Background WavePink WaveYellow Wave

TENNENT CALEDONIAN BREWERIES UK LIMITED (SC362352)

TENNENT CALEDONIAN BREWERIES UK LIMITED (SC362352) is an active UK company. incorporated on 8 July 2009. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of beer. TENNENT CALEDONIAN BREWERIES UK LIMITED has been registered for 16 years. Current directors include CATTO, Jonathan, HEFFERNAN, Riona, POZZI, Andrea.

Company Number
SC362352
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
Wellpark Brewery, Glasgow, G31 1JD
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
CATTO, Jonathan, HEFFERNAN, Riona, POZZI, Andrea
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENNENT CALEDONIAN BREWERIES UK LIMITED

TENNENT CALEDONIAN BREWERIES UK LIMITED is an active company incorporated on 8 July 2009 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. TENNENT CALEDONIAN BREWERIES UK LIMITED was registered 16 years ago.(SIC: 11050)

Status

active

Active since 16 years ago

Company No

SC362352

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

MAGNERS UK LIMITED
From: 26 August 2009To: 29 September 2009
LAWGRA (NO. C6934.2) LIMITED
From: 8 July 2009To: 26 August 2009
Contact
Address

Wellpark Brewery 161 Duke Street Glasgow, G31 1JD,

Previous Addresses

, C/O Dundas & Wilson, 191 West George Street, Glasgow, G2 2LD
From: 8 July 2009To: 15 March 2010
Timeline

55 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Oct 11
Director Joined
Feb 12
Capital Update
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
May 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Dec 23
Director Joined
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Apr 26
1
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

C&C MANAGEMENT SERVICES LIMITED

Active
Clonmel, Co Tipperary
Corporate secretary
Appointed 07 Sept 2012

CATTO, Jonathan

Active
161 Duke Street, GlasgowG31 1JD
Born December 1990
Director
Appointed 13 Sept 2024

HEFFERNAN, Riona

Active
161 Duke Street, GlasgowG31 1JD
Born January 1980
Director
Appointed 03 Jan 2020

POZZI, Andrea

Active
161 Duke Street, GlasgowG31 1JD
Born July 1971
Director
Appointed 19 Jan 2022

BREWER, Elaine

Resigned
161 Duke Street, GlasgowG31 1JD
Secretary
Appointed 31 Aug 2011
Resigned 07 Sept 2012

GILLEN, Sinead

Resigned
Block 71 The Plaza, Dublin12
Secretary
Appointed 01 Jun 2010
Resigned 31 Aug 2011

LESTER, Paul Francis

Resigned
19a Vine Avenue, SevenoaksTN13 3AH
Secretary
Appointed 08 Jul 2009
Resigned 24 Aug 2009

O'KELLY, Noreen Orla Mary

Resigned
Auburn, Clontarf3
Secretary
Appointed 24 Aug 2009
Resigned 01 Jun 2010

ANNAND, Stephen James

Resigned
161 Duke Street, GlasgowG31 1JD
Born March 1977
Director
Appointed 04 Jan 2012
Resigned 15 Oct 2012

BARCLAY, Kenneth Edward

Resigned
161 Duke Street, GlasgowG31 1JD
Born August 1978
Director
Appointed 20 Feb 2014
Resigned 17 May 2016

BOULOS, Mark

Resigned
161 Duke Street, GlasgowG31 1JD
Born August 1980
Director
Appointed 05 Sept 2016
Resigned 11 Jul 2018

CALDER, Brian James

Resigned
161 Duke Street, GlasgowG31 1JD
Born March 1957
Director
Appointed 01 Oct 2014
Resigned 14 Jul 2015

CAMPBELL, Alastair Maclennan

Resigned
161 Duke Street, GlasgowG31 1JD
Born May 1967
Director
Appointed 14 Jul 2015
Resigned 02 Sept 2016

CATTO, Jonathan

Resigned
161 Duke Street, GlasgowG31 1JD
Born December 1990
Director
Appointed 28 Oct 2020
Resigned 19 Jan 2022

FREW, Duncan Glen

Resigned
161 Duke Street, GlasgowG31 1JD
Born February 1985
Director
Appointed 03 Jan 2020
Resigned 21 Apr 2020

