Company NameClan Brewing Company Limited
Company StatusActive
Company NumberSC486085
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr Christopher Stuart Miller
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr Scott John Williams
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed27 April 2015(7 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr Scott John Williams
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFilshill International Limited Ainslie Avenue
Hillington Park
Glasgow
G52 4HE
Scotland
Director NameMr David Neill Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(3 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFilshill International Limited Ainslie Avenue
Hillington Park
Glasgow
G52 4HE
Scotland
Director NameMr Richard Gordon McLelland
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFilshill International Limited Ainslie Avenue
Hillington Park
Glasgow
G52 4HE
Scotland

Location

Registered AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Filing History

24 October 2023Accounts for a small company made up to 31 January 2023 (7 pages)
8 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
13 March 2023Registered office address changed from C/O Filshill International Limited Filshill International Limited Ainslie Avenue Hillington Park Glasgow G52 4HE to Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ on 13 March 2023 (1 page)
1 December 2022Termination of appointment of David Neill Moore as a director on 11 November 2022 (1 page)
10 October 2022Accounts for a small company made up to 31 January 2022 (6 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 September 2021Accounts for a small company made up to 31 January 2021 (6 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 31 January 2020 (6 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 31 January 2019 (6 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 September 2018Accounts for a small company made up to 31 January 2018 (7 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 January 2017 (6 pages)
11 September 2017Accounts for a small company made up to 31 January 2017 (6 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 May 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
3 May 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
27 April 2015Termination of appointment of Richard Gordon Mclelland as a director on 27 April 2015 (1 page)
27 April 2015Appointment of Mr Scott John Williams as a director on 27 April 2015 (2 pages)
27 April 2015Appointment of Mr Scott John Williams as a director on 27 April 2015 (2 pages)
27 April 2015Termination of appointment of Richard Gordon Mclelland as a director on 27 April 2015 (1 page)
5 January 2015Appointment of Mr Richard Gordon Mclelland as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Richard Gordon Mclelland as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Richard Gordon Mclelland as a director on 5 January 2015 (2 pages)
30 December 2014Appointment of Mr David Neill Moore as a director on 29 December 2014 (2 pages)
30 December 2014Appointment of Mr David Neill Moore as a director on 29 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Christopher Stuart Miller on 29 December 2014 (2 pages)
30 December 2014Termination of appointment of Scott John Williams as a director on 29 December 2014 (1 page)
30 December 2014Termination of appointment of Scott John Williams as a director on 29 December 2014 (1 page)
30 December 2014Director's details changed for Mr Christopher Stuart Miller on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from C/O Valhallas Goat 449 449 Great Western Road Glasgow Strathclyde G12 8HH United Kingdom to C/O Filshill International Limited Filshill International Limited Ainslie Avenue Hillington Park Glasgow G52 4HE on 29 December 2014 (1 page)
29 December 2014Appointment of Mr Simon John Hannah as a director on 29 December 2014 (2 pages)
29 December 2014Appointment of Mr Christopher Stuart Miller as a director on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from C/O Valhallas Goat 449 449 Great Western Road Glasgow Strathclyde G12 8HH United Kingdom to C/O Filshill International Limited Filshill International Limited Ainslie Avenue Hillington Park Glasgow G52 4HE on 29 December 2014 (1 page)
29 December 2014Appointment of Mr Simon John Hannah as a director on 29 December 2014 (2 pages)
29 December 2014Appointment of Mr Christopher Stuart Miller as a director on 29 December 2014 (2 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)