Company NameThe Kinross Brewery Limited
Company StatusActive
Company NumberSC536276
CategoryPrivate Limited Company
Incorporation Date24 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameThomas Dodds Moffat
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(same day as company formation)
RoleMarketing
Country of ResidenceScotland
Correspondence AddressThe Green Hotel 2 The Muirs
Kinross
Kinross-Shire
KY13 8AS
Scotland
Director NameMr James David Keith Montgomery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Green Hotel 2 The Muirs
Kinross
Kinross-Shire
KY13 8AS
Scotland
Director NameMr Anthony Gerard McGrath
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleInvestor
Country of ResidenceScotland
Correspondence AddressThe Green Hotel 2 The Muirs
Kinross
Kinross-Shire
KY13 8AS
Scotland
Director NameMr Keith Gregory Davidson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green Hotel 2 The Muirs
Kinross
Kinross-Shire
KY13 8AS
Scotland
Director NameMr Scott Hugh McKechnie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green Hotel 2 The Muirs
Kinross
Kinross-Shire
KY13 8AS
Scotland
Secretary NameWymet Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 June 2019(3 years after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressMcCallum Associates Castleblair Works
Inglis Lane
Dunfermline
Fife
KY12 9DP
Scotland
Director NameMr Douglas Mackintosh Ross
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleBrewer
Country of ResidenceScotland
Correspondence AddressThe Kinross Brewery Limited Green Hotel
2 Muirs
Kinross
KY13 8AS
Scotland
Director NameMr Graham Wilson Hadley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Hotel 2 The Muirs
Kinross
KY13 8AS
Scotland
Director NameMr Gareth Derek Lee
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(8 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2021)
RoleBrewing Consultant
Country of ResidenceScotland
Correspondence AddressWymet House 87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland
Director NameMr Daniel Christie Slater
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(8 months after company formation)
Appointment Duration5 years (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWymet House 87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland
Director NameMr Alan John Roy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWymet House 87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland

Location

Registered AddressThe Green Hotel
2 The Muirs
Kinross
Kinross-Shire
KY13 8AS
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

25 July 2023Confirmation statement made on 24 July 2023 with updates (6 pages)
24 February 2023Notification of Keith Gregory Davidson as a person with significant control on 9 January 2023 (2 pages)
24 February 2023Change of details for Mr James David Keith Montgomery as a person with significant control on 9 January 2023 (2 pages)
24 February 2023Cessation of James David Keith Montgomery as a person with significant control on 9 January 2023 (1 page)
23 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
2 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
6 July 2022Registered office address changed from Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland to The Green Hotel 2 the Muirs Kinross Kinross-Shire KY13 8AS on 6 July 2022 (1 page)
6 July 2022Director's details changed for Mr Scott Hugh Mckechnie on 3 March 2022 (2 pages)
6 July 2022Director's details changed for Mr James David Keith Montgomery on 3 March 2022 (2 pages)
6 July 2022Director's details changed for Mr Anthony Gerard Mcgrath on 3 March 2022 (2 pages)
6 July 2022Director's details changed for Thomas Dodds Moffat on 3 March 2022 (2 pages)
6 July 2022Director's details changed for Mr Keith Gregory Davidson on 3 March 2022 (2 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
20 February 2022Termination of appointment of Daniel Christie Slater as a director on 11 February 2022 (1 page)
14 October 2021Termination of appointment of Gareth Derek Lee as a director on 2 October 2021 (1 page)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
14 July 2021Secretary's details changed for Wymet Secretarial Services Limited on 1 July 2021 (1 page)
27 May 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
24 November 2020Termination of appointment of Alan John Roy as a director on 20 November 2020 (1 page)
24 November 2020Appointment of Mr Scott Hugh Mckechnie as a director on 20 November 2020 (2 pages)
6 August 2020Confirmation statement made on 24 July 2020 with updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
1 August 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 4,500
(3 pages)
1 August 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 3,800
(3 pages)
31 July 2019Confirmation statement made on 24 July 2019 with updates (6 pages)
26 July 2019Appointment of Mr Keith Gregory Davidson as a director on 24 July 2019 (2 pages)
25 July 2019Appointment of Wymet Secretarial Services Limited as a secretary on 19 June 2019 (2 pages)
12 June 2019Change of details for Mr James David Keith Montgomery as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Thomas Dodds Moffat on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr Anthony Gerard Mcgrath on 12 June 2019 (2 pages)
12 June 2019Registered office address changed from The Windlestrae the Muirs Kinross Kinross-Shire KY13 8AS Scotland to Wymet House 87 New Row Dunfermline Fife KY12 7DZ on 12 June 2019 (1 page)
12 June 2019Director's details changed (2 pages)
12 June 2019Director's details changed for Mr Daniel Christie Slater on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr James David Keith Montgomery on 12 June 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
9 February 2019Appointment of Mr Alan John Roy as a director on 29 January 2019 (2 pages)
9 February 2019Termination of appointment of Graham Wilson Hadley as a director on 29 January 2019 (1 page)
2 August 2018Confirmation statement made on 24 July 2018 with updates (6 pages)
25 July 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 2,100
(3 pages)
25 July 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 3,500
(3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
29 August 2017Resolutions
  • RES13 ‐ Conflicts of interest section 175/director appointed/transfers approved/cancel all extant share certificates. 07/07/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 August 2017Sub-division of shares on 10 July 2017 (4 pages)
29 August 2017Resolutions
  • RES13 ‐ Conflicts of interest section 175/director appointed/transfers approved/cancel all extant share certificates. 07/07/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 August 2017Sub-division of shares on 10 July 2017 (4 pages)
15 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
8 July 2017Appointment of Mr Anthony Gerard Mcgrath as a director on 7 July 2017 (2 pages)
8 July 2017Appointment of Mr Anthony Gerard Mcgrath as a director on 7 July 2017 (2 pages)
10 February 2017Termination of appointment of Douglas Mackintosh Ross as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Douglas Mackintosh Ross as a director on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
27 January 2017Appointment of Mr Daniel Christie Slater as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr Daniel Christie Slater as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr Gareth Derek Lee as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr Gareth Derek Lee as a director on 25 January 2017 (2 pages)
9 September 2016Registered office address changed from 40 High Street Kinross KY13 8AN United Kingdom to The Windlestrae the Muirs Kinross Kinross-Shire KY13 8AS on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 40 High Street Kinross KY13 8AN United Kingdom to The Windlestrae the Muirs Kinross Kinross-Shire KY13 8AS on 9 September 2016 (1 page)
2 September 2016Appointment of Mr Graham Wilson Hadley as a director on 26 August 2016 (3 pages)
2 September 2016Appointment of Mr Graham Wilson Hadley as a director on 26 August 2016 (3 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 1,000
(24 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 1,000
(24 pages)