Company NameConsolidated Craft Breweries Limited
Company StatusActive
Company NumberSC457765
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(1 year 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(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMr David Andrew McGowan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(8 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Secretarial Assistant
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)
NationalityBritish
StatusResigned
Appointed20 October 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2015)
RoleCompany Director
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
Appointed20 November 2013(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMalcolmburn Mulben
Keith
AB55 6YB
Scotland
Director NameMr Innes Gordon Macpherson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2022)
RoleFarmer/Businessman
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(5 years, 1 month 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
Director NameMr Iain Davie Sommerville
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Strathyre Avenue
Broughty Ferry
Dundee
DD5 3WG
Scotland
Director NameMr Gordon Ratcliffe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(7 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillwood Cleish .
Kinross
KY13 0LS
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed28 August 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

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

Shareholders

1.9k at £0.01Jennifer Smith
5.81%
Ordinary
1.9k at £0.01John Beaton
5.75%
Ordinary
1.7k at £0.01Donald Smith
5.20%
Ordinary
1.5k at £0.01John Mckenzie
4.63%
Ordinary A
978 at £0.01John Mackenzie
3.02%
Ordinary
8.7k at £0.01Scottish Enterprise
26.82%
Ordinary
738 at £0.01Douglas Flynn
2.28%
Ordinary
735 at £0.01John Mountford
2.27%
Ordinary
4.4k at £0.01Scott Carnegie
13.71%
Ordinary
4.3k at £0.01Graeme Hay
13.15%
Ordinary
3.4k at £0.01David Cheyne
10.38%
Ordinary
475 at £0.01David Cheyne
1.47%
Ordinary A
475 at £0.01Donald Smith
1.47%
Ordinary A
475 at £0.01Graeme Hay
1.47%
Ordinary A
475 at £0.01Scott Carnegie
1.47%
Ordinary A
366 at £0.01Jeanette Cohan
1.13%
Ordinary

Financials

Year2014
Net Worth£323,164
Cash£353
Current Liabilities£2,062

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 Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

29 January 2024Statement of capital following an allotment of shares on 28 December 2023
  • GBP 2,308.39
(3 pages)
22 January 2024Statement of capital following an allotment of shares on 22 January 2024
  • GBP 2,265.53
(3 pages)
15 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 January 2024Memorandum and Articles of Association (19 pages)
14 November 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
11 September 2023Confirmation statement made on 19 August 2023 with updates (9 pages)
1 June 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 2,237.1
(3 pages)
30 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2023Appointment of Mr David Scott Landsburgh as a director on 21 February 2023 (2 pages)
16 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
19 August 2022Confirmation statement made on 19 August 2022 with updates (9 pages)
27 April 2022Appointment of Mr David Andrew Mcgowan as a director on 5 April 2022 (2 pages)
25 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2,158.33
(3 pages)
25 March 2022Termination of appointment of Innes Gordon Macpherson as a director on 25 March 2022 (1 page)
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)
28 September 2021Confirmation statement made on 28 August 2021 with updates (9 pages)
5 May 2021Termination of appointment of Gordon Ratcliffe as a director on 30 April 2021 (1 page)
2 April 2021Termination of appointment of Iain Davie Sommerville as a director on 1 April 2021 (1 page)
17 February 2021Memorandum and Articles of Association (19 pages)
17 February 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 1,138.26
(3 pages)
17 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
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)
11 November 2020Appointment of Mr Gordon Ratcliffe as a director on 1 November 2020 (2 pages)
30 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
3 September 2020Confirmation statement made on 28 August 2020 with updates (8 pages)
25 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 986.68
(3 pages)
19 May 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 1,067.45
(3 pages)
10 February 2020Appointment of Mr Iain Davie Sommerville as a director on 31 January 2020 (2 pages)
21 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
8 November 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 924.23
(8 pages)
8 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2019Confirmation statement made on 28 August 2019 with updates (8 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)
21 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 843.98
(4 pages)
25 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
15 October 2018Appointment of Mr Anthony Schofield as a director on 8 October 2018 (2 pages)
18 September 2018Confirmation statement made on 28 August 2018 with updates (6 pages)
14 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
(3 pages)
7 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 764.01
(8 pages)
30 July 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 639.48
(8 pages)
30 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 621.90
(8 pages)
16 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2018Resolutions
  • RES13 ‐ Allot equity securities (as defined in section 560 of the ca 2006) 02/05/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 539.54
(8 pages)
16 May 2018Appointment of Mr Innes Gordon Macpherson as a director on 27 April 2018 (2 pages)
10 May 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 508.57
(8 pages)
10 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
18 January 2018Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
27 September 2017Confirmation statement made on 28 August 2017 with updates (6 pages)
27 September 2017Confirmation statement made on 28 August 2017 with updates (6 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 7 September 2017
  • GBP 467.16
(7 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 7 September 2017
  • GBP 467.16
(7 pages)
6 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 467.16
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/09/2017
(8 pages)
6 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 467.16
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/09/2017
(8 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 November 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 400.45
(8 pages)
15 November 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 400.45
(8 pages)
9 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 397.45
(5 pages)
19 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 397.45
(5 pages)
19 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 397.45
(5 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 324.21
(7 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 324.21
(7 pages)
21 July 2015Company name changed brewmeister holdings LIMITED\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 holdings LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 324.21
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 324.21
(5 pages)
9 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 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)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 November 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 258.44
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 258.44
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 August 2014 (4 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 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)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 166
(5 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 166
(5 pages)
5 December 2013Appointment of Mr Graeme Hay as a director (3 pages)
5 December 2013Appointment of Mr Graeme Hay as a director (3 pages)
25 November 2013Sub-division of shares on 18 November 2013 (5 pages)
25 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
(4 pages)
25 November 2013Change of share class name or designation (2 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
25 November 2013Resolutions
  • RES13 ‐ 100 ordinary shares of £1 each be sub-divided into 10.000 ordinary shares of £0.01 each 18/11/2013
(2 pages)
25 November 2013Sub-division of shares on 18 November 2013 (5 pages)
25 November 2013Resolutions
  • RES13 ‐ 100 ordinary shares of £1 each be sub-divided into 10.000 ordinary shares of £0.01 each 18/11/2013
(2 pages)
25 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 166
(4 pages)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 166
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
(4 pages)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 November 2013Change of share class name or designation (2 pages)
6 November 2013Appointment of Lewis Shand as a director (2 pages)
6 November 2013Termination of appointment of Deborah Almond as a director (2 pages)
6 November 2013Termination of appointment of Hbjg Limited as a director (2 pages)
6 November 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
6 November 2013Appointment of Lewis Shand as a director (2 pages)
6 November 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
6 November 2013Termination of appointment of Deborah Almond as a director (2 pages)
6 November 2013Termination of appointment of Hbjg Limited as a director (2 pages)
4 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-17
(1 page)
4 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-17
(1 page)
4 November 2013Company name changed ensco 428 LIMITED\certificate issued on 04/11/13
  • CONNOT ‐
(3 pages)
4 November 2013Company name changed ensco 428 LIMITED\certificate issued on 04/11/13
  • CONNOT ‐
(3 pages)
22 October 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 October 2013 (1 page)
28 August 2013Incorporation (38 pages)
28 August 2013Incorporation (38 pages)