Warning: file_put_contents(c/53b15115edc4c6006e89a3eaff019556.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Consolidated Craft Breweries Limited, DD5 1AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONSOLIDATED CRAFT BREWERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Consolidated Craft Breweries Limited. The company was founded 10 years ago and was given the registration number SC457765. The firm's registered office is in DUNDEE. You can find them at Spalding House 90-92 Queen Street, Broughty Ferry, Dundee, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONSOLIDATED CRAFT BREWERIES LIMITED
Company Number:SC457765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2013
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Spalding House 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB

Director01 September 2014Active
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB

Director21 February 2023Active
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB

Director05 April 2022Active
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB

Director01 October 2014Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary28 August 2013Active
Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, Scotland, DD5 1AJ

Director28 August 2013Active
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB

Director20 November 2013Active
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB

Director27 April 2018Active
Millwood Cleish, ., Kinross, Scotland, KY13 0LS

Director01 November 2020Active
Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ

Director08 October 2018Active
Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, Scotland, DD5 1AJ

Director20 October 2013Active
4, Strathyre Avenue, Broughty Ferry, Dundee, Scotland, DD5 3WG

Director31 January 2020Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Director28 August 2013Active

People with Significant Control

Mr James Derek Scott Carnegie
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Scotland
Address:Malcolmburn, Mulben, Keith, Scotland, AB55 6YB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Resolution

Resolution.

Download
2024-04-30Capital

Capital allotment shares.

Download
2024-01-29Capital

Capital allotment shares.

Download
2024-01-22Capital

Capital allotment shares.

Download
2024-01-15Incorporation

Memorandum articles.

Download
2024-01-15Resolution

Resolution.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-05-30Resolution

Resolution.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-25Capital

Capital allotment shares.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-02-17Capital

Capital allotment shares.

Download
2021-02-17Incorporation

Memorandum articles.

Download
2021-02-17Resolution

Resolution.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.