THE BIG BEER CO LIMITED

9th Floor 41 West Campbell Street, Glasgow, G2 6SE, Scotland
StatusACTIVE
Company No.SC441817
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 3 months, 18 days
JurisdictionScotland

SUMMARY

THE BIG BEER CO LIMITED is an active private limited company with number SC441817. It was incorporated 11 years, 3 months, 18 days ago, on 04 February 2013. The company address is 9th Floor 41 West Campbell Street, Glasgow, G2 6SE, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-17

Old address: 140 West George Street Glasgow G2 2HG

New address: 9th Floor 41 West Campbell Street Glasgow G2 6SE

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Left Handed Giant Ltd

Notification date: 2023-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-21

Charge number: SC4418170002

Documents

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2020

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Capital : 4.40 GBP

Date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-06-27

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 2.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2017

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Capital : 2.08 GBP

Date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Bruce Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Old address: 5 Clemie Close Kirkcudbright DG6 4YH

Change date: 2016-05-12

New address: 140 West George Street Glasgow G2 2HG

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 2.08 GBP

Date: 2015-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-12

Officer name: Mr Bruce Gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Mr Jack William Granger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2014

Action Date: 27 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 02 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-02

Officer name: Mr Bruce Gray

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2014

Action Date: 02 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-02

Officer name: Mr Bruce Gray

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: C/O 13/8 Polwarth Crescent 13/8 Polwarth Crescent Polwarth Crescent Edinburgh EH11 1HP United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2014

Action Date: 27 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-27

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2013

Action Date: 25 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-25

Capital : 2.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Oct 2013

Action Date: 25 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-25

Documents

View document PDF

Resolution

Date: 30 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4418170001

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTECK CONSTRUCTION LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:09981282
Status:ACTIVE
Category:Private Limited Company

CLOUDEARL PROPERTY MANAGEMENT LIMITED

198 HAMMERSMITH GROVE,,W6 7HG

Number:01797063
Status:ACTIVE
Category:Private Limited Company

DANCHEV72 LTD

6 LYDIA COURT,IMMINGHAM,DN40 2HF

Number:11273763
Status:ACTIVE
Category:Private Limited Company

KATEY KAT CONTRACTING LTD

3 HIGHDALE,MORECAMBE,LA3 2LD

Number:10619875
Status:ACTIVE
Category:Private Limited Company

MR ELBANK LIMITED

13 DUNOON ROAD,LONDON,SE23 3TD

Number:08822072
Status:ACTIVE
Category:Private Limited Company

TATTOOS BY WHISKY LIMITED

99 CEFN FFOREST AVENUE,BLACKWOOD,NP12 3JX

Number:04389652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source