Background WavePink WaveYellow Wave

SPEY VALLEY BREWERY LIMITED (SC314244)

SPEY VALLEY BREWERY LIMITED (SC314244) is an active UK company. incorporated on 8 January 2007. with registered office in Keith. The company operates in the Manufacturing sector, engaged in manufacture of beer. SPEY VALLEY BREWERY LIMITED has been registered for 19 years. Current directors include CARNEGIE, James Derek Scott, MACDONALD, David Alastair, SMITH, Donald John.

Company Number
SC314244
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
Malcolmburn, Keith, AB55 6YB
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
CARNEGIE, James Derek Scott, MACDONALD, David Alastair, SMITH, Donald John
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEY VALLEY BREWERY LIMITED

SPEY VALLEY BREWERY LIMITED is an active company incorporated on 8 January 2007 with the registered office located in Keith. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. SPEY VALLEY BREWERY LIMITED was registered 19 years ago.(SIC: 11050)

Status

active

Active since 19 years ago

Company No

SC314244

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

THE FINEST BREWERY OF SPEYSIDE LIMITED
From: 8 January 2007To: 9 May 2018
Contact
Address

Malcolmburn Mulben Keith, AB55 6YB,

Previous Addresses

Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland
From: 22 May 2018To: 17 December 2020
Malcolmburn Brewhouse Malcolmburn Mulben Keith Banffshire AB55 6YB United Kingdom
From: 6 January 2017To: 22 May 2018
Mains of Mulben, Mulben Keith Banffshire AB55 6YH
From: 8 January 2007To: 6 January 2017
Timeline

19 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 13
Loan Secured
Jan 16
Funding Round
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Sept 18
Director Joined
Oct 18
Funding Round
Jun 19
Director Left
Aug 19
Funding Round
Jun 20
Funding Round
Mar 21
Director Left
Mar 22
Director Left
Mar 22
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARNEGIE, James Derek Scott

Active
Mulben, KeithAB55 6YB
Born March 1961
Director
Appointed 27 Apr 2018

MACDONALD, David Alastair

Active
Mulben, KeithAB55 6YB
Born May 1977
Director
Appointed 27 Apr 2018

SMITH, Donald John

Active
Mulben, KeithAB55 6YB
Born January 1968
Director
Appointed 27 Apr 2018

MACDONALD, Alastair

Resigned
51 Oxford Avenue, GourockPA19 1XU
Secretary
Appointed 08 Jan 2007
Resigned 27 Apr 2018

HAY, Graeme

Resigned
Mulben, KeithAB55 6YB
Born June 1966
Director
Appointed 27 Apr 2018
Resigned 25 Mar 2022

MACDONALD, David Alastair

Resigned
Dailuaine Terrace, AberlourAB38 7RG
Born May 1977
Director
Appointed 08 Jan 2007
Resigned 27 Apr 2018

MACPHERSON, Innes Gordon

Resigned
Mulben Mains, KeithAB55 6YH
Born March 1952
Director
Appointed 08 Jan 2007
Resigned 25 Mar 2022

MINAGAWA, Tatsuya

Resigned
10 Victoria Street, CraigellachieAB38 9SR
Born November 1969
Director
Appointed 08 Jan 2007
Resigned 18 Jan 2013

SCHOFIELD, Anthony

Resigned
90-92 Queen Street, DundeeDD5 1AJ
Born June 1959
Director
Appointed 08 Oct 2018
Resigned 02 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Queen Street, DundeeDD5 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018

Mr David Alastair Macdonald

Ceased
90-92 Queen Street, DundeeDD5 1AJ
Born May 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 27 Apr 2018

Mr Innes Gordon Macpherson

Ceased
90-92 Queen Street, DundeeDD5 1AJ
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Certificate Change Of Name Company
9 May 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Resolution
3 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Incorporation Company
8 January 2007
NEWINCIncorporation