Background WavePink WaveYellow Wave

CARLING BREWERS EXPORT LIMITED (SC004908)

CARLING BREWERS EXPORT LIMITED (SC004908) is an active UK company. incorporated on 21 August 1901. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARLING BREWERS EXPORT LIMITED has been registered for 124 years. Current directors include KERRY, Simon, WHEELER, Rebecca Jane.

Company Number
SC004908
Status
active
Type
ltd
Incorporated
21 August 1901
Age
124 years
Address
Wright Johnston & Mackenzie Llp, Glasgow, G2 5RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KERRY, Simon, WHEELER, Rebecca Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLING BREWERS EXPORT LIMITED

CARLING BREWERS EXPORT LIMITED is an active company incorporated on 21 August 1901 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARLING BREWERS EXPORT LIMITED was registered 124 years ago.(SIC: 74990)

Status

active

Active since 124 years ago

Company No

SC004908

LTD Company

Age

124 Years

Incorporated 21 August 1901

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

TENNENT CALEDONIAN BREWERIES LIMITED
From: 21 August 1901To: 4 January 2002
Contact
Address

Wright Johnston & Mackenzie Llp 302 St. Vincent Street Glasgow, G2 5RZ,

Previous Addresses

Colin Brass Wright, Johnson & Mckenzie 302 St. Vincent Street Glasgow G2 5RZ
From: 21 August 1901To: 20 December 2010
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KERRY, Simon

Active
302 St. Vincent Street, GlasgowG2 5RZ
Born May 1970
Director
Appointed 21 May 2025

WHEELER, Rebecca Jane

Active
302 St. Vincent Street, GlasgowG2 5RZ
Born October 1981
Director
Appointed 21 May 2025

COMBEER, Jean Brenda

Resigned
Robin Hill 3 St Johns Avenue, LeatherheadKT22 7HT
Secretary
Appointed 23 Dec 1996
Resigned 22 Aug 2000

DONALD, Keith Malcolm Hamilton

Resigned
Cranborne, AshbourneDE6 4NG
Secretary
Appointed 21 Feb 2005
Resigned 05 Jun 2009

MCKEOWN, Norman

Resigned
38 Redclyffe Gardens, HelensburghG84 9JJ
Secretary
Appointed 21 Dec 1990
Resigned 23 Jul 1993

MCLAUGHLIN, Susan Elizabeth

Resigned
43 The Friary, LichfieldWS13 6QH
Secretary
Appointed 22 Aug 2000
Resigned 21 Feb 2005

NEWLAND, Stuart

Resigned
4 The Orangery, RedditchB98 9AL
Secretary
Appointed 23 Jul 1993
Resigned 23 Dec 1996

WALLACE, James Donald

Resigned
2 Fife Place, LargsKA29 0BU
Secretary
Appointed N/A
Resigned 21 Dec 1990

BELFER, Simon Leo

Resigned
52 Capital Wharf, LondonE1W 1LY
Born November 1963
Director
Appointed 31 May 2002
Resigned 20 Jun 2003

COCKS, Peter John

Resigned
2 East Munro Drive, HelensburghG84 9BS
Born May 1930
Director
Appointed N/A
Resigned 08 May 1989

COX, Simon John

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born December 1967
Director
Appointed 25 Jul 2014
Resigned 28 Jan 2015

DONALD, Keith Malcolm Hamilton

Resigned
Cranborne, AshbourneDE6 4NG
Born September 1954
Director
Appointed 21 Feb 2005
Resigned 05 Jun 2009

EVESON, Robert

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born December 1972
Director
Appointed 01 Apr 2019
Resigned 21 May 2025

FOWDEN, Jeremy Stephen Gary

Resigned
53 Twyford Road, DerbyDE73 1HA
Born June 1956
Director
Appointed 15 May 2001
Resigned 11 Mar 2002

HEEDE, David Alexander

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born May 1961
Director
Appointed 27 Feb 2009
Resigned 28 Jan 2015

IBRAHIM, Zahir Mohammed

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born October 1969
Director
Appointed 27 Feb 2009
Resigned 19 Oct 2011

KERRY, Simon

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born May 1970
Director
Appointed 15 Feb 2013
Resigned 01 Apr 2019

LANDTMETERS, Frederic Charles Marie

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born July 1973
Director
Appointed 28 Jan 2015
Resigned 11 Oct 2016

LEES, Michael Thomson

Resigned
Dechmont 24 Silverwells Crescent, BothwellG71 8DP
Born August 1956
Director
Appointed 01 Oct 2001
Resigned 11 Mar 2002

LYMBURN, David Andrew

Resigned
The Sheiling, DunblaneFK15 9HR
Born March 1943
Director
Appointed N/A
Resigned 23 Jul 1993

MATTHEWS, Michael David Evelyn Mynors

Resigned
Blackwood, DumfriesDG2 0UA
Born July 1940
Director
Appointed 05 Mar 1989
Resigned 04 Oct 1991

MATTHEWS, Michael David Evelyn Mynors

Resigned
Blackwood, DumfriesDG2 0UA
Born July 1940
Director
Appointed N/A
Resigned 04 Oct 1991

