DEESIDE BREWERY LIMITED

Register to unlock more data on OkredoRegister

DEESIDE BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC414518

Incorporation date

13/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor, River Court, 5, West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon23/03/2026
Final Gazette dissolved following liquidation
dot icon23/12/2025
Final account prior to dissolution in CVL
dot icon22/03/2022
Registered office address changed from Marywell Commercial Park Portlethen Aberdeen AB12 4SB Scotland to Begbies Traynor, River Court, 5 West Victoria Dock Road Dundee DD1 3JT on 2022-03-22
dot icon22/03/2022
Resolutions
dot icon01/03/2022
Termination of appointment of Michael Alexander Bain as a director on 2022-03-01
dot icon24/02/2022
Appointment of Mr Garry James Falconer as a director on 2022-02-21
dot icon11/01/2022
Confirmation statement made on 2021-08-09 with no updates
dot icon19/10/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon15/07/2021
Confirmation statement made on 2021-01-11 with updates
dot icon08/01/2021
Registered office address changed from The Steading Lochton of Leys Banchory AB31 5QB Scotland to Marywell Commercial Park Portlethen Aberdeen AB12 4SB on 2021-01-08
dot icon13/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/06/2020
Satisfaction of charge 1 in full
dot icon16/04/2020
Register(s) moved to registered inspection location 71 Charleston Road North Cove Aberdeen AB12 3SZ
dot icon16/04/2020
Register inspection address has been changed to 71 Charleston Road North Cove Aberdeen AB12 3SZ
dot icon16/04/2020
Registered office address changed from 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland to The Steading Lochton of Leys Banchory AB31 5QB on 2020-04-16
dot icon21/01/2020
Previous accounting period extended from 2019-04-30 to 2019-10-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon12/11/2019
Confirmation statement made on 2019-09-19 with updates
dot icon30/08/2019
Registered office address changed from 22 Dee Street Banchory AB31 5st Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 2019-08-30
dot icon28/02/2019
Micro company accounts made up to 2018-04-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon15/06/2018
Resolutions
dot icon11/05/2018
Registered office address changed from The Steading Lochton of Leys Banchory Kincardineshire AB31 5QB Scotland to 22 Dee Street Banchory AB31 5st on 2018-05-11
dot icon19/03/2018
Micro company accounts made up to 2017-04-30
dot icon19/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon28/06/2017
Resolutions
dot icon07/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Registered office address changed from 3 Grove Lane Thurso Caithness KW14 8AE to The Steading Lochton of Leys Banchory Kincardineshire AB31 5QB on 2016-05-23
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon24/02/2015
Registered office address changed from 5 Carden Place Aberdeen AB10 1UT to 3 Grove Lane Thurso Caithness KW14 8AE on 2015-02-24
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/07/2013
Previous accounting period extended from 2013-01-31 to 2013-04-30
dot icon05/03/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon18/01/2013
Registered office address changed from Deeside Activity Park Dess Aboyne Aberdeenshire AB34 5BD United Kingdom on 2013-01-18
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
09/08/2022
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
dot iconNext due on
31/07/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falconer, Garry James
Director
21/02/2022 - Present
2
Bain, Michael Alexander
Director
13/01/2012 - 01/03/2022
38

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DEESIDE BREWERY LIMITED

DEESIDE BREWERY LIMITED is an(a) Dissolved company incorporated on 13/01/2012 with the registered office located at Begbies Traynor, River Court, 5, West Victoria Dock Road, Dundee DD1 3JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEESIDE BREWERY LIMITED?

toggle

DEESIDE BREWERY LIMITED is currently Dissolved. It was registered on 13/01/2012 and dissolved on 23/03/2026.

Where is DEESIDE BREWERY LIMITED located?

toggle

DEESIDE BREWERY LIMITED is registered at Begbies Traynor, River Court, 5, West Victoria Dock Road, Dundee DD1 3JT.

What does DEESIDE BREWERY LIMITED do?

toggle

DEESIDE BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for DEESIDE BREWERY LIMITED?

toggle

The latest filing was on 23/03/2026: Final Gazette dissolved following liquidation.