Drygate Brewing Company Ltd

DataGardener
in liquidation
Micro

Drygate Brewing Company Ltd

sc468066Private Limited With Share Capital

85 Drygate, Glasgow, G40UT
Incorporated

22/01/2014

Company Age

12 years

Directors

5

Employees

8

SIC Code

11050

Risk

not scored

Company Overview

Registration, classification & business activity

Drygate Brewing Company Ltd (sc468066) is a private limited with share capital incorporated on 22/01/2014 (12 years old) and registered in glasgow, G40UT. The company operates under SIC code 11050 - manufacture of beer.

Glasgow is an amazing city, full of incredible people. we want to keep making beer for you, feeding you delicious food, and entertaining you for as long as we can, but we are going to need to change what we offer, to keep our team and our customers safe.

Private Limited With Share Capital
SIC: 11050
Micro
Incorporated 22/01/2014
G40UT
8 employees

Financial Overview

Total Assets

£2.42M

Liabilities

£3.08M

Net Assets

£-664.0K

Est. Turnover

£25.43M

AI Estimated
Unreported
Cash

£29.4K

Key Metrics

8

Employees

5

Directors

3

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

69
Resolution
Category:Resolution
Date:02-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-10-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-10-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-10-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-01-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:14-10-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:14-10-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:14-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-06-2014
Termination Secretary Company With Name
Category:Officers
Date:02-06-2014
Resolution
Category:Resolution
Date:27-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2014
Capital Allotment Shares
Category:Capital
Date:21-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:21-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2014
Resolution
Category:Resolution
Date:12-03-2014
Termination Director Company With Name
Category:Officers
Date:12-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2014
Incorporation Company
Category:Incorporation
Date:22-01-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date28/02/2025
Latest Accounts29/02/2024

Trading Addresses

91 Drygate, Glasgow, Lanarkshire, G40UTRegistered