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(1 year, 1 month 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 | Mr David Andrew McGowan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Secretarial Assistant |
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 | British |
Status | Resigned |
Appointed | 20 October 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2015) |
Role | Company Director |
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 | 20 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
Director Name | Mr Innes Gordon Macpherson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2022) |
Role | Farmer/Businessman |
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(5 years, 1 month 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 |
Director Name | Mr Iain Davie Sommerville |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Strathyre Avenue Broughty Ferry Dundee DD5 3WG Scotland |
Director Name | Mr Gordon Ratcliffe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millwood Cleish . Kinross KY13 0LS Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 5 other UK companies use this postal address |
1.9k at £0.01 | Jennifer Smith 5.81% Ordinary |
---|---|
1.9k at £0.01 | John Beaton 5.75% Ordinary |
1.7k at £0.01 | Donald Smith 5.20% Ordinary |
1.5k at £0.01 | John Mckenzie 4.63% Ordinary A |
978 at £0.01 | John Mackenzie 3.02% Ordinary |
8.7k at £0.01 | Scottish Enterprise 26.82% Ordinary |
738 at £0.01 | Douglas Flynn 2.28% Ordinary |
735 at £0.01 | John Mountford 2.27% Ordinary |
4.4k at £0.01 | Scott Carnegie 13.71% Ordinary |
4.3k at £0.01 | Graeme Hay 13.15% Ordinary |
3.4k at £0.01 | David Cheyne 10.38% Ordinary |
475 at £0.01 | David Cheyne 1.47% Ordinary A |
475 at £0.01 | Donald Smith 1.47% Ordinary A |
475 at £0.01 | Graeme Hay 1.47% Ordinary A |
475 at £0.01 | Scott Carnegie 1.47% Ordinary A |
366 at £0.01 | Jeanette Cohan 1.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £323,164 |
Cash | £353 |
Current Liabilities | £2,062 |
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 | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
29 January 2024 | Statement of capital following an allotment of shares on 28 December 2023
|
---|---|
22 January 2024 | Statement of capital following an allotment of shares on 22 January 2024
|
15 January 2024 | Resolutions
|
15 January 2024 | Memorandum and Articles of Association (19 pages) |
14 November 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
11 September 2023 | Confirmation statement made on 19 August 2023 with updates (9 pages) |
1 June 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
30 May 2023 | Resolutions
|
24 February 2023 | Appointment of Mr David Scott Landsburgh as a director on 21 February 2023 (2 pages) |
16 November 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with updates (9 pages) |
27 April 2022 | Appointment of Mr David Andrew Mcgowan as a director on 5 April 2022 (2 pages) |
25 April 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
25 March 2022 | Termination of appointment of Innes Gordon Macpherson as a director on 25 March 2022 (1 page) |
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) |
28 September 2021 | Confirmation statement made on 28 August 2021 with updates (9 pages) |
5 May 2021 | Termination of appointment of Gordon Ratcliffe as a director on 30 April 2021 (1 page) |
2 April 2021 | Termination of appointment of Iain Davie Sommerville as a director on 1 April 2021 (1 page) |
17 February 2021 | Memorandum and Articles of Association (19 pages) |
17 February 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
17 February 2021 | Resolutions
|
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) |
11 November 2020 | Appointment of Mr Gordon Ratcliffe as a director on 1 November 2020 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
3 September 2020 | Confirmation statement made on 28 August 2020 with updates (8 pages) |
25 June 2020 | Resolutions
|
25 June 2020 | Resolutions
|
25 June 2020 | Resolutions
|
19 May 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
19 May 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
10 February 2020 | Appointment of Mr Iain Davie Sommerville as a director on 31 January 2020 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
8 November 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
8 November 2019 | Resolutions
|
16 September 2019 | Confirmation statement made on 28 August 2019 with updates (8 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
|
21 February 2019 | Resolutions
|
21 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
25 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
15 October 2018 | Appointment of Mr Anthony Schofield as a director on 8 October 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 28 August 2018 with updates (6 pages) |
14 September 2018 | Resolutions
|
7 September 2018 | Resolutions
|
7 September 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
30 July 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
30 July 2018 | Resolutions
|
16 July 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
16 July 2018 | Resolutions
|
5 July 2018 | Resolutions
|
5 July 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
16 May 2018 | Appointment of Mr Innes Gordon Macpherson as a director on 27 April 2018 (2 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
10 May 2018 | Resolutions
|
25 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
18 January 2018 | Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page) |
27 September 2017 | Confirmation statement made on 28 August 2017 with updates (6 pages) |
27 September 2017 | Confirmation statement made on 28 August 2017 with updates (6 pages) |
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 7 September 2017
|
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 7 September 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 November 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
21 July 2015 | Company name changed brewmeister holdings LIMITED\certificate issued on 21/07/15
|
21 July 2015 | Company name changed brewmeister holdings LIMITED\certificate issued on 21/07/15
|
24 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
9 April 2015 | Resolutions
|
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) |
28 November 2014 | Resolutions
|
28 November 2014 | Resolutions
|
28 November 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 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 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) |
11 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 December 2013 | Appointment of Mr Graeme Hay as a director (3 pages) |
5 December 2013 | Appointment of Mr Graeme Hay as a director (3 pages) |
25 November 2013 | Sub-division of shares on 18 November 2013 (5 pages) |
25 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
25 November 2013 | Change of share class name or designation (2 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
25 November 2013 | Sub-division of shares on 18 November 2013 (5 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Change of share class name or designation (2 pages) |
6 November 2013 | Appointment of Lewis Shand as a director (2 pages) |
6 November 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
6 November 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
6 November 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
6 November 2013 | Appointment of Lewis Shand as a director (2 pages) |
6 November 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
6 November 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
6 November 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
4 November 2013 | Company name changed ensco 428 LIMITED\certificate issued on 04/11/13
|
4 November 2013 | Company name changed ensco 428 LIMITED\certificate issued on 04/11/13
|
22 October 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 October 2013 (1 page) |
28 August 2013 | Incorporation (38 pages) |
28 August 2013 | Incorporation (38 pages) |