Active
Company Information for KELBURN BREWING COMPANY LIMITED
10 MURIEL LANE, BARRHEAD, GLASGOW, EAST RENFREWSHIRE, G78 1QB,
|
Company Registration Number
SC224184
Private Limited Company
Active |
Company Name | |
---|---|
KELBURN BREWING COMPANY LIMITED | |
Legal Registered Office | |
10 MURIEL LANE BARRHEAD GLASGOW EAST RENFREWSHIRE G78 1QB Other companies in G78 | |
Company Number | SC224184 | |
---|---|---|
Company ID Number | SC224184 | |
Date formed | 2001-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:00:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEREK JAMES MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSS JAMES CAMPBELL MOORE |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Derek James Moore as a person with significant control on 2017-07-14 | |
AP01 | DIRECTOR APPOINTED MS KAREN ISOBEL MAY MOORE | |
AA01 | Current accounting period extended from 28/02/20 TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
TM02 | Termination of appointment of Ross James Campbell Moore on 2017-06-14 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Derek James Moore on 2011-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSS JAMES CAMPBELL MOORE on 2011-10-01 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/10 FROM 12 Glamis Avenue Elderslie Johnstone Renfrewshire PA5 9NR | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES MOORE / 19/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 21 FORBES PLACE PAISLEY PA1 1UT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Provisions For Liabilities Charges | 2014-02-28 | £ 4,252 |
---|---|---|
Provisions For Liabilities Charges | 2013-02-28 | £ 4,712 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KELBURN BREWING COMPANY LIMITED
Called Up Share Capital | 2014-02-28 | £ 2 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 2 |
Cash Bank In Hand | 2014-02-28 | £ 17,826 |
Cash Bank In Hand | 2013-02-28 | £ 13,149 |
Current Assets | 2014-02-28 | £ 63,000 |
Current Assets | 2013-02-28 | £ 56,668 |
Debtors | 2014-02-28 | £ 33,966 |
Debtors | 2013-02-28 | £ 33,349 |
Fixed Assets | 2014-02-28 | £ 43,148 |
Fixed Assets | 2013-02-28 | £ 49,160 |
Shareholder Funds | 2014-02-28 | £ 39,901 |
Shareholder Funds | 2013-02-28 | £ 38,494 |
Stocks Inventory | 2014-02-28 | £ 11,208 |
Stocks Inventory | 2013-02-28 | £ 10,170 |
Tangible Fixed Assets | 2014-02-28 | £ 43,148 |
Tangible Fixed Assets | 2013-02-28 | £ 49,160 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as KELBURN BREWING COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |