ST ANDREWS BREWERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Termination of appointment of John Paul Keane as a director on 2025-08-16 |
12/08/2512 August 2025 New | Statement of capital following an allotment of shares on 2025-07-31 |
02/08/252 August 2025 New | Alterations to floating charge SC4152440009 |
30/07/2530 July 2025 New | Resolutions |
30/07/2530 July 2025 New | Memorandum and Articles of Association |
29/07/2529 July 2025 New | Alterations to floating charge SC4152440005 |
29/07/2529 July 2025 New | Alterations to floating charge SC4152440006 |
29/07/2529 July 2025 New | Alterations to floating charge SC4152440007 |
25/07/2525 July 2025 New | Registration of charge SC4152440009, created on 2025-07-22 |
25/07/2525 July 2025 New | Notification of Anthony Roiall Banks as a person with significant control on 2025-07-22 |
25/07/2525 July 2025 New | Change of details for Inverleith 1B Limited Partnership as a person with significant control on 2025-07-22 |
25/07/2525 July 2025 New | Statement of capital following an allotment of shares on 2025-07-22 |
24/07/2524 July 2025 New | Statement of capital following an allotment of shares on 2025-07-22 |
23/07/2523 July 2025 New | Appointment of John Paul Keane as a director on 2025-07-22 |
23/05/2523 May 2025 | Statement of capital following an allotment of shares on 2025-05-22 |
07/05/257 May 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
07/05/257 May 2025 | Statement of capital following an allotment of shares on 2025-02-14 |
07/05/257 May 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
07/05/257 May 2025 | Statement of capital following an allotment of shares on 2025-02-27 |
07/05/257 May 2025 | Statement of capital following an allotment of shares on 2024-12-06 |
14/03/2514 March 2025 | Resolutions |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/12/246 December 2024 | Statement of capital following an allotment of shares on 2024-11-13 |
25/11/2425 November 2024 | Resolutions |
22/11/2422 November 2024 | Alterations to floating charge SC4152440006 |
22/11/2422 November 2024 | Alterations to floating charge SC4152440007 |
22/11/2422 November 2024 | Alterations to floating charge SC4152440005 |
15/11/2415 November 2024 | Change of share class name or designation |
13/11/2413 November 2024 | Registration of charge SC4152440008, created on 2024-11-07 |
13/11/2413 November 2024 | Confirmation statement made on 2024-09-14 with updates |
08/11/248 November 2024 | Registration of charge SC4152440007, created on 2024-10-31 |
04/11/244 November 2024 | Statement of capital following an allotment of shares on 2024-10-09 |
07/10/247 October 2024 | Statement of capital following an allotment of shares on 2024-08-21 |
15/08/2415 August 2024 | Resolutions |
14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2024-08-02 |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Resolutions |
02/07/242 July 2024 | Statement of capital following an allotment of shares on 2024-06-16 |
26/06/2426 June 2024 | Satisfaction of charge SC4152440003 in full |
07/06/247 June 2024 | Appointment of Mr Timothy Edward Douglas Allan as a director on 2024-05-29 |
07/02/247 February 2024 | Appointment of Mr Alan Browning Porter as a director on 2024-02-07 |
17/01/2417 January 2024 | Appointment of Mr Graeme Palmer Mcdonald as a director on 2023-12-22 |
12/01/2412 January 2024 | Termination of appointment of William Alexander Bremner as a secretary on 2023-11-30 |
12/01/2412 January 2024 | Termination of appointment of Stella Helen Morse as a director on 2023-12-22 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Memorandum and Articles of Association |
13/12/2313 December 2023 | Resolutions |
01/12/231 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-10-09 |
01/12/231 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-11-22 |
30/11/2330 November 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
22/11/2322 November 2023 | Statement of capital following an allotment of shares on 2023-11-22 |
10/10/2310 October 2023 | Statement of capital following an allotment of shares on 2023-10-09 |
28/09/2328 September 2023 | Satisfaction of charge SC4152440004 in full |
19/09/2319 September 2023 | Registration of charge SC4152440006, created on 2023-09-13 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
06/09/236 September 2023 | Registration of charge SC4152440005, created on 2023-08-16 |
28/08/2328 August 2023 | Director's details changed for Mr Rennie Donaldson on 2023-08-01 |
