Alloa Brewery Company Limited EDINBURGH


Alloa Brewery Company started in year 1895 as Private Limited Company with registration number SC002871. The Alloa Brewery Company company has been functioning successfully for one hundred and twenty nine years now and its status is active. The firm's office is based in Edinburgh at 3-4 Broadway Park. Postal code: EH12 9JZ.

The company has 3 directors, namely Sean P., Christopher M. and Lawson M.. Of them, Christopher M., Lawson M. have been with the company the longest, being appointed on 29 August 2017 and Sean P. has been with the company for the least time - from 24 April 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alloa Brewery Company Limited Address / Contact

Office Address 3-4 Broadway Park
Office Address2 South Gyle Broadway
Town Edinburgh
Post code EH12 9JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC002871
Date of Incorporation Wed, 27th Mar 1895
Industry Non-trading company
End of financial Year 31st December
Company age 129 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Christopher M.

Position: Director

Appointed: 29 August 2017

Lawson M.

Position: Director

Appointed: 29 August 2017

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 29 August 2017

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 29 August 2017

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Deborah K.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Susan R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 November 2006

Peter C.

Position: Director

Appointed: 18 February 2000

Resigned: 07 August 2001

Robert M.

Position: Director

Appointed: 09 November 1999

Resigned: 17 October 2007

Neil P.

Position: Director

Appointed: 16 June 1999

Resigned: 18 June 2010

Bruce J.

Position: Director

Appointed: 07 August 1997

Resigned: 23 June 2000

Andrew M.

Position: Director

Appointed: 25 June 1997

Resigned: 01 July 2008

Jeremy G.

Position: Director

Appointed: 25 June 1997

Resigned: 19 July 2000

Alan S.

Position: Director

Appointed: 10 October 1996

Resigned: 06 August 1999

Richard B.

Position: Secretary

Appointed: 10 October 1996

Resigned: 26 April 2002

Richard B.

Position: Director

Appointed: 26 June 1995

Resigned: 12 August 2002

Anthony W.

Position: Director

Appointed: 26 June 1995

Resigned: 16 June 1999

Brian J.

Position: Director

Appointed: 19 October 1992

Resigned: 06 April 1993

John C.

Position: Director

Appointed: 01 July 1992

Resigned: 06 April 1993

Robert M.

Position: Director

Appointed: 28 October 1991

Resigned: 16 October 1992

John T.

Position: Director

Appointed: 01 October 1991

Resigned: 06 April 1993

Robert A.

Position: Director

Appointed: 31 August 1989

Resigned: 01 March 1991

Peter T.

Position: Director

Appointed: 14 July 1989

Resigned: 15 October 1993

Alan S.

Position: Secretary

Appointed: 14 July 1989

Resigned: 10 October 1996

John M.

Position: Director

Appointed: 14 July 1989

Resigned: 27 February 1993

James H.

Position: Director

Appointed: 14 July 1989

Resigned: 08 August 1997

Kenneth C.

Position: Director

Appointed: 14 July 1989

Resigned: 12 May 1995

James D.

Position: Director

Appointed: 14 July 1989

Resigned: 28 February 1992

Royston M.

Position: Director

Appointed: 14 July 1989

Resigned: 01 October 1991

Andrew S.

Position: Director

Appointed: 14 July 1989

Resigned: 08 August 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Punch Taverns (Rh) Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Heineken Uk Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Punch Taverns (Rh) Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (93 pages)

Company search

Advertisements