GILLEN, Sinead

Resigned
Block 71 The Plaza, Dublin12
Born February 1970
Director
Appointed 01 Jun 2010
Resigned 31 Aug 2011

GILLIGAN, John

Resigned
161 Duke Street, GlasgowG31 1JD
Born May 1952
Director
Appointed 15 Oct 2012
Resigned 01 Oct 2014

GLANCEY, Stephen

Resigned
161 Duke Street, GlasgowG31 1JD
Born December 1960
Director
Appointed 24 Aug 2009
Resigned 03 Jan 2020

GRAY, Kenneth Corbett

Resigned
161 Duke Street, GlasgowG31 1JD
Born November 1968
Director
Appointed 03 Jan 2020
Resigned 19 Jan 2022

HODGINS, Elizabeth Charlotte

Resigned
161 Duke Street, GlasgowG31 1JD
Born April 1975
Director
Appointed 14 Sept 2009
Resigned 22 Dec 2015

JOHNSTON, David George

Resigned
161 Duke Street, GlasgowG31 1JD
Born April 1972
Director
Appointed 14 Jul 2015
Resigned 29 Jan 2019

KOWSZUN, James Stephen Peregrine

Resigned
161 Duke Street, GlasgowG31 1JD
Born June 1968
Director
Appointed 19 Jan 2022
Resigned 30 Nov 2023

LEES, Michael Thomson

Resigned
Block 71 The Plaza, DublinDUBLIN 12
Born August 1956
Director
Appointed 10 Feb 2010
Resigned 31 Mar 2011

MCGLOIN, Mark

Resigned
161 Duke Street, GlasgowG31 1JD
Born October 1974
Director
Appointed 01 May 2024
Resigned 26 Mar 2026

MCMAHON, Patrick

Resigned
161 Duke Street, GlasgowG31 1JD
Born January 1980
Director
Appointed 23 Jul 2020
Resigned 06 Jun 2024

MUNRO, Shona

Resigned
161 Duke Street, GlasgowG31 1JD
Born July 1977
Director
Appointed 29 Mar 2022
Resigned 31 Jul 2024

NEISON, Kenneth

Resigned
161 Duke Street, GlasgowG31 1JD
Born September 1969
Director
Appointed 24 Aug 2009
Resigned 22 Jun 2017

O'KELLY, Noreen Orla Mary

Resigned
Auburn,118 Howth Road, Clontarf
Born February 1963
Director
Appointed 14 Sept 2009
Resigned 01 Jun 2010

POZZI, Andrea

Resigned
161 Duke Street, GlasgowG31 1JD
Born July 1971
Director
Appointed 05 Sept 2016
Resigned 03 Jan 2020

ROBERTSON, Ewan James

Resigned
161 Duke Street, GlasgowG31 1JD
Born April 1982
Director
Appointed 05 Dec 2018
Resigned 12 Mar 2020

ROBERTSON, Ewan James

Resigned
161 Duke Street, GlasgowG31 1JD
Born April 1982
Director
Appointed 17 May 2016
Resigned 05 Dec 2018

SLOAN, Michael Robert William, Mr.

Resigned
161 Duke Street, GlasgowG31 1JD
Born September 1978
Director
Appointed 04 Apr 2011
Resigned 28 Feb 2014

SOLESBURY, Jonathan

Resigned
161 Duke Street, GlasgowG31 1JD
Born July 1965
Director
Appointed 25 Mar 2020
Resigned 23 Jul 2020

WALKER, Paul Christopher

Resigned
48 Leicester Square, LondonWC2H 7LT
Born August 1950
Director
Appointed 30 Jul 2010
Resigned 18 Jan 2011

WALKER, Paul Christopher

Resigned
3 Priory Avenue, LondonW4 1TX
Born August 1950
Director
Appointed 08 Jul 2009
Resigned 24 Aug 2009

Persons with significant control

1

Dargan Road, BelfastBT3 9LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
6 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Auditors Resignation Company
8 September 2023
AUDAUD
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Resolution
8 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Auditors Resignation Company
18 March 2014
AUDAUD
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Resolution
17 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Legacy
24 February 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2012
SH19Statement of Capital
Legacy
24 February 2012
CAP-SSCAP-SS
Resolution
24 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Memorandum Articles
29 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2009
NEWINCIncorporation