BREWDOG RETAIL LIMITED
ELLON BREWDOG BARS LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB41 8BX

Company number SC389114
Status Active
Incorporation Date 18 November 2010
Company Type Private Limited Company
Address BREWDOG, BALMACASSIE COMMERCIAL PARK, ELLON, ABERDEENSHIRE, AB41 8BX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Statement of capital following an allotment of shares on 1 December 2015 GBP 1,500,100 ; Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BREWDOG RETAIL LIMITED are www.brewdogretail.co.uk, and www.brewdog-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen 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 Retail Limited is a Private Limited Company. The company registration number is SC389114. Brewdog Retail Limited has been working since 18 November 2010. The present status of the company is Active. The registered address of Brewdog Retail Limited is Brewdog Balmacassie Commercial Park Ellon Aberdeenshire Ab41 8bx. . DICKIE, Alan Martin is a Director of the company. MCDOWALL, David is a Director of the company. SIMPSON, Neil Allan is a Director of the company. WATT, James Bruce is a Director of the company. Director GRAY, Bruce has been resigned. Director HOGG, Raymond Stewart has been resigned. Director MORRIS, Caroline has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
DICKIE, Alan Martin
Appointed Date: 18 November 2010
43 years old

Director
MCDOWALL, David
Appointed Date: 05 January 2015
47 years old

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

Director
WATT, James Bruce
Appointed Date: 18 November 2010
43 years old

Resigned Directors

Director
GRAY, Bruce
Resigned: 01 June 2012
Appointed Date: 29 August 2011
44 years old

Director
HOGG, Raymond Stewart
Resigned: 18 November 2010
Appointed Date: 18 November 2010
62 years old

Director
MORRIS, Caroline
Resigned: 13 February 2013
Appointed Date: 01 October 2012
51 years old

Persons With Significant Control

Brewdog Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BREWDOG RETAIL LIMITED Events

27 Mar 2017
Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,500,100

23 Nov 2016
Confirmation statement made on 18 November 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,500,100

08 Dec 2015
Auditor's resignation
...
... and 24 more events
31 Mar 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
14 Feb 2011
Termination of appointment of Raymond Hogg as a director
13 Jan 2011
Appointment of James Watt as a director
13 Jan 2011
Appointment of Alan Martin Dickie as a director
18 Nov 2010
Incorporation

BREWDOG RETAIL LIMITED Charges

13 April 2011
Floating charge
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…