West Greater European Brands Limited

General information

Name:

West Greater European Brands Ltd

Office Address:

Suite 204 Templeton Business Centre Binnie Place G40 1AW Glasgow

Number: SC372364

Incorporation date: 2010-02-04

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

West Greater European Brands came into being in 2010 as a company enlisted under no SC372364, located at G40 1AW Glasgow at Suite 204 Templeton Business Centre. The firm has been in business for 14 years and its official state is active. The firm is recognized under the name of West Greater European Brands Limited. Moreover this firm also operated as Macnewco Two Hundred And Ninety Three until the company name got changed 14 years from now. This company's classified under the NACE and SIC code 69109 which stands for Activities of patent and copyright agents; other legal activities not elsewhere classified. West Greater European Brands Ltd released its account information for the period that ended on 2022-12-30. The latest confirmation statement was submitted on 2023-02-04.

The company has obtained fifteen trademarks, all are still protected by law. The first trademark was licensed in 2013 and the last one in 2017. The trademark that will expire sooner, i.e. in June, 2023 is THE COOPERAGE.

With regards to this specific firm, the full scope of director's responsibilities have so far been met by Petra W. who was designated to this position in 2010 in May. For almost one year Joyce W., had performed assigned duties for the firm up until the resignation in 2010.

  • Previous company's names
  • West Greater European Brands Limited 2010-04-14
  • Macnewco Two Hundred And Ninety Three Limited 2010-02-04

Trade marks

Trademark UK00003034801
Trademark image:-
Trademark name:SOUTH STREET BREWERY
Status:Application Published
Filing date:2013-12-13
Owner name:West Greater European Brands Limited
Owner address:145 St.Vincent Street, 6th Floor, GLASGOW, United Kingdom, G2 5JF
Trademark UK00003033384
Trademark image:Trademark UK00003033384 image
Status:Application Published
Filing date:2013-12-04
Owner name:West Greater European Brands Limited
Owner address:145, St. Vincent Street, 6th Floor, Glasgow, United Kingdom, G2 5JF
Trademark UK00003008583
Trademark image:-
Trademark name:THE COOPERAGE
Status:Registered
Filing date:2013-06-04
Date of entry in register:2013-09-06
Renewal date:2023-06-04
Owner name:West Greater European Brands Limited
Owner address:145, St. Vincent Street, 6th Floor, Glasgow, United Kingdom, G2 5JF
Trademark UK00003008579
Trademark image:-
Trademark name:MUNICH RED
Status:Registered
Filing date:2013-06-04
Date of entry in register:2013-09-06
Renewal date:2023-06-04
Owner name:West Greater European Brands Limited
Owner address:145 St.Vincent Street, 6th Floor, GLASGOW, United Kingdom, G2 5JF
Trademark UK00003048249
Trademark image:-
Trademark name:WESTHAUS
Status:Application Published
Filing date:2014-03-24
Owner name:West Greater European Brands Limited
Owner address:145 St.Vincent Street, 6th Floor, GLASGOW, United Kingdom, G2 5JF
Trademark UK00003048276
Trademark image:Trademark UK00003048276 image
Status:Application Published
Filing date:2014-03-24
Owner name:West Greater European Brands Limited
Owner address:145 St.Vincent Street, 6th Floor, GLASGOW, United Kingdom, G2 5JF
Trademark UK00003031329
Trademark image:-
Trademark name:ST. LUKE'S
Status:Registered
Filing date:2013-11-19
Date of entry in register:2014-02-28
Renewal date:2023-11-19
Owner name:West Greater European Brands Limited
Owner address:145 St.Vincent Street, 6th Floor, GLASGOW, United Kingdom, G2 5JF
Trademark UK00003008718
Trademark image:-
Trademark name:GLASWEGIAN HEART GERMAN HEAD
Status:Registered
Filing date:2013-06-05
Date of entry in register:2013-09-06
Renewal date:2023-06-05
Owner name:West Greater European Brands Limited
Owner address:145, St. Vincent Street, 6th Floor, Glasgow, United Kingdom, G2 5JF
Trademark UK00003008703
Trademark image:Trademark UK00003008703 image
Status:Registered
Filing date:2013-06-05
Date of entry in register:2013-09-06
Renewal date:2023-06-05
Owner name:West Greater European Brands Limited
Owner address:145, St. Vincent Street, 6th Floor, Glasgow, United Kingdom, G2 5JF
Trademark UK00003008695
Trademark image:Trademark UK00003008695 image
Status:Registered
Filing date:2013-06-05
Date of entry in register:2013-09-06
Renewal date:2023-06-05
Owner name:West Greater European Brands Limited
Owner address:145, St. Vincent Street, 6th Floor, Glasgow, United Kingdom, G2 5JF
Trademark UK00003034803
Trademark image:-
Trademark name:SOUTH STREET
Status:Application Published
Filing date:2013-12-13
Owner name:West Greater European Brands Limited
Owner address:145 St.Vincent Street, 6th Floor, GLASGOW, United Kingdom, G2 5JF
Trademark UK00003184198
Trademark image:-
Trademark name:THE PHYSICS GARDEN
Status:Registered
Filing date:2016-09-06
Date of entry in register:2017-01-13
Renewal date:2026-09-06
Owner name:West Greater European Brands Limited
Owner address:c/o West Brewery, Suite 204 Templeton Business Centre, Binnie Place, Glasgow, United Kingdom, G40 1AW
Trademark UK00003189273
Trademark image:-
Trademark name:HEIDI WEISSE
Status:Registered
Filing date:2016-10-04
Date of entry in register:2016-12-30
Renewal date:2026-10-04
Owner name:West Greater European Brands Limited
Owner address:c/o West Brewery, Suite 204 Templeton Business Centre, Binnie Place, Glasgow, United Kingdom, G40 1AW
Trademark UK00003189686
Trademark image:-
Trademark name:EUROPA GIN
Status:Registered
Filing date:2016-10-06
Date of entry in register:2017-01-06
Renewal date:2026-10-06
Owner name:West Greater European Brands Limited
Owner address:c/o West Brewery, Suite 204 Templeton Business Centre, Binnie Place, Glasgow, United Kingdom, G40 1AW
Trademark UK00003186148
Trademark image:-
Trademark name:MAY WEST
Status:Registered
Filing date:2016-09-16
Date of entry in register:2016-12-09
Renewal date:2026-09-16
Owner name:West Greater European Brands Limited
Owner address:c/o West Brewery, Suite 204 Templeton Business Centre, Binnie Place, Glasgow, United Kingdom, G40 1AW

Financial data based on annual reports

Company staff

Petra W.

Role: Director

Appointed: 07 May 2010

Latest update: 28 February 2024

People with significant control

Petra W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Petra W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 December 2012
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on December 30, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies