Consolidated Craft Breweries Limited KEITH


Founded in 2013, Consolidated Craft Breweries, classified under reg no. SC457765 is an active company. Currently registered at Malcolmburn AB55 6YB, Keith the company has been in the business for 11 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since September 14, 2018 Consolidated Craft Breweries Limited is no longer carrying the name Keith Brewery Holdings.

The company has 4 directors, namely David L., David M. and Donald S. and others. Of them, James C. has been with the company the longest, being appointed on 1 September 2014 and David L. has been with the company for the least time - from 21 February 2023. As of 6 May 2024, there were 7 ex directors - Gordon R., Iain S. and others listed below. There were no ex secretaries.

Consolidated Craft Breweries Limited Address / Contact

Office Address Malcolmburn
Office Address2 Mulben
Town Keith
Post code AB55 6YB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC457765
Date of Incorporation Wed, 28th Aug 2013
Industry Activities of head offices
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

David L.

Position: Director

Appointed: 21 February 2023

David M.

Position: Director

Appointed: 05 April 2022

Donald S.

Position: Director

Appointed: 01 October 2014

James C.

Position: Director

Appointed: 01 September 2014

Gordon R.

Position: Director

Appointed: 01 November 2020

Resigned: 30 April 2021

Iain S.

Position: Director

Appointed: 31 January 2020

Resigned: 01 April 2021

Anthony S.

Position: Director

Appointed: 08 October 2018

Resigned: 02 August 2019

Innes M.

Position: Director

Appointed: 27 April 2018

Resigned: 25 March 2022

Graeme H.

Position: Director

Appointed: 20 November 2013

Resigned: 25 March 2022

Lewis S.

Position: Director

Appointed: 20 October 2013

Resigned: 06 February 2015

Hbjg Limited

Position: Corporate Director

Appointed: 28 August 2013

Resigned: 20 October 2013

Hbjg Secretarial Limited

Position: Corporate Secretary

Appointed: 28 August 2013

Resigned: 20 October 2013

Deborah A.

Position: Director

Appointed: 28 August 2013

Resigned: 20 October 2013

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is James C. The abovementioned PSC has significiant influence or control over this company,.

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Keith Brewery Holdings September 14, 2018
Brewmeister Holdings July 21, 2015
Ensco 428 November 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 106 91525 0736211952352
Current Assets-4 042173 84936 58973 496112 462207 741156 74781 469
Debtors-4 04266 93411 51673 490112 251207 646156 72481 417
Net Assets Liabilities  717 7221 258 0951 843 9881 736 9081 747 9836 173 333
Other Debtors  3 19014 8828 77587 76935 605340
Other
Additions Other Than Through Business Combinations Intangible Assets    30 300  5 481 345
Amounts Owed By Group Undertakings Participating Interests 66 9348 32658 608103 476117 01987 55281 077
Amounts Owed To Group Undertakings Participating Interests   166 948157 497629 542813 7501 184 810
Amounts Owed To Other Related Parties Other Than Directors  202 305104 500    
Average Number Employees During Period   5-5-5-6-6
Creditors12174 90363 431384 076213 479664 627969 1581 271 736
Fixed Assets   1 568 6752 052 0052 300 4942 657 0947 460 300
Income Expense Recognised Directly In Equity-8 7183 000      
Intangible Assets    30 30030 30030 3005 511 645
Intangible Assets Gross Cost    30 30030 30030 3005 511 645
Investments 318 500744 5641 568 6752 021 705   
Investments Fixed Assets318 500318 500744 5641 568 6752 021 7052 270 1942 626 7941 948 655
Investments In Group Undertakings 318 500744 5641 568 6752 021 7052 270 1942 626 7941 948 655
Issue Equity Instruments-8 7183 000      
Net Current Assets Liabilities-4 054-1 054-26 842-310 580-101 017-456 886-812 411-1 190 267
Other Creditors 174 90352 40472 50841 77317 358118 75462 358
Other Remaining Borrowings   104 500107 000   
Taxation Social Security Payable      14 4276 719
Total Assets Less Current Liabilities314 446317 446717 7221 258 0951 843 988   
Trade Creditors Trade Payables  11 02740 12014 20917 72722 22717 849
Trade Debtors Trade Receivables     2 85833 567 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Capital declared on December 28, 2023: 2308.39 GBP
filed on: 29th, January 2024
Free Download (3 pages)

Company search