ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Benevolent Society Of The Licensed Trade Of Scotland (The)

Benevolent Society Of The Licensed Trade Of Scotland (The) is an active company incorporated on 30 January 1976 with the registered office located in Glasgow, Dunbartonshire. Benevolent Society Of The Licensed Trade Of Scotland (The) was registered 49 years ago.
Status
Active
Active since incorporation
Company No
SC059329
Private limited by guarantee without share capital
Scottish Company
Age
49 years
Incorporated 30 January 1976
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (5 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Small
Next accounts for period 1 March 2026
Due by 1 December 2026 (1 year 1 month remaining)
Address
Suite 22, Enterprise House, Southbank Business Park,
Kirkintilloch
Glasgow
East Dunbartonshire
G66 1XQ
Scotland
Address changed on 1 May 2024 (1 year 5 months ago)
Previous address was Suite 2, Enterprise House, Southbank Business Park Kirkintilloch Glasgow East Dunbartonshire G66 1XQ Scotland
Telephone
01413533596
Email
Available in Endole App
People
Officers
19
Shareholders
-
Controllers (PSC)
1
Secretary • PSC • Chief Executive • British • Born in Jan 1960 • Lives in Scotland
Director • Drinks Consultant • British • Lives in Scotland • Born in Jun 1979
Director • Precurement Manager • British • Lives in Scotland • Born in Mar 1973
Director • Brewery Director • British • Lives in Scotland • Born in Nov 1967
Director • Brewer • British • Lives in Scotland • Born in Aug 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
O&M Strategic Consultancy Ltd
Harry Olorunda is a mutual person.
Active
Macrocom (1018) Limited
Kenneth Corbett Gray is a mutual person.
Active
Darwin Johnstone Plumbing And Heating Ltd
Alison Johnstone is a mutual person.
Active
Drygate Brewing Company Ltd
Kenneth Corbett Gray is a mutual person.
Active
Paramount Creative Ltd
Warren Robert Paul is a mutual person.
Active
Paramount Design Scot Ltd
Warren Robert Paul is a mutual person.
Active
Emb Advisory Ltd
Euan Marshall Bain is a mutual person.
Active
Original Ramen Limited
Fraser Duncan McIlwraith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£278.24K
Decreased by £67.53K (-20%)
Turnover
£574.7K
Increased by £4.21K (+1%)
Employees
7
Same as previous period
Total Assets
£4.57M
Decreased by £6.79K (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£4.57M
Decreased by £6.79K (-0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Small Accounts Submitted
5 Months Ago on 15 May 2025
Confirmation Submitted
5 Months Ago on 7 May 2025
Ms Alexandra Elizabeth Jane Taylor Appointed
6 Months Ago on 24 Apr 2025
Mr Kenneth Corbett Gray Appointed
6 Months Ago on 24 Apr 2025
Mr David Stephen Mee Appointed
6 Months Ago on 24 Apr 2025
Michael Oliver Phillips Resigned
6 Months Ago on 24 Apr 2025
Harry Olorunda Resigned
6 Months Ago on 24 Apr 2025
Gillian Murray Resigned
6 Months Ago on 24 Apr 2025
Alison Johnstone Resigned
6 Months Ago on 24 Apr 2025
James Mcguire Resigned
6 Months Ago on 24 Apr 2025
Get Credit Report
Discover Benevolent Society Of The Licensed Trade Of Scotland (The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 28 February 2025
Submitted on 15 May 2025
Appointment of Ms Alexandra Elizabeth Jane Taylor as a director on 24 April 2025
Submitted on 7 May 2025
Termination of appointment of James Mcguire as a director on 24 April 2025
Submitted on 7 May 2025
Termination of appointment of Alison Johnstone as a director on 24 April 2025
Submitted on 7 May 2025
Appointment of Mr Kenneth Corbett Gray as a director on 24 April 2025
Submitted on 7 May 2025
Termination of appointment of Catherine Rennie Conaghan Duffy as a director on 24 April 2025
Submitted on 7 May 2025
Termination of appointment of Gillian Murray as a director on 24 April 2025
Submitted on 7 May 2025
Appointment of Mr David Stephen Mee as a director on 24 April 2025
Submitted on 7 May 2025
Termination of appointment of Harry Olorunda as a director on 24 April 2025
Submitted on 7 May 2025
Termination of appointment of Paul David Hastie as a director on 24 April 2025
Submitted on 7 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year