BREWDOG PLC

Register to unlock more data on OkredoRegister

BREWDOG PLC

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC311560

Incorporation date

07/11/2006

Size

Full

Contacts

Registered address

Registered address

Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2006)
dot icon02/04/2026
Approval of administrator’s proposals
dot icon24/03/2026
Termination of appointment of James Bruce Watt as a director on 2026-03-24
dot icon20/03/2026
Notice of Administrator's proposal
dot icon10/03/2026
Termination of appointment of Richard Street as a secretary on 2026-03-06
dot icon10/03/2026
Termination of appointment of David Ligon as a director on 2026-03-06
dot icon10/03/2026
Termination of appointment of Erik Johnson as a director on 2026-03-06
dot icon10/03/2026
Termination of appointment of George Croft as a director on 2026-03-06
dot icon10/03/2026
Termination of appointment of James Lewis O'hara as a director on 2026-03-06
dot icon09/03/2026
Registered office address changed from Brewdog Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BX Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-09
dot icon04/03/2026
Appointment of an administrator
dot icon28/02/2026
Alterations to floating charge SC3115600014
dot icon26/02/2026
Alterations to floating charge 2
dot icon26/02/2026
Alterations to floating charge SC3115600009
dot icon26/02/2026
Alterations to floating charge SC3115600011
dot icon26/02/2026
Alterations to floating charge 4
dot icon25/02/2026
Registration of a charge
dot icon24/02/2026
Registration of charge SC3115600020, created on 2026-02-24
dot icon24/02/2026
Registration of charge SC3115600021, created on 2026-02-24
dot icon24/02/2026
Registration of charge SC3115600022, created on 2026-02-24
dot icon20/02/2026
Alterations to floating charge SC3115600014
dot icon19/02/2026
Registration of charge SC3115600018, created on 2026-02-17
dot icon19/02/2026
Registration of charge SC3115600019, created on 2026-02-17
dot icon19/02/2026
Alterations to floating charge 2
dot icon19/02/2026
Alterations to floating charge SC3115600009
dot icon19/02/2026
Alterations to floating charge SC3115600011
dot icon19/02/2026
Alterations to floating charge 4
dot icon16/02/2026
Registration of charge SC3115600017, created on 2026-02-13
dot icon05/02/2026
Alterations to floating charge 2
dot icon05/02/2026
Alterations to floating charge SC3115600011
dot icon05/02/2026
Alterations to floating charge 4
dot icon05/02/2026
Alterations to floating charge SC3115600009
dot icon05/12/2025
Registration of charge SC3115600015, created on 2025-12-01
dot icon05/12/2025
Registration of charge SC3115600016, created on 2025-11-26
dot icon01/12/2025
Registration of charge SC3115600014, created on 2025-11-26
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon01/09/2025
Termination of appointment of Alan Martin Dickie as a director on 2025-08-20
dot icon01/09/2025
Termination of appointment of Alan Martin Dickie as a secretary on 2025-08-20
dot icon01/09/2025
Appointment of Mr Richard Street as a secretary on 2025-08-20
dot icon14/05/2025
Alterations to floating charge SC3115600011
dot icon14/05/2025
Alterations to floating charge SC3115600009
dot icon14/05/2025
Alterations to floating charge 4
dot icon14/05/2025
Alterations to floating charge 2
dot icon09/05/2025
Registration of charge SC3115600013, created on 2025-05-08
dot icon08/05/2025
Registration of charge SC3115600012, created on 2025-05-06
dot icon07/05/2025
Registration of charge SC3115600011, created on 2025-05-06
dot icon14/04/2025
Appointment of George Croft as a director on 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2024-11-25 with updates
dot icon20/12/2024
Termination of appointment of Frances Blythe Jack as a director on 2024-12-19
dot icon20/12/2024
Appointment of Mr David Ligon as a director on 2024-12-19
dot icon20/12/2024
Termination of appointment of Alexander Richard Joseph Gilmore as a director on 2024-12-19
dot icon13/12/2024
Second filing for the termination of Neil Allan Simpson as a director
dot icon20/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/11/2024
Resolutions
dot icon11/06/2024
Termination of appointment of Neil Allan Simpson as a director on 2024-05-17
dot icon25/01/2024
Confirmation statement made on 2023-11-25 with updates
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-10-20
dot icon30/10/2023
Termination of appointment of Niall John Mccallum as a director on 2023-10-17
dot icon19/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/07/2023
Resolutions
dot icon09/06/2023
Alterations to floating charge 2
