The Big Beer Co Limited

DataGardener
the big beer co limited
live
Micro

The Big Beer Co Limited

sc441817Private Limited With Share Capital

C/O Tlt Llp 9Th Floor Cadworks, 41 West Campbell Street, Glasgow, G26SE
Incorporated

04/02/2013

Company Age

13 years

Directors

3

Employees

13

SIC Code

56302

Risk

low risk

Company Overview

Registration, classification & business activity

The Big Beer Co Limited (sc441817) is a private limited with share capital incorporated on 04/02/2013 (13 years old) and registered in glasgow, G26SE. The company operates under SIC code 56302 - public houses and bars.

The big beer co limited is a food & beverages company based out of 5 clemie close, kirkcudbright, united kingdom.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 04/02/2013
G26SE
13 employees

Financial Overview

Total Assets

£376.2K

Liabilities

£145.5K

Net Assets

£230.7K

Est. Turnover

£525.0K

AI Estimated
Unreported
Cash

£103.6K

Key Metrics

13

Employees

3

Directors

6

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2020
Resolution
Category:Resolution
Date:09-03-2020
Capital Allotment Shares
Category:Capital
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Resolution
Category:Resolution
Date:30-04-2018
Resolution
Category:Resolution
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-03-2018
Resolution
Category:Resolution
Date:29-11-2017
Capital Allotment Shares
Category:Capital
Date:23-11-2017
Capital Allotment Shares
Category:Capital
Date:23-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2016
Capital Allotment Shares
Category:Capital
Date:25-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:12-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2014
Capital Allotment Shares
Category:Capital
Date:30-10-2013
Capital Alter Shares Subdivision
Category:Capital
Date:30-10-2013
Resolution
Category:Resolution
Date:30-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-10-2013
Incorporation Company
Category:Incorporation
Date:04-02-2013

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

C/O Tlt Llp 9Th Floor Cadworks, 41 West Campbell Street, Glasgow, G2 6Se, G26SERegistered
Provincial House, 140 West George Street, Glasgow, Lanarkshire, G22HGRegistered
9Th Floor, 41 West Campbell Street, Glasgow, G2 6Se, G26SERegistered
140 West George Street, Glasgow, Lanarkshire, G22HG
9Th Floor, 41 West Campbell Street, Glasgow, G2 6Se, G26SERegistered

Related Companies

1

Contact

C/O Tlt Llp 9Th Floor Cadworks, 41 West Campbell Street, Glasgow, G26SE