

Details

Company type Private Limited Company, Active
Company Number SC135296
Record last updated Saturday, May 18, 2019 1:49:16 AM UTC
Official Address Cleuch Mill Lower Street Clackmannanshire North
There are 4 companies registered at this street
Locality Clackmannanshire North
Region Scotland
Postal Code FK136BP
Sector Other manufacturing n.e.c.

Charts

Visits

DEWAR BROTHERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-901

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 11, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 10, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 10, 2019 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry May 10, 2019 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 8, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Financials Jun 23, 2014 Annual accounts Annual accounts
Registry Jan 6, 2014 Change of particulars for director Change of particulars for director
Registry Dec 17, 2013 Annual return Annual return
Registry Dec 17, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Dec 17, 2013 Change of registered office address Change of registered office address
Financials Jul 31, 2013 Annual accounts Annual accounts
Registry Jul 15, 2013 Appointment of a man as Production Manager and Director Appointment of a man as Production Manager and Director
Registry Dec 17, 2012 Annual return Annual return
Financials Aug 20, 2012 Annual accounts Annual accounts
Registry Aug 20, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 12, 2012 Auditor's letter of resignation 14135... Auditor's letter of resignation 14135...
Registry Dec 21, 2011 Annual return Annual return
Financials Aug 17, 2011 Annual accounts Annual accounts
Registry Dec 21, 2010 Annual return Annual return
Registry Aug 25, 2010 Change of registered office address Change of registered office address
Financials Aug 25, 2010 Annual accounts Annual accounts
Registry Jan 14, 2010 Annual return Annual return
Registry Jan 14, 2010 Change of particulars for director Change of particulars for director
Registry Jan 14, 2010 Change of particulars for director 14135... Change of particulars for director 14135...
Registry Jan 14, 2010 Change of particulars for director Change of particulars for director
Registry Dec 23, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Jun 24, 2009 Annual accounts Annual accounts
Registry Dec 1, 2008 Annual return Annual return
Financials Oct 2, 2008 Annual accounts Annual accounts
Registry Apr 15, 2008 Resignation of a director Resignation of a director
Registry Apr 3, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 5, 2007 Annual return Annual return
Registry Nov 2, 2007 Resignation of a director Resignation of a director
Registry Oct 19, 2007 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Sep 6, 2007 Annual accounts Annual accounts
Registry Jan 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 28, 2006 Annual return Annual return
Financials Jun 30, 2006 Annual accounts Annual accounts
Registry Apr 26, 2006 Appointment of a director Appointment of a director
Registry Apr 20, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Apr 12, 2006 Resignation of a director Resignation of a director
Registry Mar 31, 2006 Resignation of one Salesman and one Director (a man) Resignation of one Salesman and one Director (a man)
Registry Dec 13, 2005 Annual return Annual return
Financials May 26, 2005 Annual accounts Annual accounts
Registry Mar 23, 2005 Company name change Company name change
Registry Mar 23, 2005 Change of name certificate Change of name certificate
Registry Dec 13, 2004 Annual return Annual return
Registry Dec 7, 2004 Appointment of a director Appointment of a director
Registry Dec 7, 2004 Appointment of a director 14135... Appointment of a director 14135...
Registry Nov 22, 2004 Two appointments: 2 men Two appointments: 2 men
Financials Jul 5, 2004 Annual accounts Annual accounts
Registry Dec 4, 2003 Annual return Annual return
Financials Aug 27, 2003 Annual accounts Annual accounts
Registry Dec 6, 2002 Annual return Annual return
Financials Jun 19, 2002 Annual accounts Annual accounts
Registry Apr 15, 2002 Resignation of a director Resignation of a director
Registry Dec 31, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 5, 2001 Annual return Annual return
Financials Jun 18, 2001 Annual accounts Annual accounts
Registry Dec 12, 2000 Annual return Annual return
Financials Sep 1, 2000 Annual accounts Annual accounts
Registry Dec 9, 1999 Annual return Annual return
Financials Jun 7, 1999 Annual accounts Annual accounts
Registry Dec 11, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 2, 1998 Annual return Annual return
Financials Jul 9, 1998 Annual accounts Annual accounts
Registry Dec 8, 1997 Annual return Annual return
Financials Sep 16, 1997 Annual accounts Annual accounts
Registry Dec 27, 1996 Annual return Annual return
Financials Aug 15, 1996 Annual accounts Annual accounts
Registry Jun 27, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 31, 1996 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Dec 4, 1995 Annual return Annual return
Financials Jun 26, 1995 Annual accounts Annual accounts
Registry Jan 23, 1995 Annual return Annual return
Financials Sep 15, 1994 Annual accounts Annual accounts
Registry Jun 22, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 18, 1994 Annual return Annual return
Financials Oct 15, 1993 Annual accounts Annual accounts
Registry Feb 3, 1993 Director's particulars changed Director's particulars changed
Registry Feb 3, 1993 Annual return Annual return
Registry Oct 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 28, 1992 Appointment of a man as Director Appointment of a man as Director
Registry Mar 11, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 11, 1992 Notice of accounting reference date Notice of accounting reference date
Registry Feb 28, 1992 Memorandum of association Memorandum of association
Registry Feb 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 20, 1992 Change of name certificate Change of name certificate
Registry Feb 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 14, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 14, 1992 Nc inc already adjusted Nc inc already adjusted
Registry Jan 7, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 7, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 18, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Nov 28, 1991 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)