dot icon09/06/2023
Alterations to floating charge 4
dot icon09/06/2023
Alterations to floating charge SC3115600009
dot icon05/06/2023
Registration of charge SC3115600010, created on 2023-05-26
dot icon02/06/2023
Appointment of Giny Boer as a director on 2023-05-31
dot icon18/05/2023
Satisfaction of charge SC3115600006 in full
dot icon31/01/2023
Appointment of Mr Alexander Richard Joseph Gilmore as a director on 2023-01-30
dot icon31/01/2023
Appointment of Mr Erik Johnson as a director on 2023-01-30
dot icon28/12/2022
Termination of appointment of David Mcdowall as a director on 2022-12-21
dot icon13/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon23/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon23/11/2022
Purchase of own shares.
dot icon05/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/06/2022
Resolutions
dot icon16/06/2022
Director's details changed for Mr Allan Leighton on 2022-06-14
dot icon21/02/2022
Termination of appointment of Charles Keith Greggor as a director on 2022-01-22
dot icon10/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-10-18
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-09-21
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-07-02
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-04-15
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon24/09/2021
Appointment of Mr Allan Leighton as a director on 2021-09-10
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-08-27
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon16/08/2021
Director's details changed for Mr James Bruce Watt on 2021-08-08
dot icon20/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon12/07/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon12/07/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon08/07/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-25
dot icon28/06/2021
Resolutions
dot icon17/03/2021
Confirmation statement made on 2020-11-25 with updates
dot icon01/03/2021
Memorandum and Articles of Association
dot icon01/03/2021
Resolutions
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-11-25
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-11-03
dot icon25/11/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon13/11/2020
Change of details for Mr Alan Martin Dickie as a person with significant control on 2020-11-01
dot icon13/11/2020
Secretary's details changed for Mr Alan Martin Dickie on 2020-11-01
dot icon12/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/11/2020
Memorandum and Articles of Association
dot icon10/11/2020
Resolutions
dot icon04/11/2020
Appointment of Mr Niall John Mccallum as a director on 2020-10-19
dot icon21/07/2020
Alterations to floating charge SC3115600009
dot icon21/07/2020
Alterations to floating charge 4
dot icon21/07/2020
Alterations to floating charge 2
dot icon03/07/2020
Second filing of Confirmation Statement dated 25/11/2019
dot icon08/06/2020
Change of details for James Bruce Watt as a person with significant control on 2020-06-08
dot icon08/06/2020
Change of details for Mr Alan Martin Dickie as a person with significant control on 2020-06-08
dot icon02/06/2020
Registration of charge SC3115600009, created on 2020-06-02
dot icon18/02/2020
25/11/19 Statement of Capital gbp 73224.025
dot icon30/01/2020
Statement of capital following an allotment of shares on 2019-10-25
dot icon21/01/2020
Termination of appointment of Allison Dawn Green as a director on 2019-12-31
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon08/10/2019
Director's details changed for Mr James Bruce Watt on 2019-10-01
dot icon15/08/2019
Director's details changed for Mr David Mcdowall on 2019-08-02
dot icon14/08/2019
Director's details changed for Mr James Bruce Watt on 2019-08-01
dot icon14/08/2019
Director's details changed for Mr Alan Martin Dickie on 2019-08-01
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon24/07/2019
Termination of appointment of Andrew Shaw as a director on 2019-07-24
dot icon01/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/06/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-07
dot icon25/06/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-28
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon30/05/2019
Satisfaction of charge 3 in full
dot icon29/05/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-28
dot icon23/04/2019
Resolutions
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon15/04/2019
Register(s) moved to registered inspection location Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ
dot icon15/04/2019
