Company NameThe Edinburgh Beer Factory Limited
DirectorsJohn Michael Dunsmore and Lynne Dunsmore
Company StatusActive
Company NumberSC491926
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 4 months ago)
Previous NameLothian Shelf (599) Limited

Business Activity

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

Directors

Director NameMr John Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(2 weeks, 2 days after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Works Implement Road
West Barns
Dunbar
EH42 1UN
Scotland
Director NameMrs Lynne Dunsmore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(2 weeks, 2 days after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Works Implement Road
West Barns
Dunbar
EH42 1UN
Scotland
Director NameMr Robin David Fulton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed06 January 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressThe Works Implement Road
West Barns
Dunbar
EH42 1UN
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches2 other UK companies use this postal address

Shareholders

1.8m at £1John Michael Dunsmore
70.00%
Ordinary A
750k at £1Lynnne Dunsmore
30.00%
Ordinary A
1 at £1Trustees Of Dunsmore 2014 Family Trust
0.00%
Ordinary B
1 at £1Trustees Of Dunsmore 2014 Family Trust
0.00%
Ordinary C
1 at £1Trustees Of Dunsmore 2014 Family Trust
0.00%
Ordinary D
1 at £1Trustees Of Dunsmore 2014 Family Trust
0.00%
Ordinary E
1 at £1Trustees Of Dunsmore 2014 Family Trust
0.00%
Ordinary F

Accounts

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

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

29 January 2020Delivered on: 29 January 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

7 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
24 April 2023Previous accounting period shortened from 30 June 2023 to 31 January 2023 (1 page)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
29 November 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
7 June 2022Registered office address changed from Unit 15 32 Bankhead Drive Edinburgh EH11 4EQ to The Works Implement Road West Barns Dunbar EH42 1UN on 7 June 2022 (1 page)
17 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
19 January 2022Change of details for Mr John Michael Dunsmore as a person with significant control on 25 December 2021 (2 pages)
14 January 2022Statement of capital following an allotment of shares on 25 December 2021
  • GBP 8,655,005
(5 pages)
11 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 January 2022Memorandum and Articles of Association (17 pages)
11 January 2022Change of share class name or designation (2 pages)
8 December 2021Register inspection address has been changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland to Ledingham Chalmers Llp 52-54 Rose Street Aberdeen AB10 1HA (1 page)
8 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 May 2021Director's details changed for Mr John Michael Dunsmore on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Mrs Lynne Dunsmore on 28 May 2021 (2 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 October 2020Satisfaction of charge SC4919260001 in full (1 page)
24 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 January 2020Registration of charge SC4919260001, created on 29 January 2020 (14 pages)
25 November 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 February 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 5,340,005
(4 pages)
28 November 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
2 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 5,140,005
(4 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 December 2017Termination of appointment of Robin David Fulton as a director on 14 December 2017 (1 page)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 4,940,005
(4 pages)
20 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 4,740,005
(4 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
19 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 4,736,005
(4 pages)
11 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 4,736,005
(4 pages)
10 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 4,136,005
(8 pages)
10 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 4,136,005
(8 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2017Register inspection address has been changed to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page)
26 June 2017Register(s) moved to registered inspection location C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page)
26 June 2017Register(s) moved to registered inspection location C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page)
26 June 2017Register inspection address has been changed to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page)
27 February 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 3,986,005
(4 pages)
27 February 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 3,986,005
(4 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
4 August 2016Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE to Unit 15 32 Bankhead Drive Edinburgh EH11 4EQ on 4 August 2016 (2 pages)
4 August 2016Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE to Unit 15 32 Bankhead Drive Edinburgh EH11 4EQ on 4 August 2016 (2 pages)
5 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 3,550,005
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 3,550,005
(4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 January 2016Appointment of Mr Robin David Fulton as a director on 6 January 2016 (2 pages)
6 January 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 3,500,005
(4 pages)
6 January 2016Appointment of Mr Robin David Fulton as a director on 6 January 2016 (2 pages)
6 January 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 3,500,005
(4 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,500,005
(7 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,500,005
(7 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 2,500,005.00
(8 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 2,500,005.00
(8 pages)
15 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2015Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
13 April 2015Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
13 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 2,000,005
(8 pages)
13 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 2,000,005
(8 pages)
12 March 2015Second filing of SH01 previously delivered to Companies House (10 pages)
12 March 2015Second filing of SH01 previously delivered to Companies House (10 pages)
9 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 4,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2015.
(10 pages)
9 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 4,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2015.
(10 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2015Change of share class name or designation (2 pages)
31 December 2014Statement of capital following an allotment of shares on 31 December 2014
  • GBP 6
(3 pages)
31 December 2014Company name changed lothian shelf (599) LIMITED\certificate issued on 31/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
31 December 2014Statement of capital following an allotment of shares on 31 December 2014
  • GBP 6
(3 pages)
31 December 2014Company name changed lothian shelf (599) LIMITED\certificate issued on 31/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
10 December 2014Appointment of Mr John Michael Dunsmore as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Robin David Fulton as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Robin David Fulton as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Lynne Dunsmore as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr John Michael Dunsmore as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Lynne Dunsmore as a director on 10 December 2014 (2 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)