Innis & Gunn Holdings Limited

General information

Name:

Innis & Gunn Holdings Ltd

Office Address:

Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh

Number: SC335320

Incorporation date: 2007-12-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Innis & Gunn Holdings Limited with Companies House Reg No. SC335320 has been competing in the field for 17 years. The Private Limited Company can be reached at Orchard Brae House, 30 Queensferry Road, Edinburgh and its post code is EH4 2HS. The enterprise's SIC code is 11050: Manufacture of beer. 2022-12-31 is the last time when company accounts were filed.

The corporation's trademark is "GUNNPOWDER". They proposed it on 17th October 2016 and their IPO accepted it after two months. The trademark's registration is valid until 17th October 2026.

Considering the following enterprise's magnitude, it became unavoidable to find new directors, among others: Howard S., Wade M., Fiona K. who have been assisting each other since 2023-04-01 to fulfil their statutory duties for the limited company.

Dougal S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003191500
Trademark image:-
Trademark name:GUNNPOWDER
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-06
Renewal date:2026-10-17
Owner name:Innis & Gunn Holdings Limited
Owner address:6 Randolph Crescent, Edinburgh, United Kingdom, EH3 7TH

Company staff

Howard S.

Role: Director

Appointed: 01 April 2023

Latest update: 20 January 2024

Wade M.

Role: Director

Appointed: 27 January 2022

Latest update: 20 January 2024

Fiona K.

Role: Director

Appointed: 27 January 2022

Latest update: 20 January 2024

Maria D.

Role: Director

Appointed: 26 April 2021

Latest update: 20 January 2024

Anthony R.

Role: Director

Appointed: 06 September 2019

Latest update: 20 January 2024

Crawford S.

Role: Director

Appointed: 28 September 2017

Latest update: 20 January 2024

Esther B.

Role: Director

Appointed: 01 January 2017

Latest update: 20 January 2024

Dougal S.

Role: Director

Appointed: 14 December 2007

Latest update: 20 January 2024

People with significant control

Dougal S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 31st December 2022 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (37 pages)

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
16
Company Age

Closest Companies - by postcode