Company NameAlechemy Brewing Ltd
DirectorsJames Derek Scott Carnegie and Donald John Smith
Company StatusActive
Company NumberSC409623
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)

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
Appointed30 August 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMr Donald John Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMr Adam Lindsay Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressUnit 2c Young Square
Brucefield Industrial Estate
Livingston
West Lothian
EH54 9BX
Scotland
Director NameDr James William Davies
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleOwner & Head Brewer
Country of ResidenceUnited Kingdom
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMrs Marion Davies
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House, 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameMr Steve Michael Graham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(5 years after company formation)
Appointment Duration10 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit B 1 Gregory Road, Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
Director NameMr James Dean Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(5 years after company formation)
Appointment Duration10 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit B 1 Gregory Road, Kirkton Campus
Livingston
West Lothian
EH54 7DR
Scotland
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House, 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland

Contact

Websitealechemybrewing.com
Telephone07 748156973
Telephone regionMobile

Location

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

Shareholders

2 at £1James Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£9,450
Cash£37,063
Current Liabilities£211,623

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
3 October 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
29 September 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 856,602
(3 pages)
15 May 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 723,602
(3 pages)
23 November 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 698,602
(3 pages)
23 November 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
16 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
29 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 488,602
(3 pages)
28 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
28 October 2021Termination of appointment of James William Davies as a director on 30 June 2021 (1 page)
28 October 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 438,602
(3 pages)
28 October 2021Notification of James Derek Scott Carnegie as a person with significant control on 30 June 2021 (2 pages)
28 October 2021Cessation of James William Davies as a person with significant control on 30 June 2021 (1 page)
4 October 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
26 May 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 372,002
(3 pages)
3 March 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 339,002
(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 (11 pages)
19 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
19 October 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 264,502
(3 pages)
23 December 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 241,002
(3 pages)
7 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
15 October 2019Notification of Consolidated Craft Breweries Limited as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
14 August 2019Second filing for the termination of Anthony Schofield as a director (5 pages)
6 August 2019Termination of appointment of Anthony Schofield as a director on 2 May 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 14/08/2019
(1 page)
4 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
16 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
18 September 2018Previous accounting period shortened from 31 October 2018 to 31 May 2018 (1 page)
11 September 2018Change of share class name or designation (2 pages)
10 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 September 2018Appointment of Mr James Derek Scott Carnegie as a director on 30 August 2018 (2 pages)
6 September 2018Appointment of Mr Anthony Schofield as a director on 30 August 2018 (2 pages)
6 September 2018Termination of appointment of Marion Davies as a director on 30 August 2018 (1 page)
6 September 2018Appointment of Mr Donald John Smith as a director on 30 August 2018 (2 pages)
6 September 2018Registered 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 2018Micro company accounts made up to 31 October 2017 (5 pages)
16 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
13 September 2017Termination of appointment of James Dean Young as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Steve Michael Graham as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of James Dean Young as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Steve Michael Graham as a director on 13 September 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 March 2017Registered 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 2017Registered 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 2016Appointment of Mr Steve Michael Graham as a director on 11 November 2016 (2 pages)
18 November 2016Appointment of Mr James Dean Young as a director on 11 November 2016 (2 pages)
18 November 2016Appointment of Mr James Dean Young as a director on 11 November 2016 (2 pages)
18 November 2016Appointment of Mr Steve Michael Graham as a director on 11 November 2016 (2 pages)
17 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 4
(4 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 November 2016Change of share class name or designation (2 pages)
17 November 2016Change of share class name or designation (2 pages)
17 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 4
(4 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 November 2015Termination of appointment of Adam Lindsay Davies as a director on 3 November 2015 (1 page)
26 November 2015Appointment of Mrs Marion Davies as a director on 23 November 2015 (2 pages)
26 November 2015Appointment of Mrs Marion Davies as a director on 23 November 2015 (2 pages)
26 November 2015Termination of appointment of Adam Lindsay Davies as a director on 3 November 2015 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 2
(3 pages)
30 November 2013Registered office address changed from 131 Bishops Park Mid Calder Livingston West Lothian EH53 0SU Scotland on 30 November 2013 (1 page)
30 November 2013Registered office address changed from 131 Bishops Park Mid Calder Livingston West Lothian EH53 0SU Scotland on 30 November 2013 (1 page)
30 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 2
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)