Background WavePink WaveYellow Wave

FIERCE BEER LIMITED (SC501206)

FIERCE BEER LIMITED (SC501206) is an active UK company. incorporated on 23 March 2015. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in manufacture of beer. FIERCE BEER LIMITED has been registered for 11 years. Current directors include BOLTMAN, Russell James, GRANT, David, MCHARDY, David Charles and 2 others.

Company Number
SC501206
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
60 Howe Moss Terrace, Aberdeen, AB21 0GR
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
BOLTMAN, Russell James, GRANT, David, MCHARDY, David Charles, MEEHAN, Hazel Stephanie, SZABO, Derek William
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIERCE BEER LIMITED

FIERCE BEER LIMITED is an active company incorporated on 23 March 2015 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. FIERCE BEER LIMITED was registered 11 years ago.(SIC: 11050)

Status

active

Active since 11 years ago

Company No

SC501206

LTD Company

Age

11 Years

Incorporated 23 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

60 Howe Moss Terrace Dyce Aberdeen, AB21 0GR,

Previous Addresses

Unit 49 Howe Moss Avenue Dyce Aberdeen AB21 0GP Scotland
From: 18 March 2019To: 4 April 2022
175 Great Western Road Aberdeen AB10 6PS Scotland
From: 23 March 2015To: 18 March 2019
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Mar 16
Funding Round
Apr 16
Director Joined
Apr 16
Loan Secured
Mar 17
Funding Round
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Funding Round
Oct 19
Funding Round
Mar 20
Share Issue
Mar 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Apr 22
Funding Round
Nov 22
Director Joined
Dec 22
Share Issue
Jan 23
Director Joined
Sept 23
Loan Secured
Feb 24
Director Left
Mar 26
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

GRANT, David

Active
Howe Moss Terrace, AberdeenAB21 0GR
Secretary
Appointed 23 Mar 2015

BOLTMAN, Russell James

Active
77/91 New Oxford Street, LondonWC1A 1DG
Born October 1973
Director
Appointed 18 Sept 2017

GRANT, David

Active
Howe Moss Terrace, AberdeenAB21 0GR
Born October 1965
Director
Appointed 23 Mar 2015

MCHARDY, David Charles

Active
Howe Moss Avenue, AberdeenAB21 0GP
Born December 1980
Director
Appointed 29 Mar 2016

MEEHAN, Hazel Stephanie

Active
Howe Moss Terrace, AberdeenAB21 0GR
Born August 1983
Director
Appointed 01 Dec 2022

SZABO, Derek William

Active
77/91 New Oxford Street, LondonWC1A 1DG
Born July 1977
Director
Appointed 18 Sept 2017

GARDINER, Jock Alistair

Resigned
Howe Moss Terrace, AberdeenAB21 0GR
Born May 1965
Director
Appointed 01 Sept 2023
Resigned 03 Mar 2026

Persons with significant control

1

Mr David Grant

Active
Howe Moss Terrace, AberdeenAB21 0GR
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
9 March 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 March 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
30 December 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 May 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 January 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 January 2021
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
19 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Resolution
16 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Resolution
13 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Incorporation Company
23 March 2015
NEWINCIncorporation