ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abernyte C.I.C

Abernyte C.I.C is an active company incorporated on 26 April 2006 with the registered office located in Perth, Perth and Kinross. Abernyte C.I.C was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
SC301351
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
19 years
Incorporated 26 April 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (6 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Cliff House
Abernyte
Perth
PH14 9ST
Scotland
Address changed on 10 Nov 2024 (10 months ago)
Previous address was Latch House Abernyte Perth Perthshire PH14 9SU
Telephone
01828 686350
Email
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Secretary • It Manager • British • Lives in Scotland • Born in May 1969
Director • Biochemist • British • Lives in Scotland • Born in Nov 1948
Director • British • Lives in Scotland • Born in Nov 1978
Director • Brewer • British • Lives in Scotland • Born in May 1972
Director • Actuary • British • Lives in Scotland • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abernyte Brewery Limited
Ian St Clair Campbell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£4.59K
Decreased by £102 (-2%)
Turnover
£1.73K
Increased by £124 (+8%)
Employees
Unreported
Same as previous period
Total Assets
£4.8K
Increased by £41 (+1%)
Total Liabilities
£0
Same as previous period
Net Assets
£4.8K
Increased by £41 (+1%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Full Accounts Submitted
6 Months Ago on 26 Feb 2025
Registered Address Changed
10 Months Ago on 10 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 5 Mar 2024
Mrs Esther Strickland Appointed
1 Year 7 Months Ago on 7 Feb 2024
Mr Mark Petrie Appointed
1 Year 7 Months Ago on 7 Feb 2024
Gerard Lewis Mcgoldrick Resigned
1 Year 7 Months Ago on 6 Feb 2024
Full Accounts Submitted
2 Years 4 Months Ago on 25 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 5 Mar 2023
Get Credit Report
Discover Abernyte C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 February 2025 with no updates
Submitted on 27 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Feb 2025
Registered office address changed from Latch House Abernyte Perth Perthshire PH14 9SU to Cliff House Abernyte Perth PH14 9st on 10 November 2024
Submitted on 10 Nov 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 8 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 5 Mar 2024
Appointment of Mr Mark Petrie as a director on 7 February 2024
Submitted on 29 Feb 2024
Termination of appointment of Gerard Lewis Mcgoldrick as a director on 6 February 2024
Submitted on 29 Feb 2024
Appointment of Mrs Esther Strickland as a director on 7 February 2024
Submitted on 29 Feb 2024
Total exemption full accounts made up to 30 June 2022
Submitted on 25 Apr 2023
Termination of appointment of Claudia Maria Lacoux as a director on 2 February 2023
Submitted on 5 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year