Company NameClear Brew Glasgow North Limited
DirectorRichard James Cooper
Company StatusActive
Company NumberSC460720
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Director

Director NameRichard James Cooper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1 50 Brownlie Street
Glasgow
G42 9BT
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Richard Cooper
50.00%
Ordinary
1 at £1Ruth Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,246
Current Liabilities£13,357

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
10 January 2023Registered office address changed from 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Registered office address changed from Flat 3/1 50 Brownlie Street Glasgow G42 9BT to 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Flat 3/1 50 Brownlie Street Glasgow G42 9BT to 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 21 July 2015 (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
8 April 2014Director's details changed for Richard James Arthur Cooper on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Richard James Arthur Cooper on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Richard James Arthur Cooper on 8 April 2014 (2 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)