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.
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 | : |
|
Registered Address | : | Spalding House 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB | Director | 01 September 2014 | Active |
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB | Director | 21 February 2023 | Active |
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB | Director | 05 April 2022 | Active |
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB | Director | 01 October 2014 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 28 August 2013 | Active |
Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, Scotland, DD5 1AJ | Director | 28 August 2013 | Active |
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB | Director | 20 November 2013 | Active |
Malcolmburn, Mulben, Keith, Scotland, AB55 6YB | Director | 27 April 2018 | Active |
Millwood Cleish, ., Kinross, Scotland, KY13 0LS | Director | 01 November 2020 | Active |
Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ | Director | 08 October 2018 | Active |
Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, Scotland, DD5 1AJ | Director | 20 October 2013 | Active |
4, Strathyre Avenue, Broughty Ferry, Dundee, Scotland, DD5 3WG | Director | 31 January 2020 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Director | 28 August 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Resolution | Resolution. | Download |
2024-04-30 | Capital | Capital allotment shares. | Download |
2024-01-29 | Capital | Capital allotment shares. | Download |
2024-01-22 | Capital | Capital allotment shares. | Download |
2024-01-15 | Incorporation | Memorandum articles. | Download |
2024-01-15 | Resolution | Resolution. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Capital | Capital allotment shares. | Download |
2023-05-30 | Resolution | Resolution. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Capital | Capital allotment shares. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-04-02 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Capital | Capital allotment shares. | Download |
2021-02-17 | Incorporation | Memorandum articles. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.