BRODIES ALE HOUSE LIMITED

Register to unlock more data on OkredoRegister

BRODIES ALE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC535930

Incorporation date

20/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

250 West George Street, Glasgow G2 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2016)
dot icon10/12/2024
Court order for early dissolution in a winding-up by the court
dot icon29/05/2024
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 250 West George Street Glasgow G2 4QY on 2024-05-29
dot icon29/05/2024
Resolutions
dot icon27/03/2024
Satisfaction of charge SC5359300002 in full
dot icon27/03/2024
Satisfaction of charge SC5359300001 in full
dot icon06/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon03/08/2023
Sub-division of shares on 2022-06-01
dot icon02/08/2023
Second filing of Confirmation Statement dated 2023-05-19
dot icon01/08/2023
Change of details for Mr Michael Hugh Adair as a person with significant control on 2022-06-01
dot icon01/08/2023
Appointment of Mr Joseph Adair as a director on 2022-06-01
dot icon01/08/2023
Notification of Joseph Adair as a person with significant control on 2022-06-01
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
19/05/21 Statement of Capital gbp 1
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon10/02/2020
Registered office address changed from C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2020-02-10
dot icon10/02/2020
Change of details for Mr Michael Hugh Adair as a person with significant control on 2020-02-05
dot icon10/02/2020
Director's details changed for Mr Michael Hugh Adair on 2020-02-05
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon05/04/2019
Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 2019-04-05
dot icon02/04/2019
Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF Scotland to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2019-04-02
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon16/05/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon03/10/2017
Current accounting period shortened from 2017-12-31 to 2017-11-30
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon22/03/2017
Registered office address changed from 44 C/O Mclaughlin Crolla Llp Melville Street Edinburgh EH3 7HF Scotland to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on 2017-03-22
dot icon22/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/03/2017
Registered office address changed from 32 Hathaway Drive Giffnock Glasgow G46 7AD Scotland to 44 C/O Mclaughlin Crolla Llp Melville Street Edinburgh EH3 7HF on 2017-03-22
dot icon22/03/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon14/02/2017
Registration of charge SC5359300002, created on 2017-02-08
dot icon25/01/2017
Registration of charge SC5359300001, created on 2017-01-25
dot icon20/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-24 *

* 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
30/12/2022
dot iconNext confirmation date
19/05/2024
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
6.78K
-
0.00
136.31K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

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
Adair, Michael Hugh
Director
20/05/2016 - Present
10
Mr Joseph Adair
Director
01/06/2022 - Present
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRODIES ALE HOUSE LIMITED

BRODIES ALE HOUSE LIMITED is an(a) Dissolved company incorporated on 20/05/2016 with the registered office located at 250 West George Street, Glasgow G2 4QY. 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 BRODIES ALE HOUSE LIMITED?

toggle

BRODIES ALE HOUSE LIMITED is currently Dissolved. It was registered on 20/05/2016 and dissolved on 10/03/2025.

Where is BRODIES ALE HOUSE LIMITED located?

toggle

BRODIES ALE HOUSE LIMITED is registered at 250 West George Street, Glasgow G2 4QY.

What does BRODIES ALE HOUSE LIMITED do?

toggle

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

What is the latest filing for BRODIES ALE HOUSE LIMITED?

toggle

The latest filing was on 10/12/2024: Court order for early dissolution in a winding-up by the court.