Company NameSPEY Valley Brewery Limited
Company StatusActive
Company NumberSC314244
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Previous NameThe Finest Brewery Of Speyside Limited

Business Activity

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

Directors

Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMr David Alastair MacDonald
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMr Donald John Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMr Tatsuya Minagawa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleBar Manager
Country of ResidenceScotland
Correspondence Address10 Victoria Street
Craigellachie
Banffshire
AB38 9SR
Scotland
Director NameMr David Alastair MacDonald
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence Address5 Dailuaine Terrace
Carron
Aberlour
Banffshire
AB38 7RG
Scotland
Director NameMr Innes Gordon Macpherson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleFarmer/Businessman
Country of ResidenceScotland
Correspondence AddressMulben Mains
Mulben
Keith
Banffshire
AB55 6YH
Scotland
Secretary NameMr Alastair MacDonald
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Oxford Avenue
Gourock
Renfrewshire
PA19 1XU
Scotland
Director NameMr Graeme Hay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(11 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 August 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland

Location

Registered AddressMalcolmburn
Mulben
Keith
AB55 6YB
Scotland
ConstituencyMoray
WardSpeyside Glenlivet
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,949
Cash£1,027
Current Liabilities£61,280

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

27 January 2016Delivered on: 29 January 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

5 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
7 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
25 March 2022Termination of appointment of Innes Gordon Macpherson as a director on 25 March 2022 (1 page)
25 March 2022Termination of appointment of Graeme Hay as a director on 25 March 2022 (1 page)
16 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
19 March 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
3 March 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 685,806.11
(3 pages)
17 December 2020Registered 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 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
24 June 2020Statement of capital following an allotment of shares on 29 February 2020
  • GBP 516,306
(3 pages)
27 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
26 February 2020Change of details for Keith Brewery Holdings Limited as a person with significant control on 18 January 2019 (2 pages)
7 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
9 August 2019Termination of appointment of Anthony Schofield as a director on 2 August 2019 (1 page)
11 June 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 402,027
(3 pages)
4 March 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
15 October 2018Appointment of Mr Anthony Schofield as a director on 8 October 2018 (2 pages)
18 September 2018Unaudited abridged accounts made up to 31 May 2018 (14 pages)
18 September 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 282,027
(3 pages)
6 July 2018Cessation of Innes Gordon Macpherson as a person with significant control on 27 April 2018 (1 page)
6 July 2018Notification of Keith Brewery Holdings Limited as a person with significant control on 27 April 2018 (2 pages)
6 July 2018Cessation of David Alastair Macdonald as a person with significant control on 27 April 2018 (1 page)
18 June 2018Appointment of Mr David Alastair Macdonald as a director on 27 April 2018 (2 pages)
22 May 2018Registered 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 2018Termination of appointment of Alastair Macdonald as a secretary on 27 April 2018 (1 page)
21 May 2018Appointment of Mr Donald John Smith as a director on 27 April 2018 (2 pages)
21 May 2018Appointment of Mr James Derek Scott Carnegie as a director on 27 April 2018 (2 pages)
21 May 2018Appointment of Mr Graeme Hay as a director on 27 April 2018 (2 pages)
21 May 2018Termination of appointment of David Alastair Macdonald as a director on 27 April 2018 (1 page)
9 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-27
(1 page)
9 May 2018Company name changed the finest brewery of speyside LIMITED\certificate issued on 09/05/18
  • CONNOT ‐ Change of name notice
(3 pages)
3 May 2018Resolutions
  • RES13 ‐ Authorised share capital revoked and deleted 17/04/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 182,027
(4 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 January 2018Current accounting period extended from 31 January 2018 to 31 May 2018 (1 page)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 January 2018Current accounting period extended from 31 January 2018 to 31 May 2018 (1 page)
23 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
23 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Registered 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 2017Registered 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 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Director's details changed for Mr David Alastair Macdonald on 1 January 2016 (2 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Director's details changed for Mr David Alastair Macdonald on 1 January 2016 (2 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
29 January 2016Registration of charge SC3142440001, created on 27 January 2016 (19 pages)
29 January 2016Registration of charge SC3142440001, created on 27 January 2016 (19 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
31 January 2013Termination of appointment of Tatsuya Minagawa as a director (1 page)
31 January 2013Termination of appointment of Tatsuya Minagawa as a director (1 page)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for David Alastair Macdonald on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Tatsuya Minagawa on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Alastair Macdonald on 21 January 2010 (1 page)
21 January 2010Director's details changed for Innes Gordon Macpherson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for David Alastair Macdonald on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Alastair Macdonald on 21 January 2010 (1 page)
21 January 2010Director's details changed for Tatsuya Minagawa on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Innes Gordon Macpherson on 21 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 May 2009Return made up to 08/01/09; no change of members (10 pages)
27 May 2009Return made up to 08/01/09; no change of members (10 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Return made up to 08/01/08; full list of members (7 pages)
28 January 2008Return made up to 08/01/08; full list of members (7 pages)
8 January 2007Incorporation (19 pages)
8 January 2007Incorporation (19 pages)