Register inspection address has been changed to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ
dot icon05/04/2019
Termination of appointment of Jason Keith Marshall as a director on 2019-04-05
dot icon18/02/2019
Appointment of Mr Andrew Shaw as a director on 2019-02-15
dot icon04/02/2019
Confirmation statement made on 2018-11-25 with updates
dot icon18/01/2019
Director's details changed for Mr Jamie Bruce Watt on 2019-01-17
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-15
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-09-07
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-07-13
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon27/09/2018
Appointment of Mr Jason Keith Marshall as a director on 2018-09-14
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon01/08/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon16/07/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-01
dot icon16/07/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-27
dot icon04/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/02/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon06/02/2018
Statement of capital following an allotment of shares on 2017-10-25
dot icon06/02/2018
Statement of capital following an allotment of shares on 2017-06-13
dot icon31/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-04-06
dot icon24/01/2018
Confirmation statement made on 2017-11-25 with updates
dot icon11/01/2018
Director's details changed for Mr Jamie Bruce Watt on 2018-01-11
dot icon12/12/2017
Satisfaction of charge SC3115600007 in full
dot icon19/10/2017
Purchase of own shares. Shares purchased into treasury:
dot icon14/08/2017
Termination of appointment of Luis Gaston Garrido as a director on 2017-07-07
dot icon14/08/2017
Termination of appointment of Gareth Bath as a director on 2017-06-30
dot icon26/06/2017
Particulars of variation of rights attached to shares
dot icon26/06/2017
Change of share class name or designation
dot icon23/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/06/2017
Sub-division of shares on 2017-03-29
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon10/05/2017
Resolutions
dot icon10/05/2017
Resolutions
dot icon09/05/2017
Appointment of Mr James Lewis O'hara as a director on 2017-04-06
dot icon09/05/2017
Appointment of Ms Frances Blythe Jack as a director on 2017-04-06
dot icon09/05/2017
Purchase of own shares. Shares purchased into treasury:
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon23/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon24/11/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon13/09/2016
Registration of charge SC3115600008, created on 2016-09-12
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/05/2016
Resolutions
dot icon16/03/2016
Registration of charge SC3115600007, created on 2016-03-03
dot icon19/02/2016
Appointment of Mr Luis Gaston Garrido as a director on 2016-02-15
dot icon10/02/2016
Appointment of Mr Gareth Bath as a director on 2016-02-01
dot icon10/02/2016
Appointment of Allison Dawn Green as a director on 2016-01-04
dot icon23/12/2015
Annual return made up to 2015-11-07 with bulk list of shareholders
dot icon02/12/2015
Director's details changed for Mr Jamie Bruce Watt on 2015-12-01
dot icon01/12/2015
Auditor's resignation
dot icon11/11/2015
Termination of appointment of Martin Dempster as a director on 2015-10-30
dot icon11/11/2015
Appointment of Mr David Mcdowall as a director on 2015-09-21
dot icon02/10/2015
Registration of charge SC3115600006, created on 2015-09-30
dot icon18/08/2015
Resolutions
dot icon22/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/03/2015
Termination of appointment of Anthony Philip Foglio as a director on 2014-08-28
dot icon05/12/2014
Annual return made up to 2014-11-07 with bulk list of shareholders
dot icon04/11/2014
Resolutions
dot icon30/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/01/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon14/01/2014
Annual return made up to 2013-11-07 with bulk list of shareholders
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-10-03
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-09
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon28/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/01/2013
Appointment of Mr Martin Dempster as a director
dot icon21/12/2012
Registered office address changed from , Unit 1 Kessock Workshops, Fraserburgh, Aberdeenshire, AB43 8UE on 2012-12-21
dot icon21/12/2012
Alterations to floating charge 4
dot icon03/12/2012
Annual return made up to 2012-11-07. List of shareholders has changed
