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
Beerworks Ltd
Beerworks Ltd is an active company incorporated on 19 March 2019 with the registered office located in Gorebridge, Midlothian. Beerworks Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC624871
Private limited company
Scottish Company
Age
6 years
Incorporated
19 March 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
841 days
Dated
11 May 2022
(3 years ago)
Next confirmation dated
11 May 2023
Was due on
25 May 2023
(2 years 3 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
986 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2022
Was due on
31 December 2022
(2 years 8 months ago)
Learn more about Beerworks Ltd
Contact
Address
Carrington Mains
Gorebridge
Midlothian
EH23 4LU
Scotland
Address changed on
16 Apr 2024
(1 year 4 months ago)
Previous address was
Cowan & Partners 60 Constitution Street Edinburgh EH6 6RR Scotland
Companies in EH23 4LU
Telephone
Unreported
Email
Unreported
Website
Stala.beer
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Mr Christopher Alexander Mair
Director • PSC • British • Lives in Scotland • Born in Mar 1977
Mrs Rachel Anne Morgan
PSC • British • Lives in Scotland • Born in Sep 1986
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 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£66.42K
Increased by £18.36K (+38%)
Total Liabilities
-£109.59K
Decreased by £2.6K (-2%)
Net Assets
-£43.17K
Increased by £20.96K (-33%)
Debt Ratio (%)
165%
Decreased by 68.44% (-29%)
See 10 Year Full Financials
Latest Activity
Mr Christopher Alexander Mair Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Apr 2024
Voluntary Strike-Off Suspended
3 Years Ago on 9 Aug 2022
Voluntary Gazette Notice
3 Years Ago on 26 Jul 2022
Confirmation Submitted
3 Years Ago on 25 Jul 2022
Application To Strike Off
3 Years Ago on 19 Jul 2022
Micro Accounts Submitted
3 Years Ago on 15 Dec 2021
Micro Accounts Submitted
4 Years Ago on 14 Jul 2021
Confirmation Submitted
4 Years Ago on 21 Jun 2021
Jamie David Ross Wightman Resigned
4 Years Ago on 10 Jun 2021
Get Alerts
Get Credit Report
Discover Beerworks 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
Registered office address changed from Cowan & Partners 60 Constitution Street Edinburgh EH6 6RR Scotland to Carrington Mains Gorebridge Midlothian EH23 4LU on 16 April 2024
Submitted on 16 Apr 2024
Director's details changed for Mr Christopher Alexander Mair on 16 April 2024
Submitted on 16 Apr 2024
Voluntary strike-off action has been suspended
Submitted on 9 Aug 2022
First Gazette notice for voluntary strike-off
Submitted on 26 Jul 2022
Confirmation statement made on 11 May 2022 with updates
Submitted on 25 Jul 2022
Application to strike the company off the register
Submitted on 19 Jul 2022
Micro company accounts made up to 31 March 2021
Submitted on 15 Dec 2021
Micro company accounts made up to 31 March 2020
Submitted on 14 Jul 2021
Confirmation statement made on 11 May 2021 with no updates
Submitted on 21 Jun 2021
Termination of appointment of Jamie David Ross Wightman as a director on 10 June 2021
Submitted on 21 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs