Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HARVIESTOUN BREWERY LIMITED
Company Information for

HARVIESTOUN BREWERY LIMITED

. ALVA INDUSTRIAL ESTATE, ALVA, CLACKMANNANSHIRE, FK12 5DQ,
Company Registration Number
SC084914
Private Limited Company
Active

Company Overview

About Harviestoun Brewery Ltd
HARVIESTOUN BREWERY LIMITED was founded on 1983-10-05 and has its registered office in Alva. The organisation's status is listed as "Active". Harviestoun Brewery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARVIESTOUN BREWERY LIMITED
 
Legal Registered Office
. ALVA INDUSTRIAL ESTATE
ALVA
CLACKMANNANSHIRE
FK12 5DQ
Other companies in FK12
 
Filing Information
Company Number SC084914
Company ID Number SC084914
Date formed 1983-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB400777666  
Last Datalog update: 2024-01-08 16:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVIESTOUN BREWERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARVIESTOUN BREWERY LIMITED
The following companies were found which have the same name as HARVIESTOUN BREWERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARVIESTOUN BREWERY (HOLDINGS) LIMITED HARVIESTOUN BREWERY ALVA INDUSTRIAL ESTATE ALVA FK12 5DQ Active Company formed on the 2007-11-26

Company Officers of HARVIESTOUN BREWERY LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES SNODGRASS
Company Secretary 2009-08-11
IAN STUART CAIL
Director 2017-08-01
BRUCE GORDON FRASER CASELY
Director 2017-11-23
ANGUS DONALD MACKINTOSH MACDONALD
Director 2006-01-25
CATHERINE ANNE MACDONALD
Director 2013-09-01
CAROLINE ROSEMARY ORR
Director 2013-09-01
JAMES ALEXANDER MACCONNELL ORR
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY JASON KELLY KNOWLES
Director 2013-10-01 2017-12-11
CHRISTOPHER STUART MILLER
Director 2009-01-01 2014-05-06
STEPHEN THOMAS CRAWLEY
Director 2006-04-24 2014-02-06
CHRISTOPHER STUART MILLER
Company Secretary 2009-03-24 2009-08-11
JAMES BELL
Company Secretary 2006-01-25 2008-04-04
JAMES BELL
Director 2006-01-25 2008-04-04
INGRID BROOKER
Company Secretary 1991-04-01 2006-01-25
KENNETH ARTHUR BROOKER
Director 1990-11-03 2006-01-25
KENNETH ARTHUR BROOKER
Company Secretary 1990-11-03 1991-03-31
TJO ENG BROOKER
Director 1990-11-03 1991-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES SNODGRASS HARVIESTOUN BREWERY (HOLDINGS) LIMITED Company Secretary 2009-08-11 CURRENT 2007-11-26 Active
IAN STUART CAIL SIBA Director 2014-03-12 CURRENT 1996-02-23 Active
BRUCE GORDON FRASER CASELY THE EDINBURGH RUM COMPANY LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
BRUCE GORDON FRASER CASELY EG DERIVATIVES CONSULTANCY LIMITED Director 2015-11-01 CURRENT 2009-05-26 Active
ANGUS DONALD MACKINTOSH MACDONALD EUANTECH LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
ANGUS DONALD MACKINTOSH MACDONALD EAST NEUK FESTIVAL Director 2011-12-21 CURRENT 2011-12-21 Active
ANGUS DONALD MACKINTOSH MACDONALD HARVIESTOUN BREWERY (HOLDINGS) LIMITED Director 2008-04-02 CURRENT 2007-11-26 Active
ANGUS DONALD MACKINTOSH MACDONALD ORCHARD INCORPORATIONS (13S) LIMITED Director 2000-12-08 CURRENT 2000-07-05 Dissolved 2017-11-07
ANGUS DONALD MACKINTOSH MACDONALD FIRST EDINBURGH HOMES LIMITED Director 1998-12-08 CURRENT 1988-09-23 Liquidation
ANGUS DONALD MACKINTOSH MACDONALD MACDONALD ORR LIMITED Director 1997-03-24 CURRENT 1996-08-15 Active
ANGUS DONALD MACKINTOSH MACDONALD ORRMAC (NO:500) LIMITED Director 1991-11-21 CURRENT 1991-10-08 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER PUMP HIRE LIMITED Director 1991-03-31 CURRENT 1980-10-14 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER PUMPS LIMITED Director 1991-03-31 CURRENT 1975-01-21 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER HOLDINGS LTD Director 1991-03-31 CURRENT 1979-09-07 Active
ANGUS DONALD MACKINTOSH MACDONALD CALEDONIAN BANK LIMITED Director 1990-03-19 CURRENT 1989-05-24 Active - Proposal to Strike off
ANGUS DONALD MACKINTOSH MACDONALD ORRMAC (NO 50) LIMITED Director 1989-06-02 CURRENT 1986-07-22 Active
ANGUS DONALD MACKINTOSH MACDONALD EDINBURGH ASSETS LIMITED Director 1989-05-08 CURRENT 1983-06-14 Active - Proposal to Strike off
ANGUS DONALD MACKINTOSH MACDONALD STANDARD PROPERTY INVESTMENT LIMITED Director 1989-03-29 CURRENT 1871-09-07 Active
ANGUS DONALD MACKINTOSH MACDONALD QUEEN STREET INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1983-02-23 Active
CATHERINE ANNE MACDONALD EUAN'S GUIDE ENTERPRISES LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
CATHERINE ANNE MACDONALD EUAN'S GUIDE Director 2015-02-11 CURRENT 2015-02-11 Active
CATHERINE ANNE MACDONALD EAST NEUK FESTIVAL Director 2014-07-01 CURRENT 2011-12-21 Active
CATHERINE ANNE MACDONALD EUANTECH LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
CAROLINE ROSEMARY ORR ORRMAC (NO:500) LIMITED Director 2016-03-10 CURRENT 1991-10-08 Active
CAROLINE ROSEMARY ORR DBO PRODUCTIONS LIMITED Director 2013-01-10 CURRENT 2012-11-13 Active
JAMES ALEXANDER MACCONNELL ORR HARVIESTOUN BREWERY (HOLDINGS) LIMITED Director 2008-04-02 CURRENT 2007-11-26 Active
JAMES ALEXANDER MACCONNELL ORR ORCHARD INCORPORATIONS (13S) LIMITED Director 2000-12-08 CURRENT 2000-07-05 Dissolved 2017-11-07
JAMES ALEXANDER MACCONNELL ORR CALEDONIAN BANK LIMITED Director 1992-04-01 CURRENT 1989-05-24 Active - Proposal to Strike off
JAMES ALEXANDER MACCONNELL ORR FIRST EDINBURGH HOMES LIMITED Director 1990-09-12 CURRENT 1988-09-23 Liquidation
JAMES ALEXANDER MACCONNELL ORR EDINBURGH ASSETS LIMITED Director 1989-05-08 CURRENT 1983-06-14 Active - Proposal to Strike off
JAMES ALEXANDER MACCONNELL ORR STANDARD PROPERTY INVESTMENT LIMITED Director 1989-03-29 CURRENT 1871-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13Notification of Harviestoun Brewery (Holdings) Limited as a person with significant control on 2023-02-13
2023-01-25Compulsory strike-off action has been discontinued
2023-01-25CESSATION OF IAN JAMES SNODGRASS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-25CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2023-01-23APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS COOK
2023-01-23APPOINTMENT TERMINATED, DIRECTOR KEVIN GIOVANNI GIUDICI
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-08-04AP01DIRECTOR APPOINTED MR STUART THOMAS COOK
2021-04-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-01CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-03-29AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GORDON FRASER CASELY
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AP01DIRECTOR APPOINTED MR BRUCE GORDON FRASER CASELY
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TOBY JASON KELLY KNOWLES
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-08-14AP01DIRECTOR APPOINTED MR IAN STUART CAIL
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08CH01Director's details changed for James Alexander Macconnell Orr on 2013-03-08
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-20AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN JAMES SNODGRASS on 2015-11-20
2015-11-20CH01Director's details changed for James Alexander Macconnell Orr on 2015-11-20
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-24AR0103/11/14 ANNUAL RETURN FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLER
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AP01DIRECTOR APPOINTED CATHERINE ANNE MACDONALD
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAWLEY
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-26AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-02AP01DIRECTOR APPOINTED MR TOBY JASON KELLY KNOWLES
2013-09-11AP01DIRECTOR APPOINTED MRS CAROLINE ROSEMARY ORR
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART MILLER / 30/11/2012
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART MILLER / 30/11/2012
2012-11-27AR0103/11/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-18AR0103/11/11 FULL LIST
2011-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-12-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-12-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-10-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-23AA30/09/10 TOTAL EXEMPTION FULL
2010-12-24AR0103/11/10 FULL LIST
2010-02-12AA30/09/09 TOTAL EXEMPTION FULL
2009-11-23AR0103/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MACCONNELL ORR / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART MILLER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS CRAWLEY / 23/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES SNODGRASS / 23/11/2009
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM ALVA INDUSTRAIL ESTATE ALVA FK12 5DQ
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER MILLER
2009-08-18288aSECRETARY APPOINTED IAN JAMES SNODGRASS
2009-07-30AA30/09/08 TOTAL EXEMPTION FULL
2009-07-02288aDIRECTOR APPOINTED CHRISTOPHER STUART MILLER
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 16 CHARLOTTE SQUARE EDINBURGH LOTHIAN EH2 4DF
2009-05-07363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2009-04-06288aSECRETARY APPOINTED CHRISTOPHER STUART MILLER
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-30225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-07-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES BELL
2008-04-14288aDIRECTOR APPOINTED JAMES ALEXANDER MACCONNELL ORR
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 42 SLATEFORD ROAD EDINBURGH MIDLOTHIAN EH11 1PH
2007-11-12363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-10363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-05225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-01-31410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bSECRETARY RESIGNED
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: BROOKFIELD LOVERS LOAN DOLLAR CLACKMANNANSHIRE FK14 7AB
2006-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-27419a(Scot)DEC MORT/CHARGE *****
2005-11-10363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to HARVIESTOUN BREWERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARVIESTOUN BREWERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-12-21 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-10-20 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2006-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-10-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARVIESTOUN BREWERY LIMITED

