Keith
AB55 6YB
Scotland
Director Name | Mr David Alastair MacDonald |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
Director Name | Mr Donald John Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
Director Name | Mr Tatsuya Minagawa |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Bar Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Victoria Street Craigellachie Banffshire AB38 9SR Scotland |
Director Name | Mr David Alastair MacDonald |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Dailuaine Terrace Carron Aberlour Banffshire AB38 7RG Scotland |
Director Name | Mr Innes Gordon Macpherson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Farmer/Businessman |
Country of Residence | Scotland |
Correspondence Address | Mulben Mains Mulben Keith Banffshire AB55 6YH Scotland |
Secretary Name | Mr Alastair MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Oxford Avenue Gourock Renfrewshire PA19 1XU Scotland |
Director Name | Mr Graeme Hay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 August 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Registered Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,949 |
Cash | £1,027 |
Current Liabilities | £61,280 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
27 January 2016 | Delivered on: 29 January 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
5 February 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
7 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
25 March 2022 | Termination of appointment of Innes Gordon Macpherson as a director on 25 March 2022 (1 page) |
25 March 2022 | Termination of appointment of Graeme Hay as a director on 25 March 2022 (1 page) |
16 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
19 March 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
3 March 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
17 December 2020 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Malcolmburn Mulben Keith AB55 6YB on 17 December 2020 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 29 February 2020
|
27 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
26 February 2020 | Change of details for Keith Brewery Holdings Limited as a person with significant control on 18 January 2019 (2 pages) |
7 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 August 2019 | Termination of appointment of Anthony Schofield as a director on 2 August 2019 (1 page) |
11 June 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
4 March 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
15 October 2018 | Appointment of Mr Anthony Schofield as a director on 8 October 2018 (2 pages) |
18 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (14 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
6 July 2018 | Cessation of Innes Gordon Macpherson as a person with significant control on 27 April 2018 (1 page) |
6 July 2018 | Notification of Keith Brewery Holdings Limited as a person with significant control on 27 April 2018 (2 pages) |
6 July 2018 | Cessation of David Alastair Macdonald as a person with significant control on 27 April 2018 (1 page) |
18 June 2018 | Appointment of Mr David Alastair Macdonald as a director on 27 April 2018 (2 pages) |
22 May 2018 | Registered office address changed from Malcolmburn Brewhouse Malcolmburn Mulben Keith Banffshire AB55 6YB United Kingdom to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 22 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Alastair Macdonald as a secretary on 27 April 2018 (1 page) |
21 May 2018 | Appointment of Mr Donald John Smith as a director on 27 April 2018 (2 pages) |
21 May 2018 | Appointment of Mr James Derek Scott Carnegie as a director on 27 April 2018 (2 pages) |
21 May 2018 | Appointment of Mr Graeme Hay as a director on 27 April 2018 (2 pages) |
21 May 2018 | Termination of appointment of David Alastair Macdonald as a director on 27 April 2018 (1 page) |
9 May 2018 | Resolutions
|
9 May 2018 | Company name changed the finest brewery of speyside LIMITED\certificate issued on 09/05/18
|
3 May 2018 | Resolutions
|
3 May 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
17 January 2018 | Current accounting period extended from 31 January 2018 to 31 May 2018 (1 page) |
17 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
17 January 2018 | Current accounting period extended from 31 January 2018 to 31 May 2018 (1 page) |
23 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Registered office address changed from Mains of Mulben, Mulben Keith Banffshire AB55 6YH to Malcolmburn Brewhouse Malcolmburn Mulben Keith Banffshire AB55 6YB on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Mains of Mulben, Mulben Keith Banffshire AB55 6YH to Malcolmburn Brewhouse Malcolmburn Mulben Keith Banffshire AB55 6YB on 6 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 February 2016 | Director's details changed for Mr David Alastair Macdonald on 1 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr David Alastair Macdonald on 1 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 January 2016 | Registration of charge SC3142440001, created on 27 January 2016 (19 pages) |
29 January 2016 | Registration of charge SC3142440001, created on 27 January 2016 (19 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Termination of appointment of Tatsuya Minagawa as a director (1 page) |
31 January 2013 | Termination of appointment of Tatsuya Minagawa as a director (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for David Alastair Macdonald on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Tatsuya Minagawa on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Alastair Macdonald on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Innes Gordon Macpherson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David Alastair Macdonald on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Alastair Macdonald on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Tatsuya Minagawa on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Innes Gordon Macpherson on 21 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 May 2009 | Return made up to 08/01/09; no change of members (10 pages) |
27 May 2009 | Return made up to 08/01/09; no change of members (10 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2008 | Return made up to 08/01/08; full list of members (7 pages) |
28 January 2008 | Return made up to 08/01/08; full list of members (7 pages) |
8 January 2007 | Incorporation (19 pages) |
8 January 2007 | Incorporation (19 pages) |