Company NameEb Brewing Co Limited
DirectorDeepak Bali
Company StatusActive - Proposal to Strike off
Company NumberSC543306
CategoryPrivate Limited Company
Incorporation Date22 August 2016(7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Deepak Bali
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameMr Deepak Bali
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMrs Anita Bali
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland

Location

Registered Address1a North Claremont Street Basement Flat
1 North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryDormant
Accounts Year End14 February

Returns

Latest Return6 October 2022 (1 year, 6 months ago)
Next Return Due20 October 2023 (overdue)

Filing History

7 September 2020Confirmation statement made on 21 August 2019 with updates (4 pages)
7 September 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
7 September 2020Confirmation statement made on 21 August 2017 with updates (4 pages)
7 September 2020Accounts for a dormant company made up to 31 August 2017 (5 pages)
7 September 2020Confirmation statement made on 21 August 2018 with updates (4 pages)
7 September 2020Accounts for a dormant company made up to 31 August 2018 (5 pages)
7 September 2020Accounts for a dormant company made up to 31 August 2020 (5 pages)
7 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
7 September 2020Registered office address changed from 16 Robertson Street Glasgow G2 8DS Scotland to Unit 23D Anniesland Industrial Estate Glasgow G13 1EU on 7 September 2020 (2 pages)
4 September 2020Administrative restoration application (3 pages)
6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Termination of appointment of Deepak Bali as a director on 19 March 2017 (1 page)
21 March 2017Termination of appointment of Deepak Bali as a director on 19 March 2017 (1 page)
20 February 2017Registered office address changed from 27 Warroch Street Warroch Street Glasgow G3 8BL United Kingdom to 16 Robertson Street Glasgow G2 8DS on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 27 Warroch Street Warroch Street Glasgow G3 8BL United Kingdom to 16 Robertson Street Glasgow G2 8DS on 20 February 2017 (1 page)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)