Company NameHarviestoun Brewery (Holdings) Limited
DirectorsAngus Donald Mackintosh MacDonald and James Alexander Macconnell Orr
Company StatusActive
Company NumberSC334493
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Previous NameDMWS 860 Limited

Business Activity

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

Directors

Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(4 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHarviestoun Brewery Alva Industrial Estate
Alva
FK12 5DQ
Scotland
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(4 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHarviestoun Brewery Alva Industrial Estate
Alva
FK12 5DQ
Scotland
Secretary NameMr Christopher Stuart Miller
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Hillend Road
Clarkston
Glasgow
G76 7XT
Scotland
Secretary NameMr Ian James Snodgrass
NationalityBritish
StatusResigned
Appointed11 August 2009(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 January 2024)
RoleCompany Director
Correspondence AddressHarviestoun Brewery Alva Industrial Estate
Alva
FK12 5DQ
Scotland
Director NameMr Stephen Thomas Crawley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarviestoun Brewery Alva Industrial Estate
Alva
FK12 5DQ
Scotland
Director NameMr Christopher Stuart Miller
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHarviestoun Brewery Alva Industrial Estate
Alva
FK12 5DQ
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteharviestoun.com

Location

Registered AddressHarviestoun Brewery
Alva Industrial Estate
Alva
FK12 5DQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North
Address Matches2 other UK companies use this postal address

Shareholders

6.6k at £0.01Angus Donald Mackintosh Macdonald
50.00%
Ordinary
6.6k at £0.01James Alexander Mcconnell Orr
50.00%
Ordinary

Financials

Year2014
Net Worth£4,032
Current Liabilities£1,120,968

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

10 July 2008Delivered on: 25 July 2008
Satisfied on: 14 October 2014
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

3 January 2020Accounts for a dormant company made up to 31 March 2019 (15 pages)
16 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
10 May 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
10 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 132.24
(5 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 132.24
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages)
12 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages)
12 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages)
12 January 2015Director's details changed for James Alexander Macconnell Orr on 1 November 2014 (2 pages)
12 January 2015Director's details changed for James Alexander Macconnell Orr on 1 November 2014 (2 pages)
12 January 2015Director's details changed for Mr Angus Donald Mackintosh Macdonald on 1 November 2014 (2 pages)
12 January 2015Secretary's details changed for Mr Ian James Snodgrass on 1 November 2014 (1 page)
12 January 2015Director's details changed for Mr Angus Donald Mackintosh Macdonald on 1 November 2014 (2 pages)
12 January 2015Secretary's details changed for Mr Ian James Snodgrass on 1 November 2014 (1 page)
12 January 2015Director's details changed for Mr Angus Donald Mackintosh Macdonald on 1 November 2014 (2 pages)
12 January 2015Secretary's details changed for Mr Ian James Snodgrass on 1 November 2014 (1 page)
12 January 2015Director's details changed for James Alexander Macconnell Orr on 1 November 2014 (2 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 42.23

Statement of capital on 2015-02-12
  • GBP 132.24
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2015.
  • ANNOTATION Clarification Another second filed AR01 was registered on 13/02/2015.
(6 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 42.23

Statement of capital on 2015-02-12
  • GBP 132.24
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2015.
  • ANNOTATION Clarification Another second filed AR01 was registered on 13/02/2015.
(6 pages)
23 December 2014Secretary's details changed for Mr Ian James Snodgrass on 25 September 2014 (1 page)
23 December 2014Secretary's details changed for Mr Ian James Snodgrass on 25 September 2014 (1 page)
14 October 2014Satisfaction of charge 1 in full (1 page)
14 October 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 132.24
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 132.24
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 132.24
(3 pages)
8 July 2014Termination of appointment of Christopher Miller as a director (1 page)
8 July 2014Termination of appointment of Christopher Miller as a director (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 February 2014Termination of appointment of Stephen Crawley as a director (1 page)
12 February 2014Termination of appointment of Stephen Crawley as a director (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 42.23
(6 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 42.23
(6 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
2 May 2013Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages)
2 May 2013Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
20 October 2011Appointment of Mr Christopher Stuart Miller as a director (2 pages)
20 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 42.23
(3 pages)
20 October 2011Appointment of Mr Christopher Stuart Miller as a director (2 pages)
20 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 42.23
(3 pages)
20 July 2011Sub-division of shares on 1 July 2011 (5 pages)
20 July 2011Sub-division of shares on 1 July 2011 (5 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 July 2011Sub-division of shares on 1 July 2011 (5 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/sub division 01/07/2011
(27 pages)
23 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
23 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
18 November 2010Appointment of Stephen Thomas Crawley as a director (3 pages)
18 November 2010Appointment of Stephen Thomas Crawley as a director (3 pages)
12 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
12 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
4 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
18 August 2009Appointment terminated secretary christopher miller (1 page)
18 August 2009Secretary appointed ian james snodgrass (2 pages)
18 August 2009Appointment terminated secretary christopher miller (1 page)
18 August 2009Secretary appointed ian james snodgrass (2 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 July 2009Return made up to 26/11/08; full list of members (5 pages)
2 July 2009Return made up to 26/11/08; full list of members (5 pages)
16 June 2009Registered office changed on 16/06/2009 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
16 June 2009Appointment terminated secretary dm company services LIMITED (1 page)
16 June 2009Registered office changed on 16/06/2009 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
16 June 2009Secretary appointed christopher stuart miller (1 page)
16 June 2009Appointment terminated secretary dm company services LIMITED (1 page)
16 June 2009Secretary appointed christopher stuart miller (1 page)
30 September 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
30 September 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 April 2008Director appointed angus donald mackintosh macdonald (2 pages)
14 April 2008Director appointed james alexander macconnell orr (2 pages)
14 April 2008Appointment terminated director dm director LIMITED (1 page)
14 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
14 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
14 April 2008Director appointed angus donald mackintosh macdonald (2 pages)
14 April 2008Ad 02/04/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages)
14 April 2008Appointment terminated director dm director LIMITED (1 page)
14 April 2008Director appointed james alexander macconnell orr (2 pages)
14 April 2008Ad 02/04/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages)
9 April 2008Company name changed dmws 860 LIMITED\certificate issued on 14/04/08 (3 pages)
9 April 2008Company name changed dmws 860 LIMITED\certificate issued on 14/04/08 (3 pages)
26 November 2007Incorporation (26 pages)
26 November 2007Incorporation (26 pages)