ST ANDREWS BREWERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of John Paul Keane as a director on 2025-08-16

View Document

12/08/2512 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

02/08/252 August 2025 NewAlterations to floating charge SC4152440009

View Document

30/07/2530 July 2025 NewResolutions

View Document

30/07/2530 July 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewAlterations to floating charge SC4152440005

View Document

29/07/2529 July 2025 NewAlterations to floating charge SC4152440006

View Document

29/07/2529 July 2025 NewAlterations to floating charge SC4152440007

View Document

25/07/2525 July 2025 NewRegistration of charge SC4152440009, created on 2025-07-22

View Document

25/07/2525 July 2025 NewNotification of Anthony Roiall Banks as a person with significant control on 2025-07-22

View Document

25/07/2525 July 2025 NewChange of details for Inverleith 1B Limited Partnership as a person with significant control on 2025-07-22

View Document

25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

23/07/2523 July 2025 NewAppointment of John Paul Keane as a director on 2025-07-22

View Document

23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-05-22

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2024-12-06

View Document

14/03/2514 March 2025 Resolutions

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

25/11/2425 November 2024 Resolutions

View Document

22/11/2422 November 2024 Alterations to floating charge SC4152440006

View Document

22/11/2422 November 2024 Alterations to floating charge SC4152440007

View Document

22/11/2422 November 2024 Alterations to floating charge SC4152440005

View Document

15/11/2415 November 2024 Change of share class name or designation

View Document

13/11/2413 November 2024 Registration of charge SC4152440008, created on 2024-11-07

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-14 with updates

View Document

08/11/248 November 2024 Registration of charge SC4152440007, created on 2024-10-31

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

15/08/2415 August 2024 Resolutions

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-16

View Document

26/06/2426 June 2024 Satisfaction of charge SC4152440003 in full

View Document

07/06/247 June 2024 Appointment of Mr Timothy Edward Douglas Allan as a director on 2024-05-29

View Document

07/02/247 February 2024 Appointment of Mr Alan Browning Porter as a director on 2024-02-07

View Document

17/01/2417 January 2024 Appointment of Mr Graeme Palmer Mcdonald as a director on 2023-12-22

View Document

12/01/2412 January 2024 Termination of appointment of William Alexander Bremner as a secretary on 2023-11-30

View Document

12/01/2412 January 2024 Termination of appointment of Stella Helen Morse as a director on 2023-12-22

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Memorandum and Articles of Association

View Document

13/12/2313 December 2023 Resolutions

View Document

01/12/231 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-09

View Document

01/12/231 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-22

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

28/09/2328 September 2023 Satisfaction of charge SC4152440004 in full

View Document

19/09/2319 September 2023 Registration of charge SC4152440006, created on 2023-09-13

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

06/09/236 September 2023 Registration of charge SC4152440005, created on 2023-08-16

View Document

28/08/2328 August 2023 Director's details changed for Mr Rennie Donaldson on 2023-08-01

View Document

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-13

View Document

22/08/2322 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-30

View Document

12/07/2312 July 2023 Registration of charge SC4152440004, created on 2023-07-07

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

08/07/238 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

02/07/232 July 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

30/06/2330 June 2023 Termination of appointment of Michael Fraser Atkinson as a director on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Termination of appointment of Paul Miller as a director on 2023-02-03

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

13/01/2313 January 2023 Appointment of Mr Anthony Roiall Banks as a director on 2023-01-12

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

13/09/2213 September 2022 Appointment of Mr William Alexander Bremner as a secretary on 2022-09-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Satisfaction of charge SC4152440001 in full

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

07/02/227 February 2022 Second filing of Confirmation Statement dated 2022-01-23

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Appointment of Mrs Stella Helen Morse as a director on 2022-01-21

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

24/01/2224 January 2022 Termination of appointment of Anthony Gerard Kelly as a director on 2022-01-22

View Document

24/01/2224 January 2022 Termination of appointment of Anthony Kelly as a director on 2022-01-22

View Document

24/01/2224 January 2022 Termination of appointment of Anthony Gerard Kelly as a secretary on 2022-01-22

View Document

24/01/2224 January 2022 Cessation of Anthony Kelly as a person with significant control on 2022-01-22

View Document

24/01/2224 January 2022 Cessation of Kimberly Ann Scott as a person with significant control on 2022-01-21

View Document

24/01/2224 January 2022 Notification of Inverleith 1B Limited Partnership as a person with significant control on 2022-01-21

View Document

24/01/2224 January 2022 Appointment of Mr Paul Henry Skipworth as a director on 2022-01-21

View Document

24/01/2224 January 2022 Appointment of Mr Michael Fraser Atkinson as a director on 2022-01-21

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Registered office address changed from Eden Mill 301 Springhill Parkway Glasgow G69 6GA United Kingdom to 96 Market Street St. Andrews KY16 9PB on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLY ANN SCOTT

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY KELLY / 27/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM EDEN MILL MAIN STREET GUARDBRIDGE ST. ANDREWS KY16 0US SCOTLAND

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4152440003

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4152440003

View Document

25/08/1825 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4152440002

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4152440002

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4152440001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM EDEN BREWERY MAIN STREET GUARDBRIDGE ST ANDREWS KY16 0UU

View Document

19/02/1619 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 SECRETARY APPOINTED MR ANTHONY GERARD KELLY

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR ANTHONY GERARD KELLY

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILLER / 01/12/2014

View Document

23/04/1523 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 50100.00

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

23/05/1423 May 2014 FIRST GAZETTE

View Document

19/05/1419 May 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR ANTHONY KELLY

View Document

28/10/1328 October 2013 SUB-DIVISION 15/10/13

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 19/09/13 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1319 September 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM BRIAN HAY ASSOCIATES STUDIO 201 EMBROIDERY MILL ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1JN SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company