Islay Ales Company Limited BRIDGEND, ISLE OF ISLAY


Founded in 2003, Islay Ales Company, classified under reg no. SC243892 is an active company. Currently registered at The Brewery PA44 7NZ, Bridgend, Isle Of Islay the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Jason S., Donald M.. Of them, Jason S., Donald M. have been with the company the longest, being appointed on 10 July 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth H. who worked with the the company until 14 September 2012.

Islay Ales Company Limited Address / Contact

Office Address The Brewery
Office Address2 Islay House Square
Town Bridgend, Isle Of Islay
Post code PA44 7NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC243892
Date of Incorporation Thu, 13th Feb 2003
Industry Manufacture of beer
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Jason S.

Position: Director

Appointed: 10 July 2018

Donald M.

Position: Director

Appointed: 10 July 2018

Stephen B.

Position: Director

Appointed: 10 July 2018

Resigned: 14 February 2019

Ishbel C.

Position: Director

Appointed: 14 September 2012

Resigned: 10 July 2018

Walter S.

Position: Director

Appointed: 01 October 2003

Resigned: 10 July 2018

Paul C.

Position: Director

Appointed: 13 February 2003

Resigned: 10 July 2018

Dcs Nominees Limited

Position: Nominee Director

Appointed: 13 February 2003

Resigned: 13 February 2003

Dcs Corporate Secretaries Limited

Position: Nominee Secretary

Appointed: 13 February 2003

Resigned: 13 February 2003

Elizabeth H.

Position: Secretary

Appointed: 13 February 2003

Resigned: 14 September 2012

Paul H.

Position: Director

Appointed: 13 February 2003

Resigned: 13 September 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Jason S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Donald M. This PSC has significiant influence or control over the company,. Then there is Paul C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason S.

Notified on 10 July 2018
Nature of control: significiant influence or control

Donald M.

Notified on 10 July 2018
Nature of control: significiant influence or control

Paul C.

Notified on 30 June 2016
Ceased on 10 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Ishbel C.

Notified on 30 June 2016
Ceased on 10 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Walter S.

Notified on 30 June 2016
Ceased on 10 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth24 00829 17428 883 
Balance Sheet
Current Assets38 54441 47042 30143 398
Net Assets Liabilities  28 88321 769
Cash Bank In Hand186300357 
Debtors9 0305 5805 944 
Net Assets Liabilities Including Pension Asset Liability24 00829 17428 883 
Stocks Inventory29 32835 59036 000 
Tangible Fixed Assets17 66217 634  
Reserves/Capital
Called Up Share Capital155155155 
Profit Loss Account Reserve9 00314 16913 878 
Shareholder Funds24 00829 17428 883 
Other
Creditors  17 50821 277
Depreciation Amortisation Impairment Expense  3 0642 738
Fixed Assets17 66217 63414 78713 145
Net Current Assets Liabilities27 26125 53624 79322 121
Other Operating Expenses Format2  32 48232 971
Profit Loss  -291-7 114
Raw Materials Consumables Used  55 93749 297
Staff Costs Employee Benefits Expense  44 76045 678
Tax Tax Credit On Profit Or Loss On Ordinary Activities  269-269
Total Assets Less Current Liabilities44 92343 17139 58035 266
Turnover Revenue  136 221123 301
Creditors Due After One Year20 91513 99710 697 
Creditors Due Within One Year11 28315 93317 508 
Number Shares Allotted 155  
Par Value Share 1  
Share Capital Allotted Called Up Paid155155  
Share Premium Account14 85014 85014 850 
Tangible Fixed Assets Additions 3 659  
Tangible Fixed Assets Cost Or Valuation51 55455 213  
Tangible Fixed Assets Depreciation33 89237 579  
Tangible Fixed Assets Depreciation Charged In Period 3 687  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, January 2020
Free Download (15 pages)

Company search

Advertisements