logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 13
  • 1
    Sommerville, Iain Davie
    Director born in May 1966
    Individual (3 offsprings)
    Officer
    2020-01-31 ~ 2021-04-01
    OF - Director → CIF 0
  • 2
    Hay, Graeme
    Director born in June 1966
    Individual (37 offsprings)
    Officer
    2013-11-20 ~ 2022-03-25
    OF - Director → CIF 0
  • 3
    Almond, Deborah Jane
    Company Secretarial Assistant born in December 1965
    Individual (242 offsprings)
    Officer
    2013-08-28 ~ 2013-10-20
    OF - Director → CIF 0
  • 4
    Shand, Lewis
    Director born in September 1986
    Individual (11 offsprings)
    Officer
    2013-10-20 ~ 2015-02-06
    OF - Director → CIF 0
  • 5
    Landsburgh, David Scott
    Born in November 1955
    Individual (17 offsprings)
    Officer
    2023-02-21 ~ now
    OF - Director → CIF 0
  • 6
    Schofield, Anthony
    Born in June 1959
    Individual (166 offsprings)
    Officer
    2018-10-08 ~ 2019-08-02
    OF - Director → CIF 0
  • 7
    Mcgowan, David Andrew
    Born in August 1963
    Individual (5 offsprings)
    Officer
    2022-04-05 ~ 2026-01-13
    OF - Director → CIF 0
  • 8
    Carnegie, James Derek Scott
    Born in March 1961
    Individual (55 offsprings)
    Officer
    2014-09-01 ~ now
    OF - Director → CIF 0
    Mr James Derek Scott Carnegie
    Born in March 1961
    Individual (55 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    2016-04-06 ~ 2026-03-05
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 9
    Macpherson, Innes Gordon
    Farmer/Businessman born in March 1952
    Individual (5 offsprings)
    Officer
    2018-04-27 ~ 2022-03-25
    OF - Director → CIF 0
  • 10
    Ratcliffe, Gordon
    Director born in June 1959
    Individual (3 offsprings)
    Officer
    2020-11-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 11
    Smith, Donald John
    Born in January 1968
    Individual (16 offsprings)
    Officer
    2014-10-01 ~ now
    OF - Director → CIF 0
  • 12
    MORTON FRASER MACROBERTS TRUSTEES 3 LIMITED - now
    MORTON FRASER TRUSTEES 3 LIMITED - 2024-09-18
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 3 LIMITED - 2018-11-01
    HBJGW TRUSTEES LIMITED - 2017-06-01 SC295061 SC273769
    Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, Scotland
    Active Corporate (32 parents, 176 offsprings)
    Officer
    2013-08-28 ~ 2013-10-20
    OF - Director → CIF 0
  • 13
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - now
    HBJG SECRETARIAL LIMITED
    - 2017-06-01 SC131085
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, Scotland
    Active Corporate (38 parents, 1080 offsprings)
    Officer
    2013-08-28 ~ 2013-10-20
    OF - Secretary → CIF 0
parent relation
Company in focus

CONSOLIDATED CRAFT BREWERIES LIMITED

Period: 2018-09-14 ~ now
Company number: SC457765 SC600909
Registered names
CONSOLIDATED CRAFT BREWERIES LIMITED - now SC600909
ENSCO 428 LIMITED - 2013-11-04 09778264... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
5,523,145 GBP2025-05-31
5,511,645 GBP2024-05-31
Fixed Assets - Investments
1,463,130 GBP2025-05-31
1,948,655 GBP2024-05-31
Fixed Assets
6,986,275 GBP2025-05-31
7,460,300 GBP2024-05-31
Debtors
414,767 GBP2025-05-31
94,587 GBP2024-05-31
Cash at bank and in hand
50,601 GBP2025-05-31
1 GBP2024-05-31
Current Assets
465,368 GBP2025-05-31
94,588 GBP2024-05-31
Net Current Assets/Liabilities
-2,044,470 GBP2025-05-31
-1,284,573 GBP2024-05-31
Creditors
Amounts falling due after one year
-96,700 GBP2025-05-31
-96,700 GBP2024-05-31
Net Assets/Liabilities
4,845,105 GBP2025-05-31
6,079,027 GBP2024-05-31
Equity
Called up share capital
2,570 GBP2025-05-31
2,442 GBP2024-05-31
Share premium
4,277,344 GBP2025-05-31
4,181,292 GBP2024-05-31
Revaluation reserve
5,481,345 GBP2025-05-31
5,481,345 GBP2024-05-31
Retained earnings (accumulated losses)
-4,916,154 GBP2025-05-31
-3,586,052 GBP2024-05-31
Equity
4,845,105 GBP2025-05-31
6,079,027 GBP2024-05-31
Average Number of Employees
62024-06-01 ~ 2025-05-31
62023-06-01 ~ 2024-05-31
Intangible Assets - Gross Cost
Other than goodwill
5,523,145 GBP2025-05-31
5,511,645 GBP2024-06-01
Intangible Assets
Other than goodwill
5,523,145 GBP2025-05-31
5,511,645 GBP2024-05-31
Investments in Group Undertakings
Cost valuation
1,463,130 GBP2025-05-31
1,948,655 GBP2024-06-01
Additions to investments
144,475 GBP2025-05-31
Investments in Group Undertakings
1,463,130 GBP2025-05-31
1,948,655 GBP2024-05-31
Trade Debtors/Trade Receivables
323,940 GBP2025-05-31
Amounts owed by group undertakings and participating interests
88,899 GBP2025-05-31
84,409 GBP2024-05-31
Other Debtors
1,928 GBP2025-05-31
10,178 GBP2024-05-31
Trade Creditors/Trade Payables
Amounts falling due within one year
255,996 GBP2025-05-31
170,396 GBP2024-05-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,590,284 GBP2025-05-31
847,468 GBP2024-05-31
Taxation/Social Security Payable
Amounts falling due within one year
20,712 GBP2025-05-31
7,335 GBP2024-05-31
Other Creditors
Amounts falling due within one year
642,846 GBP2025-05-31
353,962 GBP2024-05-31
Amounts falling due after one year
96,700 GBP2025-05-31
96,700 GBP2024-05-31

Related profiles found in government register
  • CONSOLIDATED CRAFT BREWERIES LIMITED
    Info
    KEITH BREWERY HOLDINGS LIMITED - 2018-09-14
    BREWMEISTER HOLDINGS LIMITED - 2018-09-14
    ENSCO 428 LIMITED - 2018-09-14
    Registered number SC457765
    Malcolmburn, Mulben, Keith AB55 6YB
    PRIVATE LIMITED COMPANY incorporated on 2013-08-28 (12 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-19
    CIF 0
  • CONSOLIDATED CRAFT BREWERIES LIMITED
    S
    Registered number Sc457765
    90-92, Queen Street, Broughty Ferry, Dundee, Scotland, DD5 1AJ
    Private Limited Company in Companies House, Scotland
    CIF 1
  • CONSOLIDATED CRAFT BREWERIES LIMITED
    S
    Registered number Sc457765
    Malcolmburn, Mulben, Keith, Scotland, AB55 6YB
    Limited Company in Scotland
    CIF 2
    Private Company Limited By Shares in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    ALECHEMY BREWING LTD
    SC409623
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (9 parents)
    Person with significant control
    2019-10-15 ~ now
    CIF 6 - Has significant influence or control OE
  • 2
    BEER DELIVERY CO LIMITED
    - now SC592550
    FIRKIN EXPRESS LIMITED
    - 2020-11-20 SC592550 SC679935... (more)
    AGHOCO 5005 LIMITED - 2018-05-17
    Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2018-07-11 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    BROUGHTON ALES LIMITED
    - now SC159755
    LOTBROOK LIMITED - 1995-09-11
    Main Street, Broughton Village, Biggar, Lanarkshire, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2022-04-05 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    CCB PUBS LIMITED
    SC612811
    Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2018-11-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    FIRKIN EXPRESS LIMITED
    - now SC679935 SC592550
    NIRFIK EXPRESS LIMITED
    - 2020-11-20 SC679935 SC592550
    Millars House 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-05 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    SPEY VALLEY BREWERY LIMITED
    - now SC314244
    THE FINEST BREWERY OF SPEYSIDE LIMITED
    - 2018-05-09 SC314244
    Malcolmburn, Mulben, Keith, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2018-04-27 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.