Intangible Assets
Patents
We have not found any records of HARVIESTOUN BREWERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARVIESTOUN BREWERY LIMITED
Trademarks

Trademark applications by HARVIESTOUN BREWERY LIMITED

HARVIESTOUN BREWERY LIMITED is the Original Applicant for the trademark HARVIESTOUN BREWERY ™ (WIPO1427487) through the WIPO on the 2018-04-09
Pens, stationery, guides; recipe books; table mats; coasters; table napkins of paper; table linen of paper; tablecloths of paper; books; instructional and teaching material; albums; booklets; book markers; bottle wrappers of cardboard or paper; boxes of cardboard or paper; wrapping paper; face towels of paper; hand towels of paper; paper knives; mats for beer glasses; newsletters; notebooks; waxed paper; paper tissues; writing instruments; storage boxes and containers of cardboard or paper, cases for stationery; printed gift vouchers, not encoded; printed menus.
Stylos, articles de papeterie, guides; livres de recettes culinaires; sets de table; dessous de carafes; serviettes de table en papier; linge de table en papier; nappes en papier; livres; matériel d'instruction et d'enseignement; albums; livrets; signets; emballages en carton ou en papier pour bouteilles; boîtes en carton ou en papier; papier d'empaquetage; serviettes en papier pour le visage; essuie-mains en papier; coupe-papier; dessous de chopes à bière; bulletins d'information; carnets; papier paraffiné; mouchoirs en papier; instruments d'écriture; récipients et boîtes de stockage en carton ou en papier, étuis pour articles de papeterie; bons-cadeaux imprimés, non codés; menus imprimés.
Bolígrafos, artículos de papelería, guías; libros de recetas; salvamanteles; posavasos; servilletas de papel; mantelerías de papel; manteles de papel; libros; material de instrucción y de enseñanza; álbumes; cartillas (cuadernillos); marcapáginas; embalajes de cartón o papel para botellas; cajas de cartón o papel; papel de envolver; toallitas de tocador de papel; toallas de papel para las manos; cortapapeles; posavasos para cerveza; circulares; libretas; papel parafinado; pañuelos de papel; instrumentos de escritura; cajas y recipientes de almacenamiento de cartón o papel, estuches para artículos de papelería; vales de regalo impresos, no codificados; menús impresos.
HARVIESTOUN BREWERY LIMITED is the Original registrant for the trademark HARVIESTOUN ™ (77295211) through the USPTO on the 2007-10-03
Beer mugs; jugs; drinking glasses
HARVIESTOUN BREWERY LIMITED is the Original registrant for the trademark OLA DUBH ™ (77277421) through the USPTO on the 2007-09-12
Beer mugs; jugs; drinking glasses
HARVIESTOUN BREWERY LIMITED is the Original registrant for the trademark BITTER & TWISTED ™ (79028992) through the USPTO on the 2006-09-15
Beer; ale
Income
Government Income
We have not found government income sources for HARVIESTOUN BREWERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as HARVIESTOUN BREWERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARVIESTOUN BREWERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HARVIESTOUN BREWERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0144151010Cases, boxes, crates, drums and similar packings, of wood

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARVIESTOUN BREWERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARVIESTOUN BREWERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.