Tennent Caledonian Breweries Uk Limited GLASGOW


Founded in 2009, Tennent Caledonian Breweries Uk, classified under reg no. SC362352 is an active company. Currently registered at Wellpark Brewery G31 1JD, Glasgow the company has been in the business for 15 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022. Since Tuesday 29th September 2009 Tennent Caledonian Breweries Uk Limited is no longer carrying the name Magners Uk.

The company has 4 directors, namely Shona M., Andrea P. and Patrick M. and others. Of them, Riona H. has been with the company the longest, being appointed on 3 January 2020 and Shona M. has been with the company for the least time - from 29 March 2022. Currently 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.

Tennent Caledonian Breweries Uk Limited Address / Contact

Office Address Wellpark Brewery
Office Address2 161 Duke Street
Town Glasgow
Post code G31 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC362352
Date of Incorporation Wed, 8th Jul 2009
Industry Manufacture of beer
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Shona M.

Position: Director

Appointed: 29 March 2022

Andrea P.

Position: Director

Appointed: 19 January 2022

Patrick M.

Position: Director

Appointed: 23 July 2020

Riona H.

Position: Director

Appointed: 03 January 2020

C&c Management Services Limited

Position: Corporate Secretary

Appointed: 07 September 2012

James K.

Position: Director

Appointed: 19 January 2022

Resigned: 30 November 2023

Jonathan C.

Position: Director

Appointed: 28 October 2020

Resigned: 19 January 2022

Jonathan S.

Position: Director

Appointed: 25 March 2020

Resigned: 23 July 2020

Kenneth G.

Position: Director

Appointed: 03 January 2020

Resigned: 19 January 2022

Duncan F.

Position: Director

Appointed: 03 January 2020

Resigned: 21 April 2020

Ewan R.

Position: Director

Appointed: 05 December 2018

Resigned: 12 March 2020

Richard W.

Position: Director

Appointed: 05 December 2018

Resigned: 31 March 2023

Andrea P.

Position: Director

Appointed: 05 September 2016

Resigned: 03 January 2020

Mark B.

Position: Director

Appointed: 05 September 2016

Resigned: 11 July 2018

Ewan R.

Position: Director

Appointed: 17 May 2016

Resigned: 05 December 2018

Alastair C.

Position: Director

Appointed: 14 July 2015

Resigned: 02 September 2016

David J.

Position: Director

Appointed: 14 July 2015

Resigned: 29 January 2019

Brian C.

Position: Director

Appointed: 01 October 2014

Resigned: 14 July 2015

Kenneth B.

Position: Director

Appointed: 20 February 2014

Resigned: 17 May 2016

John G.

Position: Director

Appointed: 15 October 2012

Resigned: 01 October 2014

Stephen A.

Position: Director

Appointed: 04 January 2012

Resigned: 15 October 2012

Elaine B.

Position: Secretary

Appointed: 31 August 2011

Resigned: 07 September 2012

Michael S.

Position: Director

Appointed: 04 April 2011

Resigned: 28 February 2014

Paul W.

Position: Director

Appointed: 30 July 2010

Resigned: 18 January 2011

Sinead G.

Position: Secretary

Appointed: 01 June 2010

Resigned: 31 August 2011

Sinead G.

Position: Director

Appointed: 01 June 2010

Resigned: 31 August 2011

Michael L.

Position: Director

Appointed: 10 February 2010

Resigned: 31 March 2011

Elizabeth H.

Position: Director

Appointed: 14 September 2009

Resigned: 22 December 2015

Noreen O.

Position: Director

Appointed: 14 September 2009

Resigned: 01 June 2010

Noreen O.

Position: Secretary

Appointed: 24 August 2009

Resigned: 01 June 2010

Stephen G.

Position: Director

Appointed: 24 August 2009

Resigned: 03 January 2020

Kenneth N.

Position: Director

Appointed: 24 August 2009

Resigned: 22 June 2017

Paul W.

Position: Director

Appointed: 08 July 2009

Resigned: 24 August 2009

Paul L.

Position: Secretary

Appointed: 08 July 2009

Resigned: 24 August 2009

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is C & C Holdings (Ni) Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

C & C Holdings (Ni) Limited

15 Dargan Road, Belfast, BT3 9LS, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni022259
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Magners Uk September 29, 2009
Lawgra (no. C6934.2) August 26, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to Tuesday 28th February 2023
filed on: 6th, March 2024
Free Download (46 pages)

Company search

Advertisements