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
Branded Pour Ltd
Branded Pour Ltd is a dormant company incorporated on 30 January 2019 with the registered office located in Dumfries, Dumfries. Branded Pour Ltd was registered 6 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Active proposal to strike off
Company No
SC619705
Private limited company
Scottish Company
Age
6 years
Incorporated
30 January 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 December 2024
(11 months ago)
Next confirmation dated
5 December 2025
Due by
19 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Overdue
Accounts overdue by
1114 days
For period
1 Feb
⟶
30 Jan 2021
(12 months)
Accounts type is
Dormant
Next accounts for period
31 January 2022
Was due on
31 October 2022
(3 years ago)
Learn more about Branded Pour Ltd
Contact
Update Details
Address
Suite 0609, 11 Glebe Street
Dumfries
DG1 2LQ
Scotland
Address changed on
8 Jan 2025
(10 months ago)
Previous address was
85 Munro Road Glasgow G13 1SD Scotland
Companies in DG1 2LQ
Telephone
Unreported
Email
Unreported
Website
Inwk.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Karen Lilwyn Mortimer
Director • British • Lives in Spain • Born in Jun 1958
David Peter Meehan
Director • Bar Owner • Scottish • Lives in Scotland • Born in Dec 1986
Birch & Calloway Ltd
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Jan 2021
For period
31 Jan
⟶
31 Jan 2021
Traded for
12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Karen Lilwyn Mortimer Resigned
1 Month Ago on 6 Oct 2025
Ms Karen Lilwyn Mortimer Details Changed
1 Month Ago on 6 Oct 2025
Compulsory Strike-Off Suspended
7 Months Ago on 10 Apr 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 11 Jan 2025
Registered Address Changed
10 Months Ago on 8 Jan 2025
Confirmation Submitted
10 Months Ago on 8 Jan 2025
Confirmation Submitted
10 Months Ago on 8 Jan 2025
Birch & Calloway Ltd (PSC) Appointed
11 Months Ago on 5 Dec 2024
Ms Karen Lilwyn Mortimer Appointed
11 Months Ago on 5 Dec 2024
Get Alerts
Get Credit Report
Discover Branded Pour Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Karen Lilwyn Mortimer as a director on 6 October 2025
Submitted on 6 Oct 2025
Director's details changed for Ms Karen Lilwyn Mortimer on 6 October 2025
Submitted on 6 Oct 2025
Compulsory strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Jan 2025
Confirmation statement made on 29 January 2024 with no updates
Submitted on 8 Jan 2025
Appointment of Ms Karen Lilwyn Mortimer as a director on 5 December 2024
Submitted on 8 Jan 2025
Confirmation statement made on 29 January 2023 with no updates
Submitted on 8 Jan 2025
Registered office address changed from 85 Munro Road Glasgow G13 1SD Scotland to Suite 0609, 11 Glebe Street Dumfries DG1 2LQ on 8 January 2025
Submitted on 8 Jan 2025
Notification of Birch & Calloway Ltd as a person with significant control on 5 December 2024
Submitted on 8 Jan 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