Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mr Alexander Douglas Moffat |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 7c Bandeath Industrial Estate Bandeath Industrial Throsk Stirling FK7 7NP Scotland |
Director Name | Mr Graham Mitchell Coull |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7c Bandeath Industrial Estate Bandeath Industrial Throsk Stirling FK7 7NP Scotland |
Director Name | Mr Andrew John Richardson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7c Bandeath Industrial Estate Bandeath Industrial Throsk Stirling FK7 7NP Scotland |
Director Name | Carlo Louis Valente |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7c Bandeath Industrial Estate Bandeath Industrial Throsk Stirling FK7 7NP Scotland |
Website | www.blackwolfbrewery.com |
---|---|
Email address | [email protected] |
Telephone | 01786 817000 |
Telephone region | Stirling |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alexander Moffat 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
22 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 March 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
6 November 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
17 April 2019 | Cessation of Traditional Scottish Ales Limited as a person with significant control on 16 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Andrew John Richardson as a director on 16 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Graham Mitchell Coull as a director on 16 April 2019 (1 page) |
17 April 2019 | Notification of Iosb (Holdings) Limited as a person with significant control on 16 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of Carlo Louis Valente as a director on 16 April 2019 (1 page) |
17 April 2019 | Registered office address changed from 7C Bandeath Industrial Estate Bandeath Industrial Estate Throsk Stirling FK7 7NP to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 17 April 2019 (1 page) |
17 April 2019 | Appointment of Mr Kenneth Webster as a director on 16 April 2019 (2 pages) |
16 April 2019 | Notification of Traditional Scottish Ales Limited as a person with significant control on 10 April 2019 (1 page) |
16 April 2019 | Cessation of Andrew John Richardson as a person with significant control on 16 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Alexander Douglas Moffat as a director on 10 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
13 July 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
14 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH United Kingdom to 7C Bandeath Industrial Estate Bandeath Industrial Estate Throsk Stirling FK7 7NP on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH United Kingdom to 7C Bandeath Industrial Estate Bandeath Industrial Estate Throsk Stirling FK7 7NP on 18 February 2015 (1 page) |
11 February 2014 | Appointment of Carlo Louis Valente as a director (2 pages) |
11 February 2014 | Appointment of Mr Andrew John Richardson as a director (2 pages) |
11 February 2014 | Appointment of Mr Andrew John Richardson as a director (2 pages) |
11 February 2014 | Appointment of Mr Graham Mitchell Coull as a director (2 pages) |
11 February 2014 | Appointment of Mr Graham Mitchell Coull as a director (2 pages) |
11 February 2014 | Appointment of Carlo Louis Valente as a director (2 pages) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|