The Jaw Brewery Ltd GLASGOW


Founded in 2014, The Jaw Brewery, classified under reg no. SC470335 is a active - proposal to strike off company. Currently registered at The Jaw Baldernock G62 6HD, Glasgow the company has been in the business for 10 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The Jaw Brewery Ltd Address / Contact

Office Address The Jaw Baldernock
Office Address2 Milngavie
Town Glasgow
Post code G62 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC470335
Date of Incorporation Tue, 18th Feb 2014
Industry Manufacture of beer
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 23rd Apr 2023 (2023-04-23)
Last confirmation statement dated Sat, 9th Apr 2022

Company staff

Helen H.

Position: Director

Appointed: 01 May 2019

Mark H.

Position: Director

Appointed: 18 February 2014

Helen H.

Position: Director

Appointed: 01 May 2015

Resigned: 01 April 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Simon H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Helen H. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen H.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth-92 948-132 503      
Balance Sheet
Cash Bank In Hand10 2731 877      
Current Assets32 41630 32347 84742 92151 97641 65657 30169 258
Debtors22 14313 983      
Net Assets Liabilities -132 503-147 330-206 236  -68 671-3 180
Net Assets Liabilities Including Pension Asset Liability-92 948-132 503      
Stocks Inventory 14 463      
Tangible Fixed Assets51 00047 171      
Reserves/Capital
Called Up Share Capital12      
Profit Loss Account Reserve-92 949-132 505      
Shareholder Funds-92 948-132 503      
Other
Average Number Employees During Period   54126
Creditors 17 6175 617280 112284 470223 795158 59734 167
Creditors Due After One Year113 14217 617      
Creditors Due Within One Year176 364192 380      
Fixed Assets 47 17138 90830 95524 44428 57632 62533 559
Net Current Assets Liabilities-30 806-162 057-180 621-237 191-232 494-182 139-101 296-2 572
Number Shares Allotted12      
Par Value Share11      
Secured Debts 20 576      
Share Capital Allotted Called Up Paid12      
Tangible Fixed Assets Additions68 3018 860      
Tangible Fixed Assets Cost Or Valuation68 30177 161      
Tangible Fixed Assets Depreciation17 30129 990      
Tangible Fixed Assets Depreciation Charged In Period17 30112 689      
Total Assets Less Current Liabilities-92 948-114 886-141 713-206 236-208 050-153 563-68 67130 987

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements