Barrhead
Glasgow
East Renfrewshire
G78 1QB
Scotland
Director Name | Ms Karen Isobel May Moore |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Muriel Lane Barrhead Glasgow East Renfrewshire G78 1QB Scotland |
Secretary Name | Ross James Campbell Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Muriel Lane Barrhead Glasgow East Renfrewshire G78 1QB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.kelburnbrewery.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 8812138 |
Telephone region | Glasgow |
Registered Address | 10 Muriel Lane Barrhead Glasgow East Renfrewshire G78 1QB Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Derek Moore 90.00% Ordinary |
---|---|
5 at £1 | Karen Moore 5.00% Ordinary |
5 at £1 | Ross Moore 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,877 |
Cash | £8,148 |
Current Liabilities | £47,706 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
22 December 2011 | Delivered on: 30 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
30 January 2002 | Delivered on: 11 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
18 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
18 October 2022 | Notification of Kelburn Brewing Holdings Limited as a person with significant control on 18 December 2019 (2 pages) |
18 October 2022 | Cessation of Derek James Moore as a person with significant control on 18 December 2019 (1 page) |
8 November 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
20 October 2020 | Change of details for Mr Derek James Moore as a person with significant control on 14 July 2017 (2 pages) |
20 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
24 February 2020 | Current accounting period extended from 28 February 2020 to 30 April 2020 (1 page) |
24 February 2020 | Appointment of Ms Karen Isobel May Moore as a director on 24 February 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
14 June 2017 | Termination of appointment of Ross James Campbell Moore as a secretary on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Ross James Campbell Moore as a secretary on 14 June 2017 (1 page) |
17 May 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
17 May 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
9 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (3 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Director's details changed for Mr Derek James Moore on 1 October 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Ross James Campbell Moore on 1 October 2011 (1 page) |
13 October 2011 | Secretary's details changed for Ross James Campbell Moore on 1 October 2011 (1 page) |
13 October 2011 | Secretary's details changed for Ross James Campbell Moore on 1 October 2011 (1 page) |
13 October 2011 | Director's details changed for Mr Derek James Moore on 1 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Derek James Moore on 1 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 January 2010 | Registered office address changed from 12 Glamis Avenue Elderslie Johnstone Renfrewshire PA5 9NR on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 12 Glamis Avenue Elderslie Johnstone Renfrewshire PA5 9NR on 12 January 2010 (1 page) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Derek James Moore on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Derek James Moore on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
20 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
31 October 2007 | Return made up to 12/10/07; no change of members (6 pages) |
31 October 2007 | Return made up to 12/10/07; no change of members (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 October 2005 | Return made up to 12/10/04; full list of members; amend (6 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 12/10/04; full list of members; amend (6 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
15 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
5 May 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 May 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
11 February 2002 | Partic of mort/charge * (6 pages) |
11 February 2002 | Partic of mort/charge * (6 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 21 forbes place paisley PA1 1UT (1 page) |
14 November 2001 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
14 November 2001 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 21 forbes place paisley PA1 1UT (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Incorporation (16 pages) |
12 October 2001 | Incorporation (16 pages) |