Carling Brewers Export Limited GLASGOW


Founded in 1901, Carling Brewers Export, classified under reg no. SC004908 is an active company. Currently registered at Wright Johnston & Mackenzie Llp G2 5RZ, Glasgow the company has been in the business for one hundred and twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-01-04 Carling Brewers Export Limited is no longer carrying the name Tennent Caledonian Breweries.

The company has 2 directors, namely Robert E., Philip W.. Of them, Philip W. has been with the company the longest, being appointed on 11 October 2016 and Robert E. has been with the company for the least time - from 1 April 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carling Brewers Export Limited Address / Contact

Office Address Wright Johnston & Mackenzie Llp
Office Address2 302 St. Vincent Street
Town Glasgow
Post code G2 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC004908
Date of Incorporation Wed, 21st Aug 1901
Industry Non-trading company
End of financial Year 31st December
Company age 123 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Robert E.

Position: Director

Appointed: 01 April 2019

Philip W.

Position: Director

Appointed: 11 October 2016

Frederic L.

Position: Director

Appointed: 28 January 2015

Resigned: 11 October 2016

Philip R.

Position: Director

Appointed: 28 January 2015

Resigned: 01 December 2019

Simon C.

Position: Director

Appointed: 25 July 2014

Resigned: 28 January 2015

Simon K.

Position: Director

Appointed: 15 February 2013

Resigned: 01 April 2019

Tiziana R.

Position: Director

Appointed: 19 October 2011

Resigned: 15 February 2013

David H.

Position: Director

Appointed: 27 February 2009

Resigned: 28 January 2015

Zahir I.

Position: Director

Appointed: 27 February 2009

Resigned: 19 October 2011

David W.

Position: Director

Appointed: 17 January 2006

Resigned: 27 February 2009

Keith D.

Position: Secretary

Appointed: 21 February 2005

Resigned: 05 June 2009

Keith D.

Position: Director

Appointed: 21 February 2005

Resigned: 05 June 2009

Russell S.

Position: Director

Appointed: 20 June 2003

Resigned: 18 January 2006

Simon B.

Position: Director

Appointed: 31 May 2002

Resigned: 20 June 2003

Susan M.

Position: Director

Appointed: 11 March 2002

Resigned: 21 February 2005

Michael L.

Position: Director

Appointed: 01 October 2001

Resigned: 11 March 2002

Jeremy F.

Position: Director

Appointed: 15 May 2001

Resigned: 11 March 2002

Susan M.

Position: Secretary

Appointed: 22 August 2000

Resigned: 21 February 2005

Iain N.

Position: Director

Appointed: 01 October 1998

Resigned: 15 May 2001

Jean C.

Position: Secretary

Appointed: 23 December 1996

Resigned: 22 August 2000

Paul T.

Position: Director

Appointed: 08 March 1994

Resigned: 31 May 2002

Stuart N.

Position: Secretary

Appointed: 23 July 1993

Resigned: 23 December 1996

Norman M.

Position: Secretary

Appointed: 21 December 1990

Resigned: 23 July 1993

Norman M.

Position: Director

Appointed: 21 December 1990

Resigned: 01 November 1993

Alexander R.

Position: Director

Appointed: 01 September 1989

Resigned: 24 September 1999

William P.

Position: Director

Appointed: 23 June 1989

Resigned: 23 July 1993

Michael M.

Position: Director

Appointed: 05 March 1989

Resigned: 04 October 1991

Hamish S.

Position: Director

Appointed: 02 December 1988

Resigned: 23 July 1993

David L.

Position: Director

Appointed: 02 December 1988

Resigned: 23 July 1993

Bernard S.

Position: Director

Appointed: 02 December 1988

Resigned: 23 July 1993

James W.

Position: Secretary

Appointed: 02 December 1988

Resigned: 21 December 1990

Peter C.

Position: Director

Appointed: 02 December 1988

Resigned: 08 May 1989

Charles M.

Position: Director

Appointed: 02 December 1988

Resigned: 23 July 1993

Robert W.

Position: Director

Appointed: 02 December 1988

Resigned: 13 October 1989

Angus R.

Position: Director

Appointed: 02 December 1988

Resigned: 01 September 1989

Alfred V.

Position: Director

Appointed: 02 December 1988

Resigned: 08 March 1994

John S.

Position: Director

Appointed: 02 December 1988

Resigned: 28 September 1990

Donald S.

Position: Director

Appointed: 02 December 1988

Resigned: 22 June 1989

Angus M.

Position: Director

Appointed: 02 December 1988

Resigned: 01 October 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Molson Coors Brewing Company (Uk) Limited from Burton-On-Trent, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Molson Coors Brewing Company (Uk) Limited

137 High Street, Burton-On-Trent, DE14 1JZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 26018
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tennent Caledonian Breweries January 4, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 10th, October 2023
Free Download (4 pages)

Company search

Advertisements