Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CAIRNGORM BREWERY CO. LTD.
Company Information for

THE CAIRNGORM BREWERY CO. LTD.

12 DALFABER INDUSTRIAL ESTATE, DALFABER DRIVE, AVIEMORE, INVERNESS-SHIRE, PH22 1ST,
Company Registration Number
SC199932
Private Limited Company
Active

Company Overview

About The Cairngorm Brewery Co. Ltd.
THE CAIRNGORM BREWERY CO. LTD. was founded on 1999-09-16 and has its registered office in Aviemore. The organisation's status is listed as "Active". The Cairngorm Brewery Co. Ltd. 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
THE CAIRNGORM BREWERY CO. LTD.
 
Legal Registered Office
12 DALFABER INDUSTRIAL ESTATE
DALFABER DRIVE
AVIEMORE
INVERNESS-SHIRE
PH22 1ST
Other companies in PH22
 
Filing Information
Company Number SC199932
Company ID Number SC199932
Date formed 1999-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAIRNGORM BREWERY CO. LTD.
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.

Company Officers of THE CAIRNGORM BREWERY CO. LTD.

Current Directors
Officer Role Date Appointed
SAMANTHA JANE FAIRCLIFF
Director 2007-09-27
MARTIN JOHN RILEY
Director 2001-08-01
MERLIN SANDBACH
Director 2017-02-28
COLIN DOUGLAS RICHARDSON WHITTLE
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELAINE MCLEAN
Company Secretary 2014-11-04 2015-03-30
ELIZABETH MARTHA TYLER
Company Secretary 2001-07-01 2014-11-04
DAMON SEAN TOMLINSON
Director 2008-06-10 2014-04-30
GUY ALLEN RODERICK
Director 2003-09-30 2007-09-27
ROBERT ROSS WALKER
Director 2004-07-01 2007-07-31
SAMANTHA JANE FAIRCLIFF
Director 2001-07-01 2007-04-20
BRIAN REID LTD.
Nominated Secretary 1999-09-16 1999-09-16
STEPHEN MABBOTT LTD.
Nominated Director 1999-09-16 1999-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JANE FAIRCLIFF SCOTLAND FOOD & DRINK Director 2017-08-08 CURRENT 2007-08-10 Active
SAMANTHA JANE FAIRCLIFF COLLABORATIVE EXPORT SOLUTIONS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
SAMANTHA JANE FAIRCLIFF LOCH NESS BREWERY LIMITED Director 2016-10-25 CURRENT 2016-08-12 Active
SAMANTHA JANE FAIRCLIFF CAIRNGORM TAVERNS LTD Director 2010-11-11 CURRENT 2010-07-19 Active
MARTIN JOHN RILEY CAIRNGORM TAVERNS LTD Director 2010-11-11 CURRENT 2010-07-19 Active
MARTIN JOHN RILEY BITCOIN EXPRESS LTD Director 1997-07-02 CURRENT 1997-07-02 Active
COLIN DOUGLAS RICHARDSON WHITTLE WHITENESS MARINA COMPANY LIMITED Director 2008-05-27 CURRENT 2006-12-01 Active - Proposal to Strike off
COLIN DOUGLAS RICHARDSON WHITTLE PORT OF ARDERSIER LIMITED Director 2004-11-30 CURRENT 2004-06-25 In Administration/Administrative Receiver
COLIN DOUGLAS RICHARDSON WHITTLE PORT OF ARDERSIER (HOLDINGS) LIMITED Director 2004-11-26 CURRENT 2004-10-05 Dissolved 2018-07-31

