Keith
AB55 6YB
Scotland
Director Name | Mr Donald John Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
Director Name | Mr Adam Lindsay Davies |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Unit 2c Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX Scotland |
Director Name | Dr James William Davies |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Owner & Head Brewer |
Country of Residence | United Kingdom |
Correspondence Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
Director Name | Mrs Marion Davies |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Director Name | Mr Steve Michael Graham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(5 years after company formation) |
Appointment Duration | 10 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit B 1 Gregory Road, Kirkton Campus Livingston West Lothian EH54 7DR Scotland |
Director Name | Mr James Dean Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(5 years after company formation) |
Appointment Duration | 10 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit B 1 Gregory Road, Kirkton Campus Livingston West Lothian EH54 7DR Scotland |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Website | alechemybrewing.com |
---|---|
Telephone | 07 748156973 |
Telephone region | Mobile |
Registered Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | James Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,450 |
Cash | £37,063 |
Current Liabilities | £211,623 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
29 September 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
15 May 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
23 November 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
23 November 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
16 November 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
29 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
28 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
28 October 2021 | Termination of appointment of James William Davies as a director on 30 June 2021 (1 page) |
28 October 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
28 October 2021 | Notification of James Derek Scott Carnegie as a person with significant control on 30 June 2021 (2 pages) |
28 October 2021 | Cessation of James William Davies as a person with significant control on 30 June 2021 (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
26 May 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
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 (11 pages) |
19 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
19 October 2020 | Statement of capital following an allotment of shares on 31 May 2020
|
23 December 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
7 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 October 2019 | Notification of Consolidated Craft Breweries Limited as a person with significant control on 15 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
14 August 2019 | Second filing for the termination of Anthony Schofield as a director (5 pages) |
6 August 2019 | Termination of appointment of Anthony Schofield as a director on 2 May 2019
|
4 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
18 September 2018 | Previous accounting period shortened from 31 October 2018 to 31 May 2018 (1 page) |
11 September 2018 | Change of share class name or designation (2 pages) |
10 September 2018 | Resolutions
|
6 September 2018 | Appointment of Mr James Derek Scott Carnegie as a director on 30 August 2018 (2 pages) |
6 September 2018 | Appointment of Mr Anthony Schofield as a director on 30 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of Marion Davies as a director on 30 August 2018 (1 page) |
6 September 2018 | Appointment of Mr Donald John Smith as a director on 30 August 2018 (2 pages) |
6 September 2018 | Registered office address changed from Unit B 1 Gregory Road, Kirkton Campus Livingston West Lothian EH54 7DR Scotland to Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 6 September 2018 (1 page) |
17 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
13 September 2017 | Termination of appointment of James Dean Young as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Steve Michael Graham as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of James Dean Young as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Steve Michael Graham as a director on 13 September 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 March 2017 | Registered office address changed from Unit 2C Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX to Unit B 1 Gregory Road, Kirkton Campus Livingston West Lothian EH54 7DR on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Unit 2C Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX to Unit B 1 Gregory Road, Kirkton Campus Livingston West Lothian EH54 7DR on 16 March 2017 (1 page) |
18 November 2016 | Appointment of Mr Steve Michael Graham as a director on 11 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr James Dean Young as a director on 11 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr James Dean Young as a director on 11 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Steve Michael Graham as a director on 11 November 2016 (2 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
17 November 2016 | Change of share class name or designation (2 pages) |
17 November 2016 | Change of share class name or designation (2 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 November 2015 | Termination of appointment of Adam Lindsay Davies as a director on 3 November 2015 (1 page) |
26 November 2015 | Appointment of Mrs Marion Davies as a director on 23 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Marion Davies as a director on 23 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Adam Lindsay Davies as a director on 3 November 2015 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Registered office address changed from 131 Bishops Park Mid Calder Livingston West Lothian EH53 0SU Scotland on 30 November 2013 (1 page) |
30 November 2013 | Registered office address changed from 131 Bishops Park Mid Calder Livingston West Lothian EH53 0SU Scotland on 30 November 2013 (1 page) |
30 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|