Company NameBlack Metal Brewery Ltd
DirectorJaan Ratsep
Company StatusActive - Proposal to Strike off
Company NumberSC429160
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jaan Ratsep
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEstonian
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10/7 Smithfield Street
Edinburgh
Midlothian
EH11 2PQ
Scotland
Secretary NameDr Panagiotis Filis
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4, 6b Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland

Location

Registered Address10/7 Smithfield Street
Edinburgh
EH11 2PQ
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jaan Ratsep
50.00%
Ordinary
1 at £1Panayiotis Filis
50.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 July 2022 (1 year, 8 months ago)
Next Return Due10 August 2023 (overdue)

Filing History

11 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
17 May 2017Termination of appointment of Panagiotis Filis as a secretary on 9 May 2017 (1 page)
17 May 2017Termination of appointment of Panagiotis Filis as a secretary on 9 May 2017 (1 page)
1 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 February 2017Secretary's details changed for Mr Panagiotis Filis on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Unit 4, 6B Dryden Road Unit 4, 6B Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland to Unit 4, 6B Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 10/7 Smithfield Street Edinburgh Midlothian EH11 2PQ to Unit 4, 6B Dryden Road Unit 4, 6B Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 10/7 Smithfield Street Edinburgh Midlothian EH11 2PQ to Unit 4, 6B Dryden Road Unit 4, 6B Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 16 February 2017 (1 page)
16 February 2017Secretary's details changed for Mr Panagiotis Filis on 16 February 2017 (1 page)
16 February 2017Secretary's details changed for Mr Panagiotis Filis on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Unit 4, 6B Dryden Road Unit 4, 6B Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland to Unit 4, 6B Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ on 16 February 2017 (1 page)
16 February 2017Secretary's details changed for Mr Panagiotis Filis on 16 February 2017 (1 page)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Secretary's details changed for Mr Panayiotis Filis on 5 September 2014 (1 page)
17 September 2014Secretary's details changed for Mr Panayiotis Filis on 5 September 2014 (1 page)
17 September 2014Secretary's details changed for Mr Panayiotis Filis on 5 September 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Secretary's details changed for Mr Panayiotis Filis on 25 May 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Panayiotis Filis on 25 May 2013 (2 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)