ALECHEMY BREWING LTD

Company Documents

DateDescription
01/07/241 July 2024 Court order in a winding-up (& Court Order attachment)

View Document

29/05/2429 May 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

28/05/2428 May 2024 Registered office address changed from Malcolmburn Mulben Keith AB55 6YB Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2024-05-28

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-02 with updates

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

28/10/2128 October 2021 Notification of James Derek Scott Carnegie as a person with significant control on 2021-06-30

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

28/10/2128 October 2021 Termination of appointment of James William Davies as a director on 2021-06-30

View Document

28/10/2128 October 2021 Cessation of James William Davies as a person with significant control on 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/11/197 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSOLIDATED CRAFT BREWERIES LIMITED

View Document

14/08/1914 August 2019 SECOND FILING OF TM01 FOR ANTHONY SCHOFIELD

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCHOFIELD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

10/09/1810 September 2018 ADOPT ARTICLES 29/08/2018

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR JAMES DEREK SCOTT CARNEGIE

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ANTHONY SCHOFIELD

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR DONALD JOHN SMITH

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM UNIT B 1 GREGORY ROAD, KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN EH54 7DR SCOTLAND

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARION DAVIES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE GRAHAM

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM UNIT 2C YOUNG SQUARE BRUCEFIELD INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 9BX

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR STEVE MICHAEL GRAHAM

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR JAMES DEAN YOUNG

View Document

17/11/1617 November 2016 11/11/16 STATEMENT OF CAPITAL GBP 4

View Document

17/11/1617 November 2016 ADOPT ARTICLES 11/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS MARION DAVIES

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM DAVIES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/11/1330 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 REGISTERED OFFICE CHANGED ON 30/11/2013 FROM 131 BISHOPS PARK MID CALDER LIVINGSTON WEST LOTHIAN EH53 0SU SCOTLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company