BREWERY HOUSE LIMITED

Register to unlock more data on OkredoRegister

BREWERY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC439739

Incorporation date

07/01/2013

Size

Micro Entity

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 07/01/2013)
dot icon12/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-01-30
dot icon21/10/2025
Registered office address changed from 18 Candleriggs Glasgow G1 1LD to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-10-21
dot icon19/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-30
dot icon26/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-30
dot icon03/07/2023
Micro company accounts made up to 2022-01-30
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon08/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-30
dot icon28/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-01-30
dot icon15/04/2020
Micro company accounts made up to 2019-01-30
dot icon14/01/2020
Compulsory strike-off action has been discontinued
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon21/06/2019
Termination of appointment of Kimberly Scott as a director on 2019-06-14
dot icon21/06/2019
Micro company accounts made up to 2018-01-30
dot icon29/01/2019
Compulsory strike-off action has been discontinued
dot icon28/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon11/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-30
dot icon14/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon14/02/2017
Director's details changed for Mr Alan Graham Scott on 2016-01-08
dot icon14/02/2017
Director's details changed for Mrs Kimberly Scott on 2016-01-08
dot icon26/01/2017
Micro company accounts made up to 2016-01-30
dot icon26/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon08/03/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon16/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon05/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon06/07/2015
Total exemption small company accounts made up to 2014-01-31
dot icon28/02/2015
Compulsory strike-off action has been discontinued
dot icon25/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon24/02/2015
Compulsory strike-off action has been suspended
dot icon09/01/2015
First Gazette notice for compulsory strike-off
dot icon21/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon17/01/2014
Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 2014-01-17
dot icon21/10/2013
Registered office address changed from 24 Johnstone Drive Rutherglen Glasgow G73 2PT Scotland on 2013-10-21
dot icon22/04/2013
Appointment of Mrs Kimberly Scott as a director
dot icon07/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
224.65K
-
0.00
-
-
2022
0
77.27K
-
0.00
-
-
2022
0
77.27K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

77.27K £Descended-65.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Graham Scott
Director
07/01/2013 - Present
25
Scott, Kimberly
Director
22/04/2013 - 14/06/2019
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREWERY HOUSE LIMITED

BREWERY HOUSE LIMITED is an(a) Active company incorporated on 07/01/2013 with the registered office located at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWERY HOUSE LIMITED?

toggle

BREWERY HOUSE LIMITED is currently Active. It was registered on 07/01/2013 .

Where is BREWERY HOUSE LIMITED located?

toggle

BREWERY HOUSE LIMITED is registered at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does BREWERY HOUSE LIMITED do?

toggle

BREWERY HOUSE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BREWERY HOUSE LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-07 with no updates.