Background WavePink WaveYellow Wave

COELBREW LTD (SC685250)

COELBREW LTD (SC685250) is an active UK company. incorporated on 7 January 2021. with registered office in St. Andrews. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. COELBREW LTD has been registered for 5 years. Current directors include BALD, Ryan, HAMILTON, David Mill Laing, HARRIS, Christopher James Andrew and 3 others.

Company Number
SC685250
Status
active
Type
ltd
Incorporated
7 January 2021
Age
5 years
Address
Units 9 & 10 Avalon Business Park, St. Andrews, KY16 0UB
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
BALD, Ryan, HAMILTON, David Mill Laing, HARRIS, Christopher James Andrew, JOHNSTON, Michael Alastair, JOHNSTONE, Euan Douglas, PETRIE, Barry
SIC Codes
11050, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COELBREW LTD

COELBREW LTD is an active company incorporated on 7 January 2021 with the registered office located in St. Andrews. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. COELBREW LTD was registered 5 years ago.(SIC: 11050, 46342)

Status

active

Active since 5 years ago

Company No

SC685250

LTD Company

Age

5 Years

Incorporated 7 January 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Units 9 & 10 Avalon Business Park St. Andrews, KY16 0UB,

Previous Addresses

13 Kilmany Road Wormit Newport-on-Tay DD6 8PG Scotland
From: 7 January 2021To: 7 February 2022
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Funding Round
Feb 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BALD, Ryan

Active
Youngsdale Place, Newport-On-TayDD6 8DL
Born July 1983
Director
Appointed 07 Jan 2021

HAMILTON, David Mill Laing

Active
Avalon Business Park, St. AndrewsKY16 0UB
Born February 1984
Director
Appointed 31 Oct 2022

HARRIS, Christopher James Andrew

Active
Avalon Business Park, St. AndrewsKY16 0UB
Born February 1975
Director
Appointed 31 Oct 2022

JOHNSTON, Michael Alastair

Active
Avalon Business Park, St. AndrewsKY16 0UB
Born February 1964
Director
Appointed 31 Oct 2022

JOHNSTONE, Euan Douglas

Active
Avalon Business Park, St. AndrewsKY16 0UB
Born March 1979
Director
Appointed 31 Oct 2022

PETRIE, Barry

Active
Avalon Business Park, St. AndrewsKY16 0UB
Born May 1983
Director
Appointed 31 Oct 2022

FINDLAY, Gavin Chalmers

Resigned
Avalon Business Park, St. AndrewsKY16 0UB
Born June 1982
Director
Appointed 31 Oct 2022
Resigned 23 Jan 2023

Persons with significant control

1

Mr Ryan Bald

Active
Youngsdale Place, Newport-On-TayDD6 8DL
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
13 May 2022
MAMA
Resolution
13 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Incorporation Company
7 January 2021
NEWINCIncorporation