-
DRYGATE BREWING COMPANY LTD - 85 Drygate, Glasgow, G4 0UT, United Kingdom
Company Information
- Company registration number
- SC468066
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 85 Drygate
- Glasgow
- G4 0UT 85 Drygate, Glasgow, G4 0UT UK
Management
- Managing Directors
- CORDEN, Matthew James
- MCLELLAND, Richard Gordon
- WILLIAMS, Scott John
- Company secretaries
- SHANNON, Shona
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-22
- Age Of Company 2014-01-22 10 years
- SIC/NACE
- 11050
Ownership
- Beneficial Owners
- Tennent Caledonian Breweries
- Heather Ale Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CAMVO 202 LIMITED
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Annual Return
- Due Date: 2024-02-05
- Last Date: 2023-01-22
-
DRYGATE BREWING COMPANY LTD Company Description
- DRYGATE BREWING COMPANY LTD is a ltd registered in United Kingdom with the Company reg no SC468066. Its current trading status is "live". It was registered 2014-01-22. It was previously called CAMVO 202 LIMITED. It has declared SIC or NACE codes as "11050". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-02-28.It can be contacted at 85 Drygate .
Get DRYGATE BREWING COMPANY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Drygate Brewing Company Ltd - 85 Drygate, Glasgow, G4 0UT, United Kingdom
- 2014-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DRYGATE BREWING COMPANY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-02-06) - PSC05
-
confirmation-statement-with-updates (2023-02-06) - CS01
-
termination-director-company-with-name-termination-date (2023-09-25) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-19) - AA
-
termination-director-company-with-name-termination-date (2022-01-25) - TM01
-
confirmation-statement-with-updates (2022-03-16) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-26) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-11-16) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-09-01) - AP01
-
confirmation-statement-with-no-updates (2020-01-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-26) - AA
-
confirmation-statement-with-no-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-26) - AA
-
appoint-person-director-company-with-name-date (2018-06-08) - AP01
-
confirmation-statement-with-no-updates (2018-02-06) - CS01
keyboard_arrow_right 2017
-
mortgage-alter-floating-charge-with-number (2017-10-12) - 466(Scot)
-
accounts-with-accounts-type-total-exemption-full (2017-01-23) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
mortgage-alter-floating-charge-with-number (2017-10-13) - 466(Scot)
-
confirmation-statement-with-updates (2017-01-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-26) - MR01
-
termination-director-company-with-name-termination-date (2017-04-13) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-01-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
-
appoint-person-director-company-with-name-date (2015-12-17) - AP01
-
termination-director-company-with-name-termination-date (2015-12-17) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-01-22) - NEWINC
-
resolution (2014-03-12) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-01-28) - AP01
-
certificate-change-of-name-company (2014-03-12) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2014-05-21) - AD01
-
capital-name-of-class-of-shares (2014-05-21) - SH08
-
capital-allotment-shares (2014-05-21) - SH01
-
appoint-person-director-company-with-name (2014-05-26) - AP01
-
termination-director-company-with-name (2014-03-12) - TM01
-
resolution (2014-05-27) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2014-06-02) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-16) - MR01
-
mortgage-alter-floating-charge (2014-10-14) - 466(Scot)
-
termination-secretary-company-with-name (2014-06-02) - TM02