BREWDOG PLC
ELLON

Hellopages » Aberdeenshire » Aberdeenshire » AB41 8BX

Company number SC311560
Status Active
Incorporation Date 7 November 2006
Company Type Public Limited Company
Address BREWDOG, BALMACASSIE COMMERCIAL PARK, ELLON, ABERDEENSHIRE, SCOTLAND, AB41 8BX
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Statement of capital following an allotment of shares on 29 March 2017 GBP 62,737.28 ; Statement of capital following an allotment of shares on 29 March 2017 GBP 62,737.28 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Sub-division and subject and conditional upon investment taking place new share structure authorised 29/03/2017 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BREWDOG PLC are www.brewdog.co.uk, and www.brewdog.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Aberdeen Rail Station is 15.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brewdog Plc is a Public Limited Company. The company registration number is SC311560. Brewdog Plc has been working since 07 November 2006. The present status of the company is Active. The registered address of Brewdog Plc is Brewdog Balmacassie Commercial Park Ellon Aberdeenshire Scotland Ab41 8bx. . DICKIE, Alan Martin is a Secretary of the company. BATH, Gareth is a Director of the company. DICKIE, Alan Martin is a Director of the company. GARRIDO, Luis Gaston is a Director of the company. GREEN, Allison Dawn is a Director of the company. GREGGOR, Charles Keith is a Director of the company. JACK, Frances Blythe is a Director of the company. MCDOWALL, David is a Director of the company. O'HARA, James Lewis is a Director of the company. SIMPSON, Neil Allan is a Director of the company. WATT, Jamie Bruce is a Director of the company. Secretary HOPE, George Ian has been resigned. Secretary RALPH, Daniel has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DEMPSTER, Martin has been resigned. Director FOGLIO, Anthony Philip has been resigned. Director HOPE, George Ian has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
DICKIE, Alan Martin
Appointed Date: 07 November 2006

Director
BATH, Gareth
Appointed Date: 01 February 2016
47 years old

Director
DICKIE, Alan Martin
Appointed Date: 07 November 2006
42 years old

Director
GARRIDO, Luis Gaston
Appointed Date: 15 February 2016
56 years old

Director
GREEN, Allison Dawn
Appointed Date: 04 January 2016
54 years old

Director
GREGGOR, Charles Keith
Appointed Date: 22 June 2009
71 years old

Director
JACK, Frances Blythe
Appointed Date: 06 April 2017
51 years old

Director
MCDOWALL, David
Appointed Date: 21 September 2015
47 years old

Director
O'HARA, James Lewis
Appointed Date: 06 April 2017
59 years old

Director
SIMPSON, Neil Allan
Appointed Date: 06 August 2012
54 years old

Director
WATT, Jamie Bruce
Appointed Date: 07 November 2006
43 years old

Resigned Directors

Secretary
HOPE, George Ian
Resigned: 14 January 2010
Appointed Date: 01 December 2009

Secretary
RALPH, Daniel
Resigned: 01 December 2009
Appointed Date: 15 October 2009

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 November 2006
Appointed Date: 07 November 2006

Director
DEMPSTER, Martin
Resigned: 30 October 2015
Appointed Date: 28 December 2012
43 years old

Director
FOGLIO, Anthony Philip
Resigned: 28 August 2014
Appointed Date: 22 June 2009
79 years old

Director
HOPE, George Ian
Resigned: 01 December 2009
Appointed Date: 01 December 2009
50 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 November 2006
Appointed Date: 07 November 2006

Persons With Significant Control

James Bruce Watt
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Martin Dickie
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREWDOG PLC Events

12 May 2017
Statement of capital following an allotment of shares on 29 March 2017
  • GBP 62,737.28

12 May 2017
Statement of capital following an allotment of shares on 29 March 2017
  • GBP 62,737.28

10 May 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division and subject and conditional upon investment taking place new share structure authorised 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

10 May 2017
Resolutions
  • RES13 ‐ Sub-division and passing and carrying into effect the resolution set out at the general meeting 29/03/2017

09 May 2017
Appointment of Mr James Lewis O'hara as a director on 6 April 2017
...
... and 106 more events
12 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

10 Nov 2006
Ad 07/11/06--------- £ si 98@1=98 £ ic 2/100
10 Nov 2006
Director resigned
10 Nov 2006
Secretary resigned
07 Nov 2006
Incorporation

BREWDOG PLC Charges

12 September 2016
Charge code SC31 1560 0008
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
3 March 2016
Charge code SC31 1560 0007
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
30 September 2015
Charge code SC31 1560 0006
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Mrs Doreen Davidson
Description: Balmacassie, ellon extending to 2.23 hectares or therby…
26 July 2012
Standard security
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 1 balmacassie commercial park ellon aberdeenshire abn…
17 October 2011
Floating charge
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD
Description: Undertaking & all property & assets present & future…
17 October 2011
Floating charge
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD
Description: Undertaking & all property & assets present & future…
29 April 2009
Floating charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
12 March 2007
Bond & floating charge
Delivered: 20 March 2007
Status: Satisfied on 18 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…