ST ANDREWS BREWING COMPANY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Second filing of Confirmation Statement dated 2020-12-06

View Document

11/05/2311 May 2023 Second filing of Confirmation Statement dated 2019-12-06

View Document

11/05/2311 May 2023 Second filing of a statement of capital following an allotment of shares on 2019-03-11

View Document

11/05/2311 May 2023 Second filing of a statement of capital following an allotment of shares on 2020-02-25

View Document

11/05/2311 May 2023 Second filing of Confirmation Statement dated 2023-01-01

View Document

11/05/2311 May 2023 Second filing of Confirmation Statement dated 2022-01-01

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2019-03-11

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2020-02-25

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/03/218 March 2021 Confirmation statement made on 2020-12-06 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAINGER

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

08/01/208 January 2020 Confirmation statement made on 2019-12-06 with updates

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

01/11/181 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/181 November 2018 ADOPT ARTICLES 04/09/2018

View Document

01/11/181 November 2018 21/09/18 STATEMENT OF CAPITAL GBP 4.726711

View Document

01/11/181 November 2018 SUB-DIVISION 04/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 04/06/18 STATEMENT OF CAPITAL GBP 4.5864

View Document

13/07/1813 July 2018 ADOPT ARTICLES 04/06/2018

View Document

13/07/1813 July 2018 SUB-DIVISION 04/06/18

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR NIALL FRASER STIRLING

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MR TONY RODGERS

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MR KEVIN GAWN GRAINGER

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MR PATRICK COLUMBA MACKEY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GEORGE EDWARD BUTLER

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK PHILIP MACKEY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PHILIP MACKEY / 01/08/2016

View Document

04/08/164 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE EDWARD BUTLER / 01/08/2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 177 SOUTH STREET ST ANDREWS FIFE KY16 9EE UNITED KINGDOM

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATRICK MACKEY / 11/11/2015

View Document

29/09/1529 September 2015 COMPANY NAME CHANGED ST ANDREWS BREWERY HOLDINGS LTD CERTIFICATE ISSUED ON 29/09/15

View Document

28/05/1528 May 2015 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

27/05/1527 May 2015 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