22/08/2322 August 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-13 |
22/08/2322 August 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-30 |
12/07/2312 July 2023 | Registration of charge SC4152440004, created on 2023-07-07 |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Resolutions |
08/07/238 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
02/07/232 July 2023 | Statement of capital following an allotment of shares on 2023-06-13 |
30/06/2330 June 2023 | Termination of appointment of Michael Fraser Atkinson as a director on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Termination of appointment of Paul Miller as a director on 2023-02-03 |
04/02/234 February 2023 | Confirmation statement made on 2023-01-23 with updates |
13/01/2313 January 2023 | Appointment of Mr Anthony Roiall Banks as a director on 2023-01-12 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Statement of capital following an allotment of shares on 2022-10-07 |
13/09/2213 September 2022 | Appointment of Mr William Alexander Bremner as a secretary on 2022-09-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Satisfaction of charge SC4152440001 in full |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Memorandum and Articles of Association |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
07/02/227 February 2022 | Second filing of Confirmation Statement dated 2022-01-23 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-23 with updates |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Appointment of Mrs Stella Helen Morse as a director on 2022-01-21 |
28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2022-01-21 |
24/01/2224 January 2022 | Termination of appointment of Anthony Gerard Kelly as a director on 2022-01-22 |
24/01/2224 January 2022 | Termination of appointment of Anthony Kelly as a director on 2022-01-22 |
24/01/2224 January 2022 | Termination of appointment of Anthony Gerard Kelly as a secretary on 2022-01-22 |
24/01/2224 January 2022 | Cessation of Anthony Kelly as a person with significant control on 2022-01-22 |
24/01/2224 January 2022 | Cessation of Kimberly Ann Scott as a person with significant control on 2022-01-21 |
24/01/2224 January 2022 | Notification of Inverleith 1B Limited Partnership as a person with significant control on 2022-01-21 |
24/01/2224 January 2022 | Appointment of Mr Paul Henry Skipworth as a director on 2022-01-21 |
24/01/2224 January 2022 | Appointment of Mr Michael Fraser Atkinson as a director on 2022-01-21 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLY ANN SCOTT |
11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY KELLY / 27/11/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM EDEN MILL MAIN STREET GUARDBRIDGE ST. ANDREWS KY16 0US SCOTLAND |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/09/1829 September 2018 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4152440003 |
28/09/1828 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4152440003 |
25/08/1825 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4152440002 |
22/02/1822 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4152440002 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4152440001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM EDEN BREWERY MAIN STREET GUARDBRIDGE ST ANDREWS KY16 0UU |
19/02/1619 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
17/08/1517 August 2015 | SECRETARY APPOINTED MR ANTHONY GERARD KELLY |
17/08/1517 August 2015 | DIRECTOR APPOINTED MR ANTHONY GERARD KELLY |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILLER / 01/12/2014 |
23/04/1523 April 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
10/02/1510 February 2015 | 05/02/15 STATEMENT OF CAPITAL GBP 50100.00 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/05/1424 May 2014 | DISS40 (DISS40(SOAD)) |
23/05/1423 May 2014 | FIRST GAZETTE |
19/05/1419 May 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
19/05/1419 May 2014 | DIRECTOR APPOINTED MR ANTHONY KELLY |
28/10/1328 October 2013 | SUB-DIVISION 15/10/13 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/10/137 October 2013 | 19/09/13 STATEMENT OF CAPITAL GBP 100 |
19/09/1319 September 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
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 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
23/01/1223 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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