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
Lennox Brewery Limited
Lennox Brewery Limited is an active company incorporated on 12 December 2017 with the registered office located in Dumbarton, Dunbartonshire. Lennox Brewery Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC583711
Private limited company
Scottish Company
Age
7 years
Incorporated
12 December 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 December 2024
(9 months ago)
Next confirmation dated
11 December 2025
Due by
25 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(16 days remaining)
Learn more about Lennox Brewery Limited
Contact
Address
25 Lime Road
Broadmeadow Industrial Estate
Dumbarton
G82 2RP
Scotland
Address changed on
21 Jul 2022
(3 years ago)
Previous address was
25 25 Lime Road Broadmeadow Industrial Estate Dumbarton West Dunbartonshire G82 2RP Scotland
Companies in G82 2RP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Andrew John Logan
Director • Secretary • PSC • Retired • British • Lives in Scotland • Born in Sep 1966
Henry Drummond Boswell
Director • Semi-Retired • British • Lives in Scotland • Born in Aug 1968
Mr Henry Drummond Boswell
PSC • British • Lives in Scotland • Born in Aug 1968
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
TBS Helensburgh Ltd
Henry Drummond Boswell is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£13.9K
Increased by £7.27K (+110%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£37.39K
Increased by £6.12K (+20%)
Total Liabilities
-£97.62K
Increased by £20.01K (+26%)
Net Assets
-£60.23K
Decreased by £13.89K (+30%)
Debt Ratio (%)
261%
Increased by 12.88% (+5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 22 Dec 2024
Full Accounts Submitted
1 Year Ago on 11 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Iain Ferguson Mclaren Resigned
1 Year 11 Months Ago on 1 Oct 2023
Andrew Samuel Jarvis Resigned
1 Year 11 Months Ago on 1 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 21 Dec 2022
Andrew Samuel Jarvis (PSC) Resigned
2 Years 11 Months Ago on 13 Oct 2022
Iain Ferguson Mclaren (PSC) Resigned
2 Years 11 Months Ago on 13 Oct 2022
Mr Andrew John Logan Appointed
3 Years Ago on 31 Aug 2022
Get Alerts
Get Credit Report
Discover Lennox Brewery 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 11 December 2024 with updates
Submitted on 22 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Confirmation statement made on 11 December 2023 with updates
Submitted on 11 Dec 2023
Termination of appointment of Andrew Samuel Jarvis as a director on 1 October 2023
Submitted on 3 Oct 2023
Termination of appointment of Iain Ferguson Mclaren as a director on 1 October 2023
Submitted on 3 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 11 December 2022 with updates
Submitted on 21 Dec 2022
Cessation of Iain Ferguson Mclaren as a person with significant control on 13 October 2022
Submitted on 13 Oct 2022
Cessation of Andrew Samuel Jarvis as a person with significant control on 13 October 2022
Submitted on 13 Oct 2022
Appointment of Mr Andrew John Logan as a secretary on 31 August 2022
Submitted on 4 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs