UKBizDB.co.uk

THE KINROSS BREWERY LIMITED

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

This company is commonly known as The Kinross Brewery Limited. The company was founded 8 years ago and was given the registration number SC536276. The firm's registered office is in DUNFERMLINE. You can find them at Wymet House, 87 New Row, Dunfermline, Fife. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE KINROSS BREWERY LIMITED
Company Number:SC536276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Wymet House, 87 New Row, Dunfermline, Fife, Scotland, KY12 7DZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mccallum Associates, Castleblair Works, Inglis Lane, Dunfermline, Scotland, KY12 9DP

Corporate Secretary19 June 2019Active
The Green Hotel, 2 The Muirs, Kinross, Scotland, KY13 8AS

Director24 July 2019Active
The Green Hotel, 2 The Muirs, Kinross, Scotland, KY13 8AS

Director07 July 2017Active
The Green Hotel, 2 The Muirs, Kinross, Scotland, KY13 8AS

Director20 November 2020Active
The Green Hotel, 2 The Muirs, Kinross, Scotland, KY13 8AS

Director24 May 2016Active
The Green Hotel, 2 The Muirs, Kinross, Scotland, KY13 8AS

Director24 May 2016Active
The Green Hotel, 2 The Muirs, Kinross, Scotland, KY13 8AS

Director26 August 2016Active
Wymet House, 87 New Row, Dunfermline, Scotland, KY12 7DZ

Director25 January 2017Active
The Kinross Brewery Limited, Green Hotel, 2 Muirs, Kinross, United Kingdom, KY13 8AS

Director24 May 2016Active
Wymet House, 87 New Row, Dunfermline, Scotland, KY12 7DZ

Director29 January 2019Active
Wymet House, 87 New Row, Dunfermline, Scotland, KY12 7DZ

Director25 January 2017Active

People with Significant Control

Mr Keith Gregory Davidson
Notified on:09 January 2023
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:Scotland
Address:The Green Hotel, 2 The Muirs, Kinross, Scotland, KY13 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James David Keith Montgomery
Notified on:24 May 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:Scotland
Address:The Green Hotel, 2 The Muirs, Kinross, Scotland, KY13 8AS
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Address

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

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-20Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Change corporate secretary company with change date.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-01Capital

Capital allotment shares.

Download
2019-08-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.