General information

Name:

Beer52 Ltd

Office Address:

8 Melville Crescent EH3 7JA Edinburgh

Number: SC449930

Incorporation date: 2013-05-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beer52 has been operating offering its services for at least 11 years. Started under company registration number SC449930, the firm is considered a Private Limited Company. You can contact the main office of the firm during business times at the following address: 8 Melville Crescent, EH3 7JA Edinburgh. This firm's classified under the NACE and SIC code 46342 which stands for Wholesale of wine, beer, spirits and other alcoholic beverages. Beer52 Ltd reported its account information for the financial period up to 30th June 2022. Its latest annual confirmation statement was submitted on 19th November 2022.

On Tuesday 31st October 2017, the firm was seeking a Administrative Ninja. A super organised person who get's things done! to fill a vacancy in Edinburgh. They offered a job with wage from £16000.00 to £18000.00 per year.

The firm's trademark is "Ferment". They filed a trademark application on Friday 8th April 2016 and it was registered three months later. The trademark will no longer be valid after Wednesday 8th April 2026.

We have a number of four directors managing this limited company at the current moment, specifically David G., Thomas M., James T. and Fraser D. who have been performing the directors obligations since 2022.

Trade marks

Trademark UK00003158649
Trademark image:-
Trademark name:Ferment
Status:Registered
Filing date:2016-04-08
Date of entry in register:2016-07-08
Renewal date:2026-04-08
Owner name:Beer52 Limited
Owner address:Harper Macleod, City Point, 65 Haymarket Terrace, EDINBURGH, United Kingdom, EH12 5HD

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 08 September 2022

Latest update: 6 January 2024

Thomas M.

Role: Director

Appointed: 03 June 2021

Latest update: 6 January 2024

James T.

Role: Director

Appointed: 24 March 2021

Latest update: 6 January 2024

Fraser D.

Role: Director

Appointed: 04 April 2014

Latest update: 6 January 2024

People with significant control

Executives who control the firm include: James B. owns 1/2 or less of company shares. Fraser D. owns 1/2 or less of company shares.

James B.
Notified on 17 November 2016
Nature of control:
1/2 or less of shares
Fraser D.
Notified on 17 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 December 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 30 June 2014

Jobs and Vacancies at Beer52 Ltd

Administrative Ninja. A super organised person who get's things done! in Edinburgh, posted on Tuesday 31st October 2017
Region / City Edinburgh
Salary From £16000.00 to £18000.00 per year
Job type permanent
Expiration date Thursday 30th November 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 30th June 2023 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (25 pages)

Additional Information

HQ address,
2014

Address:

Flat 4 3 Sheriff Bank

Post code:

EH6 6ER

City / Town:

Edinburgh

Accountant/Auditor,
2014

Name:

Danzig Limited

Address:

6 St Colme Street

Post code:

EH3 6AD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
10
Company Age

Closest Companies - by postcode