Company NameBlack Wolf Brewery Limited
DirectorKenneth Webster
Company StatusActive
Company NumberSC469446
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Webster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(5 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Alexander Douglas Moffat
Date of BirthMarch 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address7c Bandeath Industrial Estate Bandeath Industrial
Throsk
Stirling
FK7 7NP
Scotland
Director NameMr Graham Mitchell Coull
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7c Bandeath Industrial Estate Bandeath Industrial
Throsk
Stirling
FK7 7NP
Scotland
Director NameMr Andrew John Richardson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7c Bandeath Industrial Estate Bandeath Industrial
Throsk
Stirling
FK7 7NP
Scotland
Director NameCarlo Louis Valente
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7c Bandeath Industrial Estate Bandeath Industrial
Throsk
Stirling
FK7 7NP
Scotland

Contact

Websitewww.blackwolfbrewery.com
Email address[email protected]
Telephone01786 817000
Telephone regionStirling

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alexander Moffat
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 November 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
17 April 2019Cessation of Traditional Scottish Ales Limited as a person with significant control on 16 April 2019 (1 page)
17 April 2019Termination of appointment of Andrew John Richardson as a director on 16 April 2019 (1 page)
17 April 2019Termination of appointment of Graham Mitchell Coull as a director on 16 April 2019 (1 page)
17 April 2019Notification of Iosb (Holdings) Limited as a person with significant control on 16 April 2019 (2 pages)
17 April 2019Termination of appointment of Carlo Louis Valente as a director on 16 April 2019 (1 page)
17 April 2019Registered 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 2019Appointment of Mr Kenneth Webster as a director on 16 April 2019 (2 pages)
16 April 2019Notification of Traditional Scottish Ales Limited as a person with significant control on 10 April 2019 (1 page)
16 April 2019Cessation of Andrew John Richardson as a person with significant control on 16 April 2019 (1 page)
10 April 2019Termination of appointment of Alexander Douglas Moffat as a director on 10 April 2019 (1 page)
2 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
13 July 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
14 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
14 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Registered 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 2015Registered 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 2014Appointment of Carlo Louis Valente as a director (2 pages)
11 February 2014Appointment of Mr Andrew John Richardson as a director (2 pages)
11 February 2014Appointment of Mr Andrew John Richardson as a director (2 pages)
11 February 2014Appointment of Mr Graham Mitchell Coull as a director (2 pages)
11 February 2014Appointment of Mr Graham Mitchell Coull as a director (2 pages)
11 February 2014Appointment of Carlo Louis Valente as a director (2 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)