ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McBrewer Bidco Limited

McBrewer Bidco Limited is an active company incorporated on 14 September 2022 with the registered office located in Ayr, Ayrshire and Arran. McBrewer Bidco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC744459
Private limited company
Scottish Company
Age
3 years
Incorporated 14 September 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 September 2025 (4 months ago)
Next confirmation dated 13 September 2026
Due by 27 September 2026 (7 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
30 Miller Road
Ayr
KA7 2AY
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Partner • British • Lives in England • Born in Oct 1971
Director • Partner • British • Lives in UK • Born in Dec 1971
Director • British • Lives in England • Born in Nov 1978
Brewer Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Isosceles Finance Limited
Remy Lammertsma, Roy Edward Farmer, and 1 more are mutual people.
Active
CRS Vat Consulting Limited
Remy Lammertsma, Roy Edward Farmer, and 1 more are mutual people.
Active
Lavat Consulting Limited
Remy Lammertsma, Roy Edward Farmer, and 1 more are mutual people.
Active
Experas Limited
Richard Charles McNeilly, Remy Lammertsma, and 1 more are mutual people.
Active
Opto Group Limited
Richard Charles McNeilly, Remy Lammertsma, and 1 more are mutual people.
Active
CRS Vat Holdings Ltd
Richard Charles McNeilly, Remy Lammertsma, and 1 more are mutual people.
Active
Brewer Topco Limited
Richard Charles McNeilly, Remy Lammertsma, and 1 more are mutual people.
Active
Brewer Holdco Limited
Richard Charles McNeilly, Remy Lammertsma, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
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
£23.62M
Increased by £14.58M (+161%)
Total Liabilities
-£22.66M
Increased by £14.07M (+164%)
Net Assets
£965K
Increased by £517.4K (+116%)
Debt Ratio (%)
96%
Increased by 0.87% (+1%)
Latest Activity
Mr Remy Lammertsma Appointed
1 Month Ago on 1 Jan 2026
John Paul Southwell Resigned
1 Month Ago on 31 Dec 2025
John Paul Southwell Resigned
1 Month Ago on 31 Dec 2025
Subsidiary Accounts Submitted
1 Month Ago on 21 Dec 2025
Confirmation Submitted
3 Months Ago on 21 Oct 2025
Steve Mcmullan Resigned
7 Months Ago on 30 Jun 2025
New Charge Registered
8 Months Ago on 21 May 2025
New Charge Registered
8 Months Ago on 21 May 2025
New Charge Registered
8 Months Ago on 21 May 2025
Charge Satisfied
11 Months Ago on 21 Feb 2025
Get Credit Report
Discover McBrewer Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of John Paul Southwell as a secretary on 31 December 2025
Submitted on 16 Jan 2026
Termination of appointment of John Paul Southwell as a director on 31 December 2025
Submitted on 16 Jan 2026
Appointment of Mr Remy Lammertsma as a director on 1 January 2026
Submitted on 5 Jan 2026
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 21 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 21 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 21 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 21 Dec 2025
Confirmation statement made on 13 September 2025 with updates
Submitted on 21 Oct 2025
Termination of appointment of Steve Mcmullan as a director on 30 June 2025
Submitted on 4 Jul 2025
Registration of charge SC7444590009, created on 21 May 2025
Submitted on 27 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year