Keith
AB55 6YB
Scotland
Director Name | Mr Donald John Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
Director Name | John McKenzie |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Oil |
Country of Residence | Scotland |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Director Name | Lewis Shand |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Law |
Country of Residence | Scotland |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Director Name | Mr Graeme Hay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 August 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Registered Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 5 other UK companies use this postal address |
2k at £100 | Brewmeister Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,866 |
Cash | £2,578 |
Current Liabilities | £114,803 |
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 | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
3 October 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
9 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
1 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
25 March 2022 | Termination of appointment of Graeme Hay as a director on 25 March 2022 (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
2 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
17 December 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
10 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 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
|
14 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
11 June 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
15 October 2018 | Appointment of Mr Anthony Schofield as a director on 8 October 2018 (2 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
17 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (13 pages) |
29 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
20 April 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
14 July 2017 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
18 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
8 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
14 June 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
21 July 2015 | Company name changed brewmeister LTD\certificate issued on 21/07/15
|
21 July 2015 | Company name changed brewmeister LTD\certificate issued on 21/07/15
|
14 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
14 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 February 2015 | Termination of appointment of Lewis Shand as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Lewis Shand as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Lewis Shand as a director on 6 February 2015 (1 page) |
14 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
27 November 2014 | Appointment of Mr Graeme Hay as a director on 21 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Graeme Hay as a director on 21 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of John Mckenzie as a director on 21 October 2014 (1 page) |
26 November 2014 | Termination of appointment of John Mckenzie as a director on 21 October 2014 (1 page) |
21 October 2014 | Appointment of Mr James Derek Scott Carnegie as a director on 1 September 2014 (2 pages) |
21 October 2014 | Appointment of Mr James Derek Scott Carnegie as a director on 1 September 2014 (2 pages) |
21 October 2014 | Appointment of Mr James Derek Scott Carnegie as a director on 1 September 2014 (2 pages) |
21 October 2014 | Appointment of Mr Donald John Smith as a director on 1 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Donald John Smith as a director on 1 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Donald John Smith as a director on 1 October 2014 (2 pages) |
15 October 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
26 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
26 August 2013 | Registered office address changed from 8 Scotsmill Ct Blackburn Aberdeenshire AB21 0EP on 26 August 2013 (1 page) |
26 August 2013 | Registered office address changed from 8 Scotsmill Ct Blackburn Aberdeenshire AB21 0EP on 26 August 2013 (1 page) |
26 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
26 August 2013 | Registered office address changed from Unit L Isla Bank Mills Station Road Keith Banffshire AB55 5DD Scotland on 26 August 2013 (1 page) |
26 August 2013 | Registered office address changed from Unit L Isla Bank Mills Station Road Keith Banffshire AB55 5DD Scotland on 26 August 2013 (1 page) |
22 May 2013 | Registered office address changed from Brewmeister Westhall Kincardine O'neil Aboyne Aberdeenshire AB34 5AE Scotland on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from Brewmeister Westhall Kincardine O'neil Aboyne Aberdeenshire AB34 5AE Scotland on 22 May 2013 (2 pages) |
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|