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
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-17CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-04-20Change of details for Mr Martin John Riley as a person with significant control on 2022-06-28
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0231/01/23 STATEMENT OF CAPITAL GBP 1550000
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-09-08AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOUGLAS RICHARDSON WHITTLE
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2019-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-05-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AP01DIRECTOR APPOINTED MRS GEMMA MCINTOSH
2018-12-27SH0121/12/18 STATEMENT OF CAPITAL GBP 1000000
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-06-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05PSC07CESSATION OF LAIDLAW INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-01LATEST SOC01/10/17 STATEMENT OF CAPITAL;GBP 850000
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED MR MERLIN SANDBACH
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 742350
2015-10-12AR0116/09/15 ANNUAL RETURN FULL LIST
2015-10-12TM02Termination of appointment of Margaret Elaine Mclean on 2015-03-30
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10466(Scot)Alter floating charge SC1999320003
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1999320003
2014-11-26CH01Director's details changed for Ms Samantha Jane Faircliff on 2014-11-26
2014-11-04AP03Appointment of Mrs Margaret Elaine Mclean as company secretary on 2014-11-04
2014-11-04TM02Termination of appointment of Elizabeth Martha Tyler on 2014-11-04
2014-10-11AR0116/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM R&R Urquhart, Solicitors 117-121 High Street Forres, Moray IV36 1AB
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAMON TOMLINSON
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 742350
2013-10-11AR0116/09/13 ANNUAL RETURN FULL LIST
2013-10-11SH0131/12/12 STATEMENT OF CAPITAL GBP 517350
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-08AR0116/09/12 FULL LIST
2012-06-15AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-12AR0116/09/11 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-11AR0116/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON SEAN TOMLINSON / 15/09/2010
2010-07-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0116/09/09 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26288aDIRECTOR APPOINTED MR DAMON SEAN TOMLINSON
2008-12-18363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-08-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-16363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-04-20288bDIRECTOR RESIGNED
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-25363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-29288cSECRETARY'S PARTICULARS CHANGED
2005-09-20363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-06-13123NC INC ALREADY ADJUSTED 31/12/04
2005-06-13RES04£ NC 500000/1000000 31/1
2005-06-1388(2)RAD 31/12/04--------- £ SI 129250@1=129250 £ IC 388100/517350
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-20363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-06-30288aNEW DIRECTOR APPOINTED
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-07RES13COMPANY DECLARARTIONS 10/03/03
2003-10-07RES04£ NC 100/500000 10/03
2003-10-07363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-10-07123NC INC ALREADY ADJUSTED 10/03/03
2003-10-07RES13PROVISIONS WAIVED 10/03/03
2003-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-0788(2)RAD 01/02/03--------- £ SI 388000@1=388000 £ IC 100/388100
2003-08-15288aNEW DIRECTOR APPOINTED
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-06-28225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2002-04-23410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-15363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-08-30288aNEW DIRECTOR APPOINTED
2001-08-21288cSECRETARY'S PARTICULARS CHANGED
2001-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-07-17363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/01
1999-09-16288bDIRECTOR RESIGNED
1999-09-16288bSECRETARY RESIGNED
1999-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to THE CAIRNGORM BREWERY CO. LTD. 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 THE CAIRNGORM BREWERY CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-24 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2011-11-03 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-04-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 1,505,548
Creditors Due After One Year 2011-12-31 £ 1,745,667
Creditors Due Within One Year 2012-12-31 £ 245,768
Creditors Due Within One Year 2011-12-31 £ 201,857

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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 THE CAIRNGORM BREWERY CO. LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 742,350
Called Up Share Capital 2011-12-31 £ 517,350
Cash Bank In Hand 2012-12-31 £ 3,267
Cash Bank In Hand 2011-12-31 £ 417,093
Current Assets 2012-12-31 £ 333,761
Current Assets 2011-12-31 £ 928,199
Debtors 2012-12-31 £ 225,091
Debtors 2011-12-31 £ 405,120
Fixed Assets 2012-12-31 £ 1,973,927
Fixed Assets 2011-12-31 £ 1,440,010
Secured Debts 2012-12-31 £ 1,564,255
Secured Debts 2011-12-31 £ 1,814,320
Shareholder Funds 2012-12-31 £ 320,612
Shareholder Funds 2011-12-31 £ 256,801
Stocks Inventory 2012-12-31 £ 105,403
Stocks Inventory 2011-12-31 £ 105,986
Tangible Fixed Assets 2012-12-31 £ 1,916,937
Tangible Fixed Assets 2011-12-31 £ 1,379,510

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CAIRNGORM BREWERY CO. LTD. registering or being granted any patents
Domain Names

THE CAIRNGORM BREWERY CO. LTD. owns 1 domain names.

cairngormbrewery.co.uk  

Trademarks
We have not found any records of THE CAIRNGORM BREWERY CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAIRNGORM BREWERY CO. LTD.. 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 THE CAIRNGORM BREWERY CO. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CAIRNGORM BREWERY CO. LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CAIRNGORM BREWERY CO. LTD. 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 THE CAIRNGORM BREWERY CO. LTD. 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.