ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beer For Good Cic

Beer For Good Cic is an active company incorporated on 11 April 2016 with the registered office located in Dunfermline, Fife. Beer For Good Cic was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC532306
Private limited company
Community Interest Company (CIC)
Scottish Company
Age
9 years
Incorporated 11 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 275 days
Dated 21 November 2023 (1 year 9 months ago)
Next confirmation dated 21 November 2024
Was due on 5 December 2024 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 524 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
Office 15, 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on 4 Dec 2023 (1 year 9 months ago)
Previous address was 23 Elm Row Joseph Pearces Bar Edinburgh EH7 4AA Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mushtaq Investments Limited
Neville Taylor is a mutual person.
Active
I.P.S Aloha (Scotland) Limited
Neville Taylor is a mutual person.
Active
Cross Keys 1703 Ltd
Neville Taylor is a mutual person.
Active
The Modern Kitchen Company (Scotland) Ltd
Neville Taylor is a mutual person.
Active
Opuline Limited
Neville Taylor is a mutual person.
Active
D&G Property Factors Ltd
Neville Taylor is a mutual person.
Active
Gilmour Holdings Ltd
Neville Taylor is a mutual person.
Active
Clevans Music Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.11K
Decreased by £6.06K (-50%)
Total Liabilities
-£97.6K
Decreased by £6.28K (-6%)
Net Assets
-£91.49K
Increased by £226 (-0%)
Debt Ratio (%)
1598%
Increased by 744.18% (+87%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 12 Jun 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Neville Taylor Resigned
1 Year 8 Months Ago on 1 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Aguia Group Ltd (PSC) Appointed
1 Year 9 Months Ago on 21 Nov 2023
Mr Neville Taylor Appointed
1 Year 9 Months Ago on 21 Nov 2023
Mike Olov Christopherson Resigned
1 Year 9 Months Ago on 21 Nov 2023
Nordic Light Properties Limited (PSC) Resigned
1 Year 9 Months Ago on 21 Nov 2023
Get Credit Report
Discover Beer For Good Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 1 January 2024
Submitted on 24 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 12 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Notification of Aguia Group Ltd as a person with significant control on 21 November 2023
Submitted on 5 Dec 2023
Confirmation statement made on 21 November 2023 with updates
Submitted on 4 Dec 2023
Confirmation statement made on 14 November 2023 with no updates
Submitted on 4 Dec 2023
Cessation of Nordic Light Properties Limited as a person with significant control on 21 November 2023
Submitted on 4 Dec 2023
Termination of appointment of Mike Olov Christopherson as a director on 21 November 2023
Submitted on 4 Dec 2023
Registered office address changed from 23 Elm Row Joseph Pearces Bar Edinburgh EH7 4AA Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 4 December 2023
Submitted on 4 Dec 2023
Appointment of Mr Neville Taylor as a director on 21 November 2023
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year