CONSOLIDATED CRAFT BREWERIES LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED CRAFT BREWERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC457765

Incorporation date

28/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Malcolmburn, Mulben, Keith AB55 6YBCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2013)
dot icon14/04/2026
Resolutions
dot icon13/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon06/03/2026
Replacement filing of PSC01 for Mr James Derek Scott Carnegie
dot icon06/03/2026
Replacement filing of PSC01 for Mr James Derek Scott Carnegie
dot icon05/03/2026
Notification of James Derek Scott Carnegie as a person with significant control on 2016-04-06
dot icon05/03/2026
Cessation of James Derek Scott Carnegie as a person with significant control on 2026-03-05
dot icon05/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/01/2026
Statement of capital following an allotment of shares on 2026-01-20
dot icon14/01/2026
Termination of appointment of David Andrew Mcgowan as a director on 2026-01-13
dot icon12/01/2026
Resolutions
dot icon09/01/2026
Statement of capital following an allotment of shares on 2026-01-05
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-15
dot icon18/09/2025
Resolutions
dot icon08/09/2025
Director's details changed for Mr James Derek Scott Carnegie on 2025-09-01
dot icon08/09/2025
Change of details for Mr James Derek Scott Carnegie as a person with significant control on 2025-09-01
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-07-24
dot icon08/09/2025
Confirmation statement made on 2025-08-19 with updates
dot icon06/08/2025
Resolutions
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/09/2024
Confirmation statement made on 2024-08-19 with updates
dot icon21/05/2024
Resolutions
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-22
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Memorandum and Articles of Association
dot icon14/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/09/2023
Confirmation statement made on 2023-08-19 with updates
dot icon01/06/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon30/05/2023
Resolutions
dot icon24/02/2023
Appointment of Mr David Scott Landsburgh as a director on 2023-02-21
dot icon16/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon27/04/2022
Appointment of Mr David Andrew Mcgowan as a director on 2022-04-05
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon25/03/2022
Termination of appointment of Graeme Hay as a director on 2022-03-25
dot icon25/03/2022
Termination of appointment of Innes Gordon Macpherson as a director on 2022-03-25
dot icon04/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon05/05/2021
Termination of appointment of Gordon Ratcliffe as a director on 2021-04-30
dot icon02/04/2021
Termination of appointment of Iain Davie Sommerville as a director on 2021-04-01
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon17/02/2021
Memorandum and Articles of Association
dot icon17/02/2021
Resolutions
dot icon17/12/2020
Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ to Malcolmburn Mulben Keith AB55 6YB on 2020-12-17
dot icon11/11/2020
Appointment of Mr Gordon Ratcliffe as a director on 2020-11-01
dot icon30/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon25/06/2020
Resolutions
dot icon25/06/2020
Resolutions
dot icon25/06/2020
Resolutions
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon10/02/2020
Appointment of Mr Iain Davie Sommerville as a director on 2020-01-31
dot icon21/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon08/11/2019
Resolutions
dot icon16/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon14/08/2019
Second filing for the termination of Anthony Schofield as a director
dot icon06/08/2019
Termination of appointment of Anthony Schofield as a director on 2019-05-02
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon21/02/2019
Resolutions
dot icon25/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/10/2018
Appointment of Mr Anthony Schofield as a director on 2018-10-08
dot icon18/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon14/09/2018
Resolutions
dot icon07/09/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon07/09/2018
Resolutions
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-07-13
dot icon30/07/2018
Resolutions
dot icon16/07/2018
Statement of capital following an allotment of shares on 2018-07-10
dot icon16/07/2018
Resolutions
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon05/07/2018
Resolutions
dot icon16/05/2018
Appointment of Mr Innes Gordon Macpherson as a director on 2018-04-27
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon10/05/2018
Resolutions
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon18/01/2018
Current accounting period shortened from 2018-08-31 to 2018-05-31
dot icon27/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon26/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-09-07
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon20/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/11/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon09/11/2016
Resolutions
dot icon07/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon10/11/2015
Resolutions
dot icon21/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon19/10/2015
Statement of capital following an allotment of shares on 2015-09-09
dot icon12/10/2015
Resolutions
dot icon02/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon21/07/2015
Certificate of change of name
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon09/04/2015
Resolutions
dot icon09/02/2015
Termination of appointment of Lewis Shand as a director on 2015-02-06
dot icon28/11/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon28/11/2014
Resolutions
dot icon29/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Appointment of Mr Donald John Smith as a director on 2014-10-01
dot icon21/10/2014
Appointment of Mr James Derek Scott Carnegie as a director on 2014-09-01
dot icon11/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon05/12/2013
Appointment of Mr Graeme Hay as a director
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-20
dot icon25/11/2013
Change of share class name or designation
dot icon25/11/2013
Sub-division of shares on 2013-11-18
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon25/11/2013
Resolutions
dot icon25/11/2013
Resolutions
dot icon25/11/2013
Resolutions
dot icon06/11/2013
Termination of appointment of Hbjg Secretarial Limited as a secretary
dot icon06/11/2013
Termination of appointment of Hbjg Limited as a director
dot icon06/11/2013
Termination of appointment of Deborah Almond as a director
dot icon06/11/2013
Appointment of Lewis Shand as a director
dot icon04/11/2013
Certificate of change of name
dot icon04/11/2013
Resolutions
dot icon22/10/2013
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2013-10-22
dot icon28/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

6
2023
change arrow icon+126.09 % *

* during past year

Cash in Bank

£52.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.74M
-
0.00
95.00
-
2022
0
1.75M
-
0.00
23.00
-
2023
6
6.17M
-
0.00
52.00
-
2023
6
6.17M
-
0.00
52.00
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

6.17M £Ascended253.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.00 £Ascended126.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Anthony
Director
08/10/2018 - 02/08/2019
167
Landsburgh, David Scott
Director
21/02/2023 - Present
20
Carnegie, James Derek Scott
Director
01/09/2014 - Present
58
Mcgowan, David Andrew
Director
05/04/2022 - 13/01/2026
6
Smith, Donald John
Director
01/10/2014 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONSOLIDATED CRAFT BREWERIES LIMITED

CONSOLIDATED CRAFT BREWERIES LIMITED is an(a) Active company incorporated on 28/08/2013 with the registered office located at Malcolmburn, Mulben, Keith AB55 6YB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLIDATED CRAFT BREWERIES LIMITED?

toggle

CONSOLIDATED CRAFT BREWERIES LIMITED is currently Active. It was registered on 28/08/2013 .

Where is CONSOLIDATED CRAFT BREWERIES LIMITED located?

toggle

CONSOLIDATED CRAFT BREWERIES LIMITED is registered at Malcolmburn, Mulben, Keith AB55 6YB.

What does CONSOLIDATED CRAFT BREWERIES LIMITED do?

toggle

CONSOLIDATED CRAFT BREWERIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CONSOLIDATED CRAFT BREWERIES LIMITED have?

toggle

CONSOLIDATED CRAFT BREWERIES LIMITED had 6 employees in 2023.

What is the latest filing for CONSOLIDATED CRAFT BREWERIES LIMITED?

toggle

The latest filing was on 14/04/2026: Resolutions.