Company NameKelburn Brewing Company Limited
DirectorsDerek James Moore and Karen Isobel May Moore
Company StatusActive
Company NumberSC224184
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Derek James Moore
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Muriel Lane
Barrhead
Glasgow
East Renfrewshire
G78 1QB
Scotland
Director NameMs Karen Isobel May Moore
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Muriel Lane
Barrhead
Glasgow
East Renfrewshire
G78 1QB
Scotland
Secretary NameRoss James Campbell Moore
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Muriel Lane
Barrhead
Glasgow
East Renfrewshire
G78 1QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.kelburnbrewery.com/
Email address[email protected]
Telephone0141 8812138
Telephone regionGlasgow

Location

Registered Address10 Muriel Lane
Barrhead
Glasgow
East Renfrewshire
G78 1QB
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Derek Moore
90.00%
Ordinary
5 at £1Karen Moore
5.00%
Ordinary
5 at £1Ross Moore
5.00%
Ordinary

Financials

Year2014
Net Worth£38,877
Cash£8,148
Current Liabilities£47,706

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

22 December 2011Delivered 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 2002Delivered 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

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
18 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
18 October 2022Notification of Kelburn Brewing Holdings Limited as a person with significant control on 18 December 2019 (2 pages)
18 October 2022Cessation of Derek James Moore as a person with significant control on 18 December 2019 (1 page)
8 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
20 October 2020Change of details for Mr Derek James Moore as a person with significant control on 14 July 2017 (2 pages)
20 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
24 February 2020Current accounting period extended from 28 February 2020 to 30 April 2020 (1 page)
24 February 2020Appointment of Ms Karen Isobel May Moore as a director on 24 February 2020 (2 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
14 June 2017Termination of appointment of Ross James Campbell Moore as a secretary on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Ross James Campbell Moore as a secretary on 14 June 2017 (1 page)
17 May 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
17 May 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (3 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (3 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
13 October 2011Director's details changed for Mr Derek James Moore on 1 October 2011 (2 pages)
13 October 2011Secretary's details changed for Ross James Campbell Moore on 1 October 2011 (1 page)
13 October 2011Secretary's details changed for Ross James Campbell Moore on 1 October 2011 (1 page)
13 October 2011Secretary's details changed for Ross James Campbell Moore on 1 October 2011 (1 page)
13 October 2011Director's details changed for Mr Derek James Moore on 1 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Derek James Moore on 1 October 2011 (2 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 January 2010Registered office address changed from 12 Glamis Avenue Elderslie Johnstone Renfrewshire PA5 9NR on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 12 Glamis Avenue Elderslie Johnstone Renfrewshire PA5 9NR on 12 January 2010 (1 page)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Derek James Moore on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Derek James Moore on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 October 2008Return made up to 12/10/08; full list of members (3 pages)
20 October 2008Return made up to 12/10/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
31 October 2007Return made up to 12/10/07; no change of members (6 pages)
31 October 2007Return made up to 12/10/07; no change of members (6 pages)
26 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 October 2006Return made up to 12/10/06; full list of members (2 pages)
18 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 October 2005Return made up to 12/10/04; full list of members; amend (6 pages)
19 October 2005Return made up to 12/10/05; full list of members (6 pages)
19 October 2005Return made up to 12/10/04; full list of members; amend (6 pages)
19 October 2005Return made up to 12/10/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 October 2004Return made up to 12/10/04; full list of members (6 pages)
11 October 2004Return made up to 12/10/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
15 October 2003Return made up to 12/10/03; full list of members (6 pages)
15 October 2003Return made up to 12/10/03; full list of members (6 pages)
5 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
11 February 2002Partic of mort/charge * (6 pages)
11 February 2002Partic of mort/charge * (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: 21 forbes place paisley PA1 1UT (1 page)
14 November 2001Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
14 November 2001Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
14 November 2001Registered office changed on 14/11/01 from: 21 forbes place paisley PA1 1UT (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
12 October 2001Incorporation (16 pages)
12 October 2001Incorporation (16 pages)