Background WavePink WaveYellow Wave

KEITH BREWERY LIMITED (SC424993)

KEITH BREWERY LIMITED (SC424993) is an active UK company. incorporated on 28 May 2012. with registered office in Keith. The company operates in the Manufacturing sector, engaged in manufacture of beer. KEITH BREWERY LIMITED has been registered for 13 years. Current directors include CARNEGIE, James Derek Scott, SMITH, Donald John.

Company Number
SC424993
Status
active
Type
ltd
Incorporated
28 May 2012
Age
13 years
Address
Malcolmburn, Keith, AB55 6YB
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
CARNEGIE, James Derek Scott, SMITH, Donald John
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEITH BREWERY LIMITED

KEITH BREWERY LIMITED is an active company incorporated on 28 May 2012 with the registered office located in Keith. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. KEITH BREWERY LIMITED was registered 13 years ago.(SIC: 11050)

Status

active

Active since 13 years ago

Company No

SC424993

LTD Company

Age

13 Years

Incorporated 28 May 2012

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

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

BREWMEISTER LTD
From: 28 May 2012To: 21 July 2015
Contact
Address

Malcolmburn Mulben Keith, AB55 6YB,

Previous Addresses

Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ
From: 31 July 2014To: 17 December 2020
Unit L Isla Bank Mills Station Road Keith Banffshire AB55 5DD
From: 26 August 2013To: 31 July 2014
Unit L Isla Bank Mills Station Road Keith Banffshire AB55 5DD Scotland
From: 26 August 2013To: 26 August 2013
8 Scotsmill Ct Blackburn Aberdeenshire AB21 0EP
From: 22 May 2013To: 26 August 2013
Brewmeister Westhall Kincardine O'neil Aboyne Aberdeenshire AB34 5AE Scotland
From: 28 May 2012To: 22 May 2013
Timeline

18 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Jan 15
Director Left
Feb 15
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Jun 16
Funding Round
Apr 18
Funding Round
Sept 18
Director Joined
Oct 18
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Aug 19
Director Left
Mar 22
9
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CARNEGIE, James Derek Scott

Active
Mulben, KeithAB55 6YB
Born March 1961
Director
Appointed 01 Sept 2014

SMITH, Donald John

Active
Mulben, KeithAB55 6YB
Born January 1968
Director
Appointed 01 Oct 2014

HAY, Graeme

Resigned
Mulben, KeithAB55 6YB
Born June 1966
Director
Appointed 21 Oct 2014
Resigned 25 Mar 2022

MCKENZIE, John

Resigned
90-92 Queen Street, DundeeDD5 1AJ
Born June 1986
Director
Appointed 28 May 2012
Resigned 21 Oct 2014

SCHOFIELD, Anthony

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

SHAND, Lewis

Resigned
90-92 Queen Street, DundeeDD5 1AJ
Born September 1986
Director
Appointed 28 May 2012
Resigned 06 Feb 2015

Persons with significant control

1

Mr James Derek Scott Carnegie

Active
Mulben, KeithAB55 6YB
Born March 1961

Nature of Control

Significant influence or control
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
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
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
14 August 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
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
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
21 July 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Resolution
25 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Incorporation Company
28 May 2012
NEWINCIncorporation