LENNOX BREWERY LIMITED

LENNOX BREWERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLENNOX BREWERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC583711
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LENNOX BREWERY LIMITED?

    • Manufacture of beer (11050) / Manufacturing
    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LENNOX BREWERY LIMITED located?

    Registered Office Address
    25 Lime Road
    Broadmeadow Industrial Estate
    G82 2RP Dumbarton
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LENNOX BREWERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LENNOX BREWERY LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueNo

    What are the latest filings for LENNOX BREWERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 11, 2023 with updates

    4 pagesCS01

    Termination of appointment of Iain Ferguson Mclaren as a director on Oct 01, 2023

    1 pagesTM01

    Termination of appointment of Andrew Samuel Jarvis as a director on Oct 01, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 11, 2022 with updates

    4 pagesCS01

    Cessation of Iain Ferguson Mclaren as a person with significant control on Oct 13, 2022

    1 pagesPSC07

    Cessation of Andrew Samuel Jarvis as a person with significant control on Oct 13, 2022

    1 pagesPSC07

    Appointment of Mr Andrew John Logan as a secretary on Aug 31, 2022

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Registered office address changed from 25 25 Lime Road Broadmeadow Industrial Estate Dumbarton West Dunbartonshire G82 2RP Scotland to 25 Lime Road Broadmeadow Industrial Estate Dumbarton G82 2RP on Jul 21, 2022

    1 pagesAD01

    Registered office address changed from 62 Glencairn Road Dumbarton West Dunbartonshire G82 4DW United Kingdom to 25 25 Lime Road Broadmeadow Industrial Estate Dumbarton West Dunbartonshire G82 2RP on May 13, 2022

    1 pagesAD01

    Notification of Andrew John Logan as a person with significant control on Apr 25, 2022

    2 pagesPSC01

    Notification of Henry Drummond Boswell as a person with significant control on Apr 25, 2022

    2 pagesPSC01

    Appointment of Mr Andrew John Logan as a director on Apr 25, 2022

    2 pagesAP01

    Appointment of Mr Henry Drummond Boswell as a director on Apr 25, 2022

    2 pagesAP01

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Incorporation

    13 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 12, 2017

    Model articles adopted

    MODEL ARTICLES
    capitalDec 12, 2017

    Statement of capital on Dec 12, 2017

    • Capital: GBP 100
    SH01

    Who are the officers of LENNOX BREWERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGAN, Andrew John
    Lime Road
    Broadmeadow Industrial Estate
    G82 2RP Dumbarton
    25
    Scotland
    Secretary
    Lime Road
    Broadmeadow Industrial Estate
    G82 2RP Dumbarton
    25
    Scotland
    300745130001
    BOSWELL, Henry Drummond
    Cardross
    G82 5HL Dumbarton
    Darleith House
    Scotland
    Director
    Cardross
    G82 5HL Dumbarton
    Darleith House
    Scotland
    ScotlandBritishSemi-Retired284376170001
    LOGAN, Andrew John
    Queen Street
    G84 9LG Helensburgh
    12 Queen Street
    Scotland
    Director
    Queen Street
    G84 9LG Helensburgh
    12 Queen Street
    Scotland
    ScotlandBritishRetired284376160001
    JARVIS, Andrew Samuel
    Lime Road
    Broadmeadow Industrial Estate
    G82 2RP Dumbarton
    25
    Scotland
    Director
    Lime Road
    Broadmeadow Industrial Estate
    G82 2RP Dumbarton
    25
    Scotland
    ScotlandScottishDirector201728250003
    MCLAREN, Iain Ferguson
    Lime Road
    Broadmeadow Industrial Estate
    G82 2RP Dumbarton
    25
    Scotland
    Director
    Lime Road
    Broadmeadow Industrial Estate
    G82 2RP Dumbarton
    25
    Scotland
    ScotlandBritishDirector228259870001

    Who are the persons with significant control of LENNOX BREWERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Henry Drummond Boswell
    Cardross
    G82 5HL Dumbarton
    Darlieth House
    Scotland
    Apr 25, 2022
    Cardross
    G82 5HL Dumbarton
    Darlieth House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew John Logan
    Queen Street
    G84 9LG Helensburgh
    12 Queen Street
    Scotland
    Apr 25, 2022
    Queen Street
    G84 9LG Helensburgh
    12 Queen Street
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Iain Ferguson Mclaren
    Lime Road
    Broadmeadow Industrial Estate
    G82 2RP Dumbarton
    25
    Scotland
    Dec 12, 2017
    Lime Road
    Broadmeadow Industrial Estate
    G82 2RP Dumbarton
    25
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Samuel Jarvis
    Lime Road
    Broadmeadow Industrial Estate
    G82 2RP Dumbarton
    25
    Scotland
    Dec 12, 2017
    Lime Road
    Broadmeadow Industrial Estate
    G82 2RP Dumbarton
    25
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0