Company NameDeeside Brewery Limited
DirectorGarry James Falconer
Company StatusLiquidation
Company NumberSC414518
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Previous NamesDeeside Brewery Limited and Deeside Brewery & Distillery Limited

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Garry James Falconer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor, River Court, 5 West Victoria Dock
Dundee
DD1 3JT
Scotland
Director NameMr Michael Alexander Bain
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAulton Farm Auchattie
Banchory
Aberdeenshire
AB31 6PT
Scotland

Contact

Websitedeesidebrewery.co.uk
Email address[email protected]
Telephone01339 883777
Telephone regionAboyne / Ballater

Location

Registered AddressBegbies Traynor, River Court, 5
West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

100 at £1Michael Bain
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,982
Current Liabilities£89,429

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 August 2021 (2 years, 8 months ago)
Next Return Due23 August 2022 (overdue)

Charges

1 October 2012Delivered on: 4 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-11
(1 page)
22 March 2022Registered 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 22 March 2022 (2 pages)
1 March 2022Termination of appointment of Michael Alexander Bain as a director on 1 March 2022 (1 page)
24 February 2022Appointment of Mr Garry James Falconer as a director on 21 February 2022 (2 pages)
11 January 2022Confirmation statement made on 9 August 2021 with no updates (3 pages)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
8 January 2021Registered office address changed from The Steading Lochton of Leys Banchory AB31 5QB Scotland to Marywell Commercial Park Portlethen Aberdeen AB12 4SB on 8 January 2021 (1 page)
13 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 June 2020Satisfaction of charge 1 in full (1 page)
16 April 2020Register(s) moved to registered inspection location 71 Charleston Road North Cove Aberdeen AB12 3SZ (1 page)
16 April 2020Register inspection address has been changed to 71 Charleston Road North Cove Aberdeen AB12 3SZ (1 page)
16 April 2020Registered office address changed from 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland to The Steading Lochton of Leys Banchory AB31 5QB on 16 April 2020 (1 page)
21 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
12 November 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
30 August 2019Registered office address changed from 22 Dee Street Banchory AB31 5st Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 30 August 2019 (1 page)
28 February 2019Micro company accounts made up to 30 April 2018 (4 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
17 September 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 1,000
(3 pages)
15 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
(3 pages)
11 May 2018Registered office address changed from The Steading Lochton of Leys Banchory Kincardineshire AB31 5QB Scotland to 22 Dee Street Banchory AB31 5st on 11 May 2018 (1 page)
19 March 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
(3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
(3 pages)
7 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 May 2016Registered office address changed from 3 Grove Lane Thurso Caithness KW14 8AE to The Steading Lochton of Leys Banchory Kincardineshire AB31 5QB on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 3 Grove Lane Thurso Caithness KW14 8AE to The Steading Lochton of Leys Banchory Kincardineshire AB31 5QB on 23 May 2016 (1 page)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 February 2015Registered office address changed from 5 Carden Place Aberdeen AB10 1UT to 3 Grove Lane Thurso Caithness KW14 8AE on 24 February 2015 (1 page)
24 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Registered office address changed from 5 Carden Place Aberdeen AB10 1UT to 3 Grove Lane Thurso Caithness KW14 8AE on 24 February 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 July 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
17 July 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
5 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
18 January 2013Registered office address changed from Deeside Activity Park Dess Aboyne Aberdeenshire AB34 5BD United Kingdom on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Deeside Activity Park Dess Aboyne Aberdeenshire AB34 5BD United Kingdom on 18 January 2013 (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 January 2012Incorporation (21 pages)
13 January 2012Incorporation (21 pages)