ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clan Brewing Company Limited

Clan Brewing Company Limited is an active company incorporated on 5 September 2014 with the registered office located in Alloa, Clackmannan. Clan Brewing Company Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC486085
Private limited company
Scottish Company
Age
11 years
Incorporated 5 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Small
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Eglinton Store
Kelliebank
Alloa
FK10 1NT
Scotland
Address changed on 6 May 2024 (1 year 4 months ago)
Previous address was Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
5
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in May 1964
Heather Ale Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heather Ale Limited
Scott John Williams is a mutual person.
Active
The INN House Brewery Company Limited
Scott John Williams is a mutual person.
Active
Drygate Brewing Company Ltd
Scott John Williams is a mutual person.
Active
GL Glasgow Ltd
Scott John Williams is a mutual person.
Active
R.F. Williams Consultancy Services Limited
Scott John Williams is a mutual person.
Dissolved
Cornrr Shop Limited
Scott John Williams is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.44K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£100
Decreased by £25.85K (-100%)
Total Liabilities
£0
Decreased by £19.64K (-100%)
Net Assets
£100
Decreased by £6.21K (-98%)
Debt Ratio (%)
0%
Decreased by 75.69% (-100%)
Latest Activity
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Small Accounts Submitted
11 Months Ago on 8 Oct 2024
J.W. Filshill Limited (PSC) Resigned
1 Year 4 Months Ago on 6 May 2024
Registered Address Changed
1 Year 4 Months Ago on 6 May 2024
Simon John Hannah Resigned
1 Year 4 Months Ago on 6 May 2024
Christopher Stuart Miller Resigned
1 Year 4 Months Ago on 6 May 2024
Small Accounts Submitted
1 Year 10 Months Ago on 24 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 8 Oct 2023
Registered Address Changed
2 Years 6 Months Ago on 13 Mar 2023
David Neill Moore Resigned
2 Years 10 Months Ago on 11 Nov 2022
Get Credit Report
Discover Clan Brewing Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 September 2024 with no updates
Submitted on 4 Nov 2024
Accounts for a small company made up to 31 January 2024
Submitted on 8 Oct 2024
Termination of appointment of Christopher Stuart Miller as a director on 6 May 2024
Submitted on 6 May 2024
Termination of appointment of Simon John Hannah as a director on 6 May 2024
Submitted on 6 May 2024
Registered office address changed from Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland to Eglinton Store Kelliebank Alloa FK10 1NT on 6 May 2024
Submitted on 6 May 2024
Cessation of J.W. Filshill Limited as a person with significant control on 6 May 2024
Submitted on 6 May 2024
Accounts for a small company made up to 31 January 2023
Submitted on 24 Oct 2023
Confirmation statement made on 30 September 2023 with no updates
Submitted on 8 Oct 2023
Registered office address changed from C/O Filshill International Limited Filshill International Limited Ainslie Avenue Hillington Park Glasgow G52 4HE to Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ on 13 March 2023
Submitted on 13 Mar 2023
Termination of appointment of David Neill Moore as a director on 11 November 2022
Submitted on 1 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year