CONSOLIDATED CRAFT BREWERIES LIMITED

CONSOLIDATED CRAFT BREWERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSOLIDATED CRAFT BREWERIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC457765
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSOLIDATED CRAFT BREWERIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CONSOLIDATED CRAFT BREWERIES LIMITED located?

    Registered Office Address
    Malcolmburn
    Mulben
    AB55 6YB Keith
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSOLIDATED CRAFT BREWERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEITH BREWERY HOLDINGS LIMITEDJul 21, 2015Jul 21, 2015
    BREWMEISTER HOLDINGS LIMITEDNov 04, 2013Nov 04, 2013
    ENSCO 428 LIMITEDAug 28, 2013Aug 28, 2013

    What are the latest accounts for CONSOLIDATED CRAFT BREWERIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for CONSOLIDATED CRAFT BREWERIES LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for CONSOLIDATED CRAFT BREWERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 05, 2026

    • Capital: GBP 40,432.47
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 15, 2025

    • Capital: GBP 15,077.38
    3 pagesSH01

    Confirmation statement made on Aug 19, 2025 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on Jul 24, 2025

    • Capital: GBP 10,856.39
    3 pagesSH01

    Change of details for Mr James Derek Scott Carnegie as a person with significant control on Sep 01, 2025

    2 pagesPSC04

    Director's details changed for Mr James Derek Scott Carnegie on Sep 01, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 10, 2025

    • Capital: GBP 2,569.89
    3 pagesSH01

    Second filing of Confirmation Statement dated Aug 19, 2024

    9 pagesRP04CS01

    Total exemption full accounts made up to May 31, 2024

    10 pagesAA

    Confirmation statement made on Aug 19, 2024 with updates

    10 pagesCS01
    Annotations
    DateAnnotation
    Mar 05, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 05/03/2025.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 2,441.89
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 28, 2023

    • Capital: GBP 2,308.39
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 22, 2024

    • Capital: GBP 2,265.53
    3 pagesSH01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Confirmation statement made on Aug 19, 2023 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 2,237.1
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr David Scott Landsburgh as a director on Feb 21, 2023

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2022

    11 pagesAA

    Who are the officers of CONSOLIDATED CRAFT BREWERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARNEGIE, James Derek Scott
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    Director
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    ScotlandBritish106430016
    LANDSBURGH, David Scott
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    Director
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    ScotlandBritish31073780003
    MCGOWAN, David Andrew
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    Director
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    ScotlandBritish152331330001
    SMITH, Donald John
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    Director
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    ScotlandBritish100529420002
    HBJG SECRETARIAL LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    665080008
    ALMOND, Deborah Jane
    90-92 Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    Spalding House
    Scotland
    Director
    90-92 Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    Spalding House
    Scotland
    ScotlandBritish158254990001
    HAY, Graeme
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    Director
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    ScotlandBritish52783300002
    MACPHERSON, Innes Gordon
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    Director
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    ScotlandBritish64493000001
    RATCLIFFE, Gordon
    .
    KY13 0LS Kinross
    Millwood Cleish
    Scotland
    Director
    .
    KY13 0LS Kinross
    Millwood Cleish
    Scotland
    ScotlandBritish276410260001
    SCHOFIELD, Anthony
    90-92 Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    Spalding House
    Director
    90-92 Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    Spalding House
    United KingdomBritish53680030002
    SHAND, Lewis
    90-92 Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    Spalding House
    Scotland
    Director
    90-92 Queen Street
    Broughty Ferry
    DD5 1AJ Dundee
    Spalding House
    Scotland
    ScotlandBritish182687960001
    SOMMERVILLE, Iain Davie
    Strathyre Avenue
    Broughty Ferry
    DD5 3WG Dundee
    4
    Scotland
    Director
    Strathyre Avenue
    Broughty Ferry
    DD5 3WG Dundee
    4
    Scotland
    ScotlandBritish178729360001
    HBJG LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC295061
    38561180009

    Who are the persons with significant control of CONSOLIDATED CRAFT BREWERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Derek Scott Carnegie
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    Apr 06, 2016
    Mulben
    AB55 6YB Keith
    Malcolmburn
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0