Company NameThe Cairngorm Brewery Co. Ltd.
Company StatusActive
Company NumberSC199932
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Martin John Riley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleManager
Country of ResidenceHong Kong
Correspondence Address406 Alliance Building
130-136 Connaught Road
Central Hong Kong
Hong Kong
Director NameMiss Samantha Jane Faircliff
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(8 years after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameMr Merlin Sandbach
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameMrs Gemma McIntosh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameMiss Samantha Jane Faircliff
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 2007)
RoleManager
Country of ResidenceScotland
Correspondence AddressPinetrees
Spey Avenue
Boat Of Garten
Inverness-Shire
PH24 3BE
Scotland
Secretary NameElizabeth Martha Tyler
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 November 2014)
RoleAccounts Manager
Correspondence AddressLainchoil
Dorback
Nethybridge
Inverness Shire
PH25 3EE
Scotland
Director NameMr Colin Douglas Richardson Whittle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 12 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRivermeads
Altyre
Forres
Moray
IV36 2SQ
Scotland
Director NameGuy Allen Roderick
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(4 years after company formation)
Appointment Duration3 years, 12 months (resigned 27 September 2007)
RoleManagement Consultant
Correspondence AddressOrchard Cottage Northbrook
Puddletown
Dorchester
Dorset
DT2 8TF
Director NameRobert Ross Walker
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2007)
RoleManaging Director Brew Indust
Correspondence AddressNether Ringorm
Craigellachie
Aberlour
Banffshire
AB38 9SB
Scotland
Director NameMr Damon Sean Tomlinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2014)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address23 Gollanhead Avenue
Rosemarkie
Fortrose
Ross-Shire
IV10 8UG
Scotland
Secretary NameMrs Margaret Elaine McLean
StatusResigned
Appointed04 November 2014(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 2015)
RoleCompany Director
Correspondence Address12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecairngormbrewery.com
Email address[email protected]
Telephone01479 812222
Telephone regionGrantown-on-Spey

Location

Registered Address12 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
Inverness-Shire
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Financials

Year2012
Net Worth£263,622
Cash£3,267
Current Liabilities£245,768

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

24 August 2015Delivered on: 26 August 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
28 October 2011Delivered on: 3 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 12 dalfaber industrial estate aviemore INV11062 and the land to the south and east of unit 2 dalfaber industrial estate aviemore INV22934.
Outstanding
11 April 2002Delivered on: 23 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
7 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
7 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
12 April 2019Appointment of Mrs Gemma Mcintosh as a director on 12 April 2019 (2 pages)
27 December 2018Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,000,000
(3 pages)
27 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
5 June 2018Cessation of Laidlaw International Limited as a person with significant control on 21 May 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
1 October 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
1 October 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
3 March 2017Appointment of Mr Merlin Sandbach as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Mr Merlin Sandbach as a director on 28 February 2017 (2 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2015Termination of appointment of Margaret Elaine Mclean as a secretary on 30 March 2015 (1 page)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 742,350
(5 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 742,350
(5 pages)
12 October 2015Termination of appointment of Margaret Elaine Mclean as a secretary on 30 March 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Alterations to floating charge SC1999320003 (13 pages)
10 September 2015Alterations to floating charge SC1999320003 (13 pages)
26 August 2015Registration of charge SC1999320003, created on 24 August 2015 (10 pages)
26 August 2015Registration of charge SC1999320003, created on 24 August 2015 (10 pages)
26 November 2014Director's details changed for Ms Samantha Jane Faircliff on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Ms Samantha Jane Faircliff on 26 November 2014 (2 pages)
4 November 2014Appointment of Mrs Margaret Elaine Mclean as a secretary on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Elizabeth Martha Tyler as a secretary on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Elizabeth Martha Tyler as a secretary on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Elizabeth Martha Tyler as a secretary on 4 November 2014 (1 page)
4 November 2014Appointment of Mrs Margaret Elaine Mclean as a secretary on 4 November 2014 (2 pages)
4 November 2014Appointment of Mrs Margaret Elaine Mclean as a secretary on 4 November 2014 (2 pages)
11 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 742,350
(6 pages)
11 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 742,350
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2014Registered office address changed from R&R Urquhart, Solicitors 117-121 High Street Forres, Moray IV36 1AB on 9 May 2014 (1 page)
9 May 2014Registered office address changed from R&R Urquhart, Solicitors 117-121 High Street Forres, Moray IV36 1AB on 9 May 2014 (1 page)
9 May 2014Registered office address changed from R&R Urquhart, Solicitors 117-121 High Street Forres, Moray IV36 1AB on 9 May 2014 (1 page)
6 May 2014Termination of appointment of Damon Tomlinson as a director (1 page)
6 May 2014Termination of appointment of Damon Tomlinson as a director (1 page)
11 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 742,350
(7 pages)
11 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 742,350
(7 pages)
11 October 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 517,350
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 517,350
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Mr Damon Sean Tomlinson on 15 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Damon Sean Tomlinson on 15 September 2010 (2 pages)
11 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2009Director appointed mr damon sean tomlinson (1 page)
26 February 2009Director appointed mr damon sean tomlinson (1 page)
18 December 2008Return made up to 16/09/08; full list of members (4 pages)
18 December 2008Return made up to 16/09/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Director resigned (1 page)
16 October 2007Return made up to 16/09/07; full list of members (3 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Return made up to 16/09/07; full list of members (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 September 2006Return made up to 16/09/06; full list of members (3 pages)
25 September 2006Return made up to 16/09/06; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
20 September 2005Return made up to 16/09/05; full list of members (3 pages)
20 September 2005Return made up to 16/09/05; full list of members (3 pages)
13 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Ad 31/12/04--------- £ si 129250@1=129250 £ ic 388100/517350 (2 pages)
13 June 2005Nc inc already adjusted 31/12/04 (1 page)
13 June 2005Ad 31/12/04--------- £ si 129250@1=129250 £ ic 388100/517350 (2 pages)
13 June 2005Nc inc already adjusted 31/12/04 (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 October 2004Return made up to 16/09/04; full list of members (8 pages)
20 October 2004Return made up to 16/09/04; full list of members (8 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
5 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
7 October 2003Nc inc already adjusted 10/03/03 (1 page)
7 October 2003Ad 01/02/03--------- £ si 388000@1=388000 £ ic 100/388100 (2 pages)
7 October 2003Return made up to 16/09/03; full list of members (7 pages)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 October 2003Resolutions
  • RES13 ‐ Company declarartions 10/03/03
(1 page)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 October 2003Return made up to 16/09/03; full list of members (7 pages)
7 October 2003Resolutions
  • RES13 ‐ Company declarartions 10/03/03
(1 page)
7 October 2003Ad 01/02/03--------- £ si 388000@1=388000 £ ic 100/388100 (2 pages)
7 October 2003Nc inc already adjusted 10/03/03 (1 page)
15 August 2003New director appointed (3 pages)
15 August 2003New director appointed (3 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 January 2003Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 June 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
23 April 2002Partic of mort/charge * (6 pages)
23 April 2002Partic of mort/charge * (6 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
21 August 2001Secretary's particulars changed (1 page)
21 August 2001Secretary's particulars changed (1 page)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
16 September 1999Incorporation (16 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Incorporation (16 pages)
16 September 1999Secretary resigned (1 page)