Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
71 Brewing Limited
71 Brewing Limited is an active company incorporated on 30 June 2015 with the registered office located in Dundee, City of Dundee. 71 Brewing Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC509679
Private limited company
Scottish Company
Age
10 years
Incorporated
30 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 September 2025
(1 day ago)
Next confirmation dated
5 September 2026
Due by
19 September 2026
(1 year remaining)
Last change occurred
1 day ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about 71 Brewing Limited
Contact
Address
36-40 Bellfield Street
Dundee
DD1 5HZ
Scotland
Same address for the past
8 years
Companies in DD1 5HZ
Telephone
01382203133
Email
Available in Endole App
Website
71brewing.com
See All Contacts
People
Officers
11
Shareholders
19
Controllers (PSC)
1
Karen Margaret Knowles
Director • Director • British • Lives in Scotland • Born in Jan 1985
Mr Alasdair Iain McGill
Secretary • Director • Accountant • British • Lives in Scotland • Born in Mar 1969
Mr Alan Ian Warnock
Director • British • Lives in UK • Born in Jul 1971
Fergus Sydney Clark
Director • Scottish • Lives in Scotland • Born in Nov 1967
Mark John Griffiths
Director • British • Lives in Scotland • Born in Feb 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bon Accord Soft Drinks Limited
Duncan George Alexander, Alasdair Iain McGill, and 1 more are mutual people.
Active
Bon Accord Soft Drinks Holdings Limited
Duncan George Alexander, Alasdair Iain McGill, and 1 more are mutual people.
Active
The Dundee Football Club Limited
Alasdair Iain McGill and John Wesley Nelms are mutual people.
Active
Family Golf & Leisure Limited
Alasdair Iain McGill is a mutual person.
Active
Miconex Ltd
Alasdair Iain McGill is a mutual person.
Active
Loweryourscores.Com Limited
Alasdair Iain McGill is a mutual person.
Active
Ashton McGill Limited
Alasdair Iain McGill is a mutual person.
Active
Alfee Properties Ltd
Mr Alan Ian Warnock is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£37.69K
Decreased by £151.33K (-80%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£1.23M
Decreased by £56.79K (-4%)
Total Liabilities
-£955.82K
Increased by £123.57K (+15%)
Net Assets
£272.19K
Decreased by £180.36K (-40%)
Debt Ratio (%)
78%
Increased by 13.06% (+20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 5 Sep 2025
Mr John Wesley Nelms Details Changed
1 Day Ago on 5 Sep 2025
Mr Fergus Sydney Clark Details Changed
1 Day Ago on 5 Sep 2025
Mrs Karen Margaret Knowles Appointed
16 Days Ago on 21 Aug 2025
Mr Duncan George Alexander Details Changed
1 Month Ago on 1 Aug 2025
Mr Duncan George Alexander Details Changed
1 Month Ago on 1 Aug 2025
Mr Martin Ewan Appointed
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
6 Months Ago on 7 Mar 2025
Notification of PSC Statement
6 Months Ago on 3 Mar 2025
Duncan George Alexander (PSC) Resigned
11 Months Ago on 14 Sep 2024
Get Alerts
Get Credit Report
Discover 71 Brewing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 September 2025 with updates
Submitted on 5 Sep 2025
Director's details changed for Mr John Wesley Nelms on 5 September 2025
Submitted on 5 Sep 2025
Director's details changed for Mr Fergus Sydney Clark on 5 September 2025
Submitted on 5 Sep 2025
Appointment of Mrs Karen Margaret Knowles as a director on 21 August 2025
Submitted on 3 Sep 2025
Statement of capital following an allotment of shares on 21 August 2025
Submitted on 28 Aug 2025
Memorandum and Articles of Association
Submitted on 28 Aug 2025
Statement of capital following an allotment of shares on 21 August 2025
Submitted on 28 Aug 2025
Resolutions
Submitted on 28 Aug 2025
Director's details changed for Mr Duncan George Alexander on 1 August 2025
Submitted on 15 Aug 2025
Director's details changed for Mr Duncan George Alexander on 1 August 2025
Submitted on 15 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs