Spey Valley Brewery Limited KEITH


Founded in 2007, Spey Valley Brewery, classified under reg no. SC314244 is an active company. Currently registered at Malcolmburn AB55 6YB, Keith the company has been in the business for 17 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023. Since May 9, 2018 Spey Valley Brewery Limited is no longer carrying the name The Finest Brewery Of Speyside.

The company has 3 directors, namely Donald S., James C. and David M.. Of them, Donald S., James C., David M. have been with the company the longest, being appointed on 27 April 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 - Alastair M. who worked with the the company until 27 April 2018.

Spey Valley Brewery 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 SC314244
Date of Incorporation Mon, 8th Jan 2007
Industry Manufacture of beer
End of financial Year 31st May
Company age 17 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Donald S.

Position: Director

Appointed: 27 April 2018

James C.

Position: Director

Appointed: 27 April 2018

David M.

Position: Director

Appointed: 27 April 2018

Anthony S.

Position: Director

Appointed: 08 October 2018

Resigned: 02 August 2019

Graeme H.

Position: Director

Appointed: 27 April 2018

Resigned: 25 March 2022

David M.

Position: Director

Appointed: 08 January 2007

Resigned: 27 April 2018

Innes M.

Position: Director

Appointed: 08 January 2007

Resigned: 25 March 2022

Tatsuya M.

Position: Director

Appointed: 08 January 2007

Resigned: 18 January 2013

Alastair M.

Position: Secretary

Appointed: 08 January 2007

Resigned: 27 April 2018

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Consolidated Craft Breweries Limited from Dundee, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Innes M. This PSC owns 25-50% shares. Moving on, there is David M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Consolidated Craft Breweries Limited

90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc457765
Notified on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Innes M.

Notified on 30 June 2016
Ceased on 27 April 2018
Nature of control: 25-50% shares

David M.

Notified on 30 June 2016
Ceased on 27 April 2018
Nature of control: 50,01-75% shares

Company previous names

The Finest Brewery Of Speyside May 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand4421 2953 5889641 4691 436785
Current Assets78 918111 06469 411108 753503 695447 962379 836
Debtors58 61263 50543 38556 512422 074307 480218 925
Net Assets Liabilities-66 511130 187239 919307 779450 692443 8541 271 269
Other Debtors 28 43118 25916 38350 393127 45858 898
Property Plant Equipment320 025316 880321 368300 543305 489296 763276 422
Total Inventories19 86446 26422 43851 27780 152139 046160 126
Other
Accumulated Amortisation Impairment Intangible Assets    11 93427 66856 894
Accumulated Depreciation Impairment Property Plant Equipment45 80863 60086 46292 383114 674139 931168 960
Additions Other Than Through Business Combinations Intangible Assets  32 08229 42711 75219 22431 558
Additions Other Than Through Business Combinations Property Plant Equipment 25 64727 3504 17627 23727 2578 688
Amounts Owed By Group Undertakings Participating Interests  11 554 153 16740 985119 465
Amounts Owed To Group Undertakings Participating Interests   2 803   
Average Number Employees During Period4331-1-7-9
Bank Borrowings Overdrafts 38 50214 01614 01614 01614 01614 016
Comprehensive Income Expense2 795-88 386     
Creditors390 603205 775105 41767 581296 287277 114296 486
Depreciation Rate Used For Property Plant Equipment 202020   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 800 14 019 1 099 
Disposals Property Plant Equipment 10 999 19 080 10 726 
Fixed Assets366 528402 308438 878447 480452 244447 0081 328 999
Income Expense Recognised Directly In Equity 285 084     
Increase From Amortisation Charge For Year Intangible Assets    11 93415 73429 226
Increase From Depreciation Charge For Year Property Plant Equipment 26 59222 86219 94022 29126 35629 029
Intangible Assets46 50385 428117 510146 937146 755150 2451 052 577
Intangible Assets Gross Cost46 50385 428117 510146 937158 689177 9131 109 471
Issue Equity Instruments 285 084     
Net Current Assets Liabilities-311 685-94 711-36 00641 172207 408170 84883 350
Other Creditors 46 84125 51819 97020 274152 755131 775
Other Remaining Borrowings 23 678     
Other Taxation Social Security Payable 4 25610 6534 362   
Profit Loss2 795-88 386     
Property Plant Equipment Gross Cost365 832380 480407 830392 926420 163436 694445 382
Taxation Social Security Payable   4 36210 54248 17356 844
Total Additions Including From Business Combinations Intangible Assets 38 925     
Total Assets Less Current Liabilities54 843307 597402 872488 652   
Total Increase Decrease From Revaluations Intangible Assets      900 000
Trade Creditors Trade Payables 92 49855 23026 430251 45562 17093 851
Trade Debtors Trade Receivables 35 07413 57240 129218 514139 03740 562
Advances Credits Directors171 4874 2679 299    
Advances Credits Made In Period Directors17 05013 80712 238    
Advances Credits Repaid In Period Directors 181 0277 206    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 3rd, October 2023
Free Download (12 pages)

Company search