CONSOLIDATED CRAFT BREWERIES LIMITED
Overview
| Company Name | CONSOLIDATED CRAFT BREWERIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC457765 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONSOLIDATED CRAFT BREWERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEITH BREWERY HOLDINGS LIMITED | Jul 21, 2015 | Jul 21, 2015 |
| BREWMEISTER HOLDINGS LIMITED | Nov 04, 2013 | Nov 04, 2013 |
| ENSCO 428 LIMITED | Aug 28, 2013 | Aug 28, 2013 |
What are the latest accounts for CONSOLIDATED CRAFT BREWERIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CONSOLIDATED CRAFT BREWERIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for CONSOLIDATED CRAFT BREWERIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 05, 2026
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Aug 19, 2025 with updates | 11 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2025
| 3 pages | SH01 | ||||||||||||||||||
Change of details for Mr James Derek Scott Carnegie as a person with significant control on Sep 01, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Mr James Derek Scott Carnegie on Sep 01, 2025 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Aug 19, 2024 | 9 pages | RP04CS01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 19, 2024 with updates | 10 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 05, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 28, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 22, 2024
| 3 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 19, 2023 with updates | 9 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2022
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr David Scott Landsburgh as a director on Feb 21, 2023 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||||||||||||||||||
Who are the officers of CONSOLIDATED CRAFT BREWERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARNEGIE, James Derek Scott | Director | Mulben AB55 6YB Keith Malcolmburn Scotland | Scotland | British | 106430016 | |||||||||
| LANDSBURGH, David Scott | Director | Mulben AB55 6YB Keith Malcolmburn Scotland | Scotland | British | 31073780003 | |||||||||
| MCGOWAN, David Andrew | Director | Mulben AB55 6YB Keith Malcolmburn Scotland | Scotland | British | 152331330001 | |||||||||
| SMITH, Donald John | Director | Mulben AB55 6YB Keith Malcolmburn Scotland | Scotland | British | 100529420002 | |||||||||
| HBJG SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian Scotland |
| 665080008 | ||||||||||
| ALMOND, Deborah Jane | Director | 90-92 Queen Street Broughty Ferry DD5 1AJ Dundee Spalding House Scotland | Scotland | British | 158254990001 | |||||||||
| HAY, Graeme | Director | Mulben AB55 6YB Keith Malcolmburn Scotland | Scotland | British | 52783300002 | |||||||||
| MACPHERSON, Innes Gordon | Director | Mulben AB55 6YB Keith Malcolmburn Scotland | Scotland | British | 64493000001 | |||||||||
| RATCLIFFE, Gordon | Director | . KY13 0LS Kinross Millwood Cleish Scotland | Scotland | British | 276410260001 | |||||||||
| SCHOFIELD, Anthony | Director | 90-92 Queen Street Broughty Ferry DD5 1AJ Dundee Spalding House | United Kingdom | British | 53680030002 | |||||||||
| SHAND, Lewis | Director | 90-92 Queen Street Broughty Ferry DD5 1AJ Dundee Spalding House Scotland | Scotland | British | 182687960001 | |||||||||
| SOMMERVILLE, Iain Davie | Director | Strathyre Avenue Broughty Ferry DD5 3WG Dundee 4 Scotland | Scotland | British | 178729360001 | |||||||||
| HBJG LIMITED | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian Scotland |
| 38561180009 |
Who are the persons with significant control of CONSOLIDATED CRAFT BREWERIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Derek Scott Carnegie | Apr 06, 2016 | Mulben AB55 6YB Keith Malcolmburn Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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