dot icon02/11/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon27/09/2012
Resolutions
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-08-06
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon23/08/2012
Appointment of Mr Neil Allan Simpson as a director
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon22/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2011-11-07 with bulk list of shareholders
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon02/03/2012
First Gazette notice for compulsory strike-off
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-12-05
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-11-07
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-10-08
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-09-05
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-08-11
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/09/2011
Resolutions
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Resolutions
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon05/04/2011
Compulsory strike-off action has been discontinued
dot icon11/03/2011
First Gazette notice for compulsory strike-off
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-09-06
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Termination of appointment of George Hope as a secretary
dot icon12/01/2010
Termination of appointment of George Hope as a director
dot icon18/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon17/12/2009
Director's details changed for Anthony Philip Foglio on 2009-12-17
dot icon17/12/2009
Director's details changed for Charles Keith Greggor on 2009-12-17
dot icon17/12/2009
Director's details changed for James Watt on 2009-12-17
dot icon17/12/2009
Director's details changed for Alan Martin Dickie on 2009-12-17
dot icon16/12/2009
Appointment of Mr George Ian Hope as a director
dot icon16/12/2009
Appointment of Mr George Ian Hope as a secretary
dot icon16/12/2009
Termination of appointment of Daniel Ralph as a secretary
dot icon15/10/2009
Resolutions
dot icon15/10/2009
Re-registration of Memorandum and Articles
dot icon15/10/2009
Certificate of re-registration from Private to Public Limited Company
dot icon15/10/2009
Auditor's statement
dot icon15/10/2009
Balance Sheet
dot icon15/10/2009
Auditor's report
dot icon15/10/2009
Re-registration from a private company to a public company
dot icon15/10/2009
Change of share class name or designation
dot icon15/10/2009
Consolidation of shares on 2009-10-12
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-10-12
dot icon15/10/2009
Resolutions
dot icon15/10/2009
Registered office address changed from , 7 Hillhead Road, Crimond, AB43 8RQ on 2009-10-15
dot icon14/09/2009
Director appointed anthony philip foglio
dot icon26/06/2009
Ad 22/06/09\gbp si [email protected]=14.29\gbp ic 100/114.29\
dot icon26/06/2009
Director appointed charles keith greggor
dot icon26/06/2009
S-div
dot icon26/06/2009
Notice of assignment of name or new name to shares
dot icon26/06/2009
Resolutions
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 07/11/08; no change of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Prev ext from 30/11/2007 to 31/12/2007
dot icon10/12/2007
Return made up to 07/11/07; full list of members
dot icon20/03/2007
Partic of mort/charge *
dot icon13/12/2006
New director appointed
dot icon12/12/2006
New secretary appointed;new director appointed
dot icon12/12/2006
Location of register of members
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon10/11/2006
Ad 07/11/06--------- £ si 98@1=98 £ ic 2/100
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon07/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leighton, Allan
Director
10/09/2021 - Present
6
Shaw, Andrew
Director
15/02/2019 - 24/07/2019
19
Bath, Gareth
Director
01/02/2016 - 30/06/2017
6
Mcdowall, David
Director
21/09/2015 - 21/12/2022
128
BRIAN REID LTD.
Nominee Secretary
07/11/2006 - 07/11/2006
6709

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREWDOG PLC

BREWDOG PLC is an(a) In Administration company incorporated on 07/11/2006 with the registered office located at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREWDOG PLC?

toggle

BREWDOG PLC is currently In Administration. It was registered on 07/11/2006 .

Where is BREWDOG PLC located?

toggle

BREWDOG PLC is registered at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does BREWDOG PLC do?

toggle

BREWDOG PLC operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for BREWDOG PLC?

toggle

The latest filing was on 02/04/2026: Approval of administrator’s proposals.