CONSOLIDATED CRAFT BREWERIES LIMITED

Malcolmburn Malcolmburn, Keith, AB55 6YB, Scotland
StatusACTIVE
Company No.SC457765
CategoryPrivate Limited Company
Incorporated28 Aug 2013
Age10 years, 10 months, 9 days
JurisdictionScotland

SUMMARY

CONSOLIDATED CRAFT BREWERIES LIMITED is an active private limited company with number SC457765. It was incorporated 10 years, 10 months, 9 days ago, on 28 August 2013. The company address is Malcolmburn Malcolmburn, Keith, AB55 6YB, Scotland.



Company Fillings

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-05

Capital : 2,441.89 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-28

Capital : 2,308.39 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-22

Capital : 2,265.53 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-22

Capital : 2,237.1 GBP

Documents

View document PDF

Resolution

Date: 30 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Scott Landsburgh

Appointment date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Mcgowan

Appointment date: 2022-04-05

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 2,158.33 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Hay

Termination date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Innes Gordon Macpherson

Termination date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Ratcliffe

Termination date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Davie Sommerville

Termination date: 2021-04-01

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-04

Capital : 1,138.26 GBP

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

Old address: Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ

New address: Malcolmburn Mulben Keith AB55 6YB

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Ratcliffe

Appointment date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-15

Capital : 1,067.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-13

Capital : 986.68 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Davie Sommerville

Appointment date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2019

Action Date: 19 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-19

Capital : 924.23 GBP

Documents

View document PDF

Resolution

Date: 08 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Second filing of director termination with name

Date: 14 Aug 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Anthony Schofield

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Schofield

Termination date: 2019-05-02

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 07 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-07

Capital : 843.98 GBP

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Schofield

Appointment date: 2018-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2018

Action Date: 30 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-30

Capital : 764.01 GBP

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2018

Action Date: 13 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-13

Capital : 639.48 GBP

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-10

Capital : 621.90 GBP

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2018

Action Date: 03 May 2018

Category: Capital

Type: SH01

Date: 2018-05-03

Capital : 539.54 GBP

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Innes Gordon Macpherson

Appointment date: 2018-04-27

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 27 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-27

Capital : 508.57 GBP

Documents

View document PDF

Resolution

Date: 10 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jan 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Sep 2017

Action Date: 07 Sep 2017

Category: Capital

Type: RP04SH01

Date: 2017-09-07

Capital : 467.16 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 467.16 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-06

Capital : 400.45 GBP

Documents

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Resolution

Date: 10 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2015

Action Date: 09 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-09

Capital : 397.45 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brewmeister holdings LIMITED\certificate issued on 21/07/15

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 324.21 GBP

Documents

View document PDF

Resolution

Date: 09 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Shand

Termination date: 2015-02-06

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2014

Action Date: 24 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-24

Capital : 258.44 GBP

Documents

View document PDF

Resolution

Date: 28 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald John Smith

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Derek Scott Carnegie

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Hay

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2013

Action Date: 20 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-20

Capital : 166 GBP

Documents

View document PDF

Capital name of class of shares

Date: 25 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Nov 2013

Action Date: 18 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-18

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2013

Action Date: 18 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-18

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 25 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjg Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hbjg Limited

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Almond

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lewis Shand

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 428 LIMITED\certificate issued on 04/11/13

Documents

View document PDF

Resolution

Date: 04 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-22

Old address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH

Documents

View document PDF

Incorporation company

Date: 28 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A.SHORT LTD

41 HURSTWAY,PRESTON,PR2 9TT

Number:07989367
Status:ACTIVE
Category:Private Limited Company

BEACON OF LIFE LTD

64 CHARLES STREET,LEICESTER,LE1 1FB

Number:11499632
Status:ACTIVE
Category:Private Limited Company

BYRNESS DESIGN LIMITED

17 DUNSGREEN COURT 17 DUNSGREEN COURT,NEWCASTLE UPON TYNE,NE20 9EX

Number:08657800
Status:ACTIVE
Category:Private Limited Company

MICK MILLS MANAGEMENT LIMITED

5 DALES COURT,IPSWICH,IP1 4JR

Number:04493417
Status:ACTIVE
Category:Private Limited Company

R HUSSAIN (NE) LTD

23 DEVONSHIRE ROAD,MIDDLESBROUGH,TS5 6DL

Number:11379764
Status:ACTIVE
Category:Private Limited Company

RAJA KING PLAYER LTD

77 WINDMILL ROAD,HEMEL HEMPSTEAD,HP2 4BW

Number:10648372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source