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
The Brewgooder Foundation
The Brewgooder Foundation is an active company incorporated on 2 February 2016 with the registered office located in Glasgow, City of Glasgow. The Brewgooder Foundation was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC525748
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
9 years
Incorporated
2 February 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 February 2025
(7 months ago)
Next confirmation dated
1 February 2026
Due by
15 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
16 October 2025
(1 month remaining)
Learn more about The Brewgooder Foundation
Contact
Address
2nd Floor, 101 Portman Street
Glasgow
G41 1EJ
Scotland
Address changed on
15 Sep 2022
(2 years 11 months ago)
Previous address was
23/4 23/4 Parsons Green Terrace Edinburgh EH8 7AG Scotland
Companies in G41 1EJ
Telephone
Unreported
Email
Unreported
Website
Brewgooder.com
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr James Hughes
Director • Marketing Director • British • Lives in UK • Born in Nov 1990
Mrs Lindsay Margaret Scott
Director • Investment Manager • British • Lives in Scotland • Born in Aug 1976
Ms Helen Elizabeth Thompson
Director • British • Lives in England • Born in Jul 1966
Thanuja Simmons
Director • Marketing Manager • British • Lives in Scotland • Born in Nov 1968
Ms Kate Orme
Director • Marketing Professional • British • Lives in England • Born in Mar 1988
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
Altruist Brands Ltd
Ms Helen Elizabeth Thompson and Mr James Hughes are mutual people.
Active
Frank Water Projects
Oliver Mark Jones is a mutual person.
Active
Lily's Kitchen Limited
Ms Helen Elizabeth Thompson is a mutual person.
Active
Bluechain Consulting Ltd
Oliver Mark Jones is a mutual person.
Active
Arambha Ltd
Oliver Mark Jones is a mutual person.
Active
Changeworks Resources For Life
Mrs Lindsay Margaret Scott is a mutual person.
Active
Brewgooder Limited
Mr James Hughes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£17.06K
Increased by £13.87K (+436%)
Turnover
£95.97K
Increased by £18.27K (+24%)
Employees
1
Increased by 1 (%)
Total Assets
£36.81K
Increased by £804 (+2%)
Total Liabilities
-£16.2K
Decreased by £9.82K (-38%)
Net Assets
£20.61K
Increased by £10.62K (+106%)
Debt Ratio (%)
44%
Decreased by 28.24% (-39%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
1 Month Ago on 16 Jul 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Thanuja Simmons Resigned
10 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Mr Oliver Mark Jones Appointed
1 Year 11 Months Ago on 11 Oct 2023
Mrs Lindsay Margaret Scott Appointed
2 Years 1 Month Ago on 14 Jul 2023
Thomas James Gillan Resigned
2 Years 4 Months Ago on 2 May 2023
Robert Mackintosh Mackean Resigned
2 Years 6 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover The Brewgooder Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period shortened from 30 April 2025 to 31 December 2024
Submitted on 16 Jul 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 6 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Dec 2024
Termination of appointment of Thanuja Simmons as a director on 1 November 2024
Submitted on 11 Nov 2024
Resolutions
Submitted on 13 May 2024
Memorandum and Articles of Association
Submitted on 13 May 2024
Statement of company's objects
Submitted on 13 May 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 1 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 31 Jan 2024
Termination of appointment of Thomas James Gillan as a director on 2 May 2023
Submitted on 27 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs