Harviestoun Brewery Limited

General information

Name:

Harviestoun Brewery Ltd

Office Address:

. Alva Industrial Estate FK12 5DQ Alva

Number: SC084914

Incorporation date: 1983-10-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Websites

harviestoun.com
www.harviestoun-brewery.co.uk
www.harviestounbrewery.co.uk

Description

Data updated on:

The enterprise is widely known as Harviestoun Brewery Limited. The firm was originally established fourty one years ago and was registered with SC084914 as its registration number. This headquarters of the company is located in Alva. You can contact them at . Alva Industrial Estate. The enterprise's principal business activity number is 11050: Manufacture of beer. 2022-03-31 is the last time when the accounts were reported.

The firm owns eight trademarks, all are still protected by law. The first trademark was accepted in 2013 and the most recent one in 2016. The trademark that will lose its validity sooner, i.e. in June, 2023 is Broken Dial.

There's a number of six directors running this company at the current moment, including Angus M., Ian C., Catherine M. and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors responsibilities for one year.

Trade marks

Trademark UK00003024747
Trademark image:-
Trademark name:RIDGE
Status:Application Published
Filing date:2013-10-03
Owner name:Harviestoun Brewery Ltd
Owner address:Hillfoots Business Village, Alva Industrial Estate, Alva, Clackmannanshire, United Kingdom, FK12 5DQ
Trademark UK00003010276
Trademark image:-
Trademark name:Broken Dial
Status:Registered
Filing date:2013-06-17
Date of entry in register:2013-09-20
Renewal date:2023-06-17
Owner name:Harviestoun Brewery Ltd
Owner address:Hillfoots Business Village, Alva Industrial Estate, Alva, Clackmannanshire, United Kingdom, FK12 5DQ
Trademark UK00003028415
Trademark image:-
Trademark name:Sand Trap
Status:Registered
Filing date:2013-10-29
Date of entry in register:2014-01-31
Renewal date:2023-10-29
Owner name:Harviestoun Brewery Ltd
Owner address:Hillfoots Business Village, Alva Industrial Estate, Alva, Clackmannanshire, United Kingdom, FK12 5DQ
Trademark UK00003024106
Trademark image:-
Trademark name:turnpike
Status:Registered
Filing date:2013-09-30
Date of entry in register:2013-12-27
Renewal date:2023-09-30
Owner name:Harviestoun Brewery Ltd
Owner address:Hillfoots Business Village, Alva Industrial Estate, Alva, Clackmannanshire, United Kingdom, FK12 5DQ
Trademark UK00003024130
Trademark image:-
Trademark name:The Ridge
Status:Application Published
Filing date:2013-09-30
Owner name:Harviestoun Brewery Ltd
Owner address:Hillfoots Business Village, Alva Industrial Estate, Alva, Clackmannanshire, United Kingdom, FK12 5DQ
Trademark UK00003028411
Trademark image:-
Trademark name:Track n Field
Status:Registered
Filing date:2013-10-29
Date of entry in register:2014-01-31
Renewal date:2023-10-29
Owner name:Harviestoun Brewery Ltd
Owner address:Hillfoots Business Village, Alva Industrial Estate, Alva, Clackmannanshire, United Kingdom, FK12 5DQ
Trademark UK00003135612
Trademark image:-
Trademark name:Raspy Engine
Status:Registered
Filing date:2015-11-11
Date of entry in register:2016-02-05
Renewal date:2025-11-11
Owner name:Harviestoun Brewery Ltd
Owner address:Hillfoots Business Village, Alva Industrial Estate, Alva, Clackmannanshire, United Kingdom, FK12 5DQ
Trademark UK00003141319
Trademark image:-
Trademark name:9TH LEGION
Status:Registered
Filing date:2015-12-18
Date of entry in register:2016-03-25
Renewal date:2025-12-18
Owner name:Harviestoun Brewery Ltd
Owner address:Hillfoots Business Village, Alva Industrial Estate, Alva, Clackmannanshire, United Kingdom, FK12 5DQ

Company staff

Angus M.

Role: Director

Appointed: 06 November 2023

Latest update: 25 March 2024

Ian C.

Role: Director

Appointed: 01 August 2017

Latest update: 25 March 2024

Catherine M.

Role: Director

Appointed: 01 September 2013

Latest update: 25 March 2024

Caroline O.

Role: Director

Appointed: 01 September 2013

Latest update: 25 March 2024

James O.

Role: Director

Appointed: 03 April 2008

Latest update: 25 March 2024

Angus M.

Role: Director

Appointed: 25 January 2006

Latest update: 25 March 2024

People with significant control

The companies with significant control over this firm include: Harviestoun Brewery (Holdings) Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Alva at Hillfoots Business Village, Alva Industrial Estate, FK12 5DQ, Clackmannanshire and was registered as a PSC under the reg no Sc334493.

Harviestoun Brewery (Holdings) Limited
Address: Harviestoun Brewery Hillfoots Business Village, Alva Industrial Estate, Alva, Clackmannanshire, FK12 5DQ, Scotland
Legal authority United Kingdom
Legal form Limited Company
Country registered Scotland
Place registered Companies House, Scotland
Registration number Sc334493
Notified on 13 February 2023
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian S.
Notified on 3 November 2016
Ceased on 25 January 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2022 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
40
Company Age

Similar companies nearby

Closest companies