Company NameKeith Brewery Limited
DirectorsJames Derek Scott Carnegie and Donald John Smith
Company StatusActive
Company NumberSC424993
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Previous NameBrewmeister Ltd

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
Appointed01 September 2014(2 years, 3 months after company formation)
Appointment Duration9 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
Appointed01 October 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameJohn McKenzie
Date of BirthJune 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleOil
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameLewis Shand
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleLaw
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameMr Graeme Hay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(2 years, 4 months after company formation)
Appointment Duration7 years, 5 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(6 years, 4 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

Shareholders

2k at £100Brewmeister Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,866
Cash£2,578
Current Liabilities£114,803

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 Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
9 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
1 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
25 March 2022Termination of appointment of Graeme Hay as a director on 25 March 2022 (1 page)
4 October 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
2 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
17 December 2020Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ 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)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 May 2019 (10 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)
14 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
14 June 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 662,500
(3 pages)
11 June 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 593,500
(3 pages)
15 October 2018Appointment of Mr Anthony Schofield as a director on 8 October 2018 (2 pages)
18 September 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 593,500
(3 pages)
17 September 2018Unaudited abridged accounts made up to 31 May 2018 (13 pages)
29 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
20 April 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 558,500
(8 pages)
14 July 2017Unaudited abridged accounts made up to 31 May 2017 (13 pages)
14 July 2017Unaudited abridged accounts made up to 31 May 2017 (13 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
18 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 318,500
(6 pages)
18 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 318,500
(6 pages)
8 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 June 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 318,500
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 318,500
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 280,000
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 280,000
(4 pages)
21 July 2015Company name changed brewmeister LTD\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
21 July 2015Company name changed brewmeister LTD\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 200,000
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 200,000
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200,000
(4 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200,000
(4 pages)
9 February 2015Termination of appointment of Lewis Shand as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Lewis Shand as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Lewis Shand as a director on 6 February 2015 (1 page)
14 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,000,000
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,000,000
(4 pages)
27 November 2014Appointment of Mr Graeme Hay as a director on 21 October 2014 (2 pages)
27 November 2014Appointment of Mr Graeme Hay as a director on 21 October 2014 (2 pages)
26 November 2014Termination of appointment of John Mckenzie as a director on 21 October 2014 (1 page)
26 November 2014Termination of appointment of John Mckenzie as a director on 21 October 2014 (1 page)
21 October 2014Appointment of Mr James Derek Scott Carnegie as a director on 1 September 2014 (2 pages)
21 October 2014Appointment of Mr James Derek Scott Carnegie as a director on 1 September 2014 (2 pages)
21 October 2014Appointment of Mr James Derek Scott Carnegie as a director on 1 September 2014 (2 pages)
21 October 2014Appointment of Mr Donald John Smith as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Mr Donald John Smith as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Mr Donald John Smith as a director on 1 October 2014 (2 pages)
15 October 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 70,000
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 70,000
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 July 2014Registered office address changed from Unit L Isla Bank Mills Station Road Keith Banffshire AB55 5DD to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Unit L Isla Bank Mills Station Road Keith Banffshire AB55 5DD to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 31 July 2014 (1 page)
4 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(3 pages)
4 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
26 August 2013Registered office address changed from 8 Scotsmill Ct Blackburn Aberdeenshire AB21 0EP on 26 August 2013 (1 page)
26 August 2013Registered office address changed from 8 Scotsmill Ct Blackburn Aberdeenshire AB21 0EP on 26 August 2013 (1 page)
26 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
26 August 2013Registered office address changed from Unit L Isla Bank Mills Station Road Keith Banffshire AB55 5DD Scotland on 26 August 2013 (1 page)
26 August 2013Registered office address changed from Unit L Isla Bank Mills Station Road Keith Banffshire AB55 5DD Scotland on 26 August 2013 (1 page)
22 May 2013Registered office address changed from Brewmeister Westhall Kincardine O'neil Aboyne Aberdeenshire AB34 5AE Scotland on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from Brewmeister Westhall Kincardine O'neil Aboyne Aberdeenshire AB34 5AE Scotland on 22 May 2013 (2 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)