MCKEOWN, Norman

Resigned
38 Redclyffe Gardens, HelensburghG84 9JJ
Born June 1957
Director
Appointed 21 Dec 1990
Resigned 01 Nov 1993

MCLAUGHLIN, Susan Elizabeth

Resigned
43 The Friary, LichfieldWS13 6QH
Born May 1960
Director
Appointed 11 Mar 2002
Resigned 21 Feb 2005

MELDRUM, Angus Alexander

Resigned
Loch Green Gryffe Road, KilmacolmPA13 4BA
Born November 1945
Director
Appointed N/A
Resigned 01 Oct 2001

MILLS, Charles Kennedy

Resigned
Glenfinnan, KilmacolmPA13 4AZ
Born January 1936
Director
Appointed N/A
Resigned 23 Jul 1993

NAPIER, Iain John Grant

Resigned
Loxley, Sutton ColdfieldB74 2SN
Born April 1949
Director
Appointed 01 Oct 1998
Resigned 15 May 2001

PATERSON, William Bruce

Resigned
Newstead Montrose Terrace, Bridge Of WeirPA11 3DD
Born November 1938
Director
Appointed 23 Jun 1989
Resigned 23 Jul 1993

REID, Angus

Resigned
222 Ayr Road, GlasgowG77 6DR
Born May 1933
Director
Appointed N/A
Resigned 01 Sept 1989

ROBERTS, Tiziana

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born February 1977
Director
Appointed 19 Oct 2011
Resigned 15 Feb 2013

ROBERTSON, Alexander Donald

Resigned
6 Johnsburn Haugh, BalernoEH14 7ND
Born September 1948
Director
Appointed 01 Sept 1989
Resigned 24 Sept 1999

RUTHERFORD, Philip

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born March 1979
Director
Appointed 28 Jan 2015
Resigned 01 Dec 2019

SIMMS, John Martin

Resigned
5 The Orchard Old Cultra Road, Cultra
Born December 1935
Director
Appointed N/A
Resigned 28 Sept 1990

SLATER, Bernard George

Resigned
141 Loxley Oad, Stratford Upon Avon
Born March 1935
Director
Appointed N/A
Resigned 23 Jul 1993

SMITH, Donald

Resigned
4 Poplar Avenue, GlasgowG77 5BS
Born June 1927
Director
Appointed N/A
Resigned 22 Jun 1989

Persons with significant control

1

Horninglow Street, Burton Upon TrentDE14 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2003
AAAnnual Accounts
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
25 November 2002
AUDAUD
Accounts With Accounts Type Dormant
27 June 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
25 May 2002
287Change of Registered Office
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
287Change of Registered Office
Certificate Change Of Name Company
4 January 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Miscellaneous
21 August 2001
MISCMISC
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
287Change of Registered Office
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
225Change of Accounting Reference Date
Legacy
22 December 2000
155(6)a155(6)a
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
2 November 2000
MEM/ARTSMEM/ARTS
Resolution
2 November 2000
RESOLUTIONSResolutions
Legacy
7 June 2000
419a(Scot)419a(Scot)
Legacy
1 June 2000
419a(Scot)419a(Scot)
Legacy
20 May 2000
419a(Scot)419a(Scot)
Legacy
20 May 2000
419a(Scot)419a(Scot)
Legacy
20 May 2000
419a(Scot)419a(Scot)
Legacy
20 May 2000
419a(Scot)419a(Scot)
Legacy
20 May 2000
419a(Scot)419a(Scot)
Legacy
20 May 2000
419a(Scot)419a(Scot)
Legacy
20 May 2000
419a(Scot)419a(Scot)
Legacy
20 May 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
13 April 2000
AAAnnual Accounts
Legacy
10 December 1999
363aAnnual Return
Legacy
12 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 May 1999
AAAnnual Accounts
Legacy
9 December 1998
363aAnnual Return
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
31 December 1997
AAAnnual Accounts
Legacy
21 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363x363x
Legacy
10 January 1996
363(353)363(353)
Legacy
10 January 1996
363(190)363(190)
Accounts With Accounts Type Dormant
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Resolution
4 March 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Legacy
10 August 1993
288288
Legacy
31 January 1993
288288
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
9 March 1992
419a(Scot)419a(Scot)
Legacy
3 February 1992
288288
Legacy
24 January 1992
288288
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
18 October 1991
288288
Legacy
4 January 1991
288288
Legacy
6 December 1990
363aAnnual Return
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
15 October 1990
288288
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Legacy
19 January 1990
363363
Legacy
10 October 1989
288288
Legacy
13 July 1989
288288
Legacy
14 May 1989
288288
Legacy
9 March 1989
288288
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Legacy
22 April 1988
288288
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
24 September 1986
288288
Legacy
20 June 1986
288288
Legacy
29 March 1985
363363
Legacy
5 July 1984
363363
Memorandum Articles
28 September 1983
MEM/ARTSMEM/ARTS
Legacy
9 May 1983
363363
Legacy
14 May 1982
363363