Advanced company searchLink opens in new window

ST ANDREWS BREWERS LIMITED

Company number SC415244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 November 2023
  • GBP 145,705.026146
01 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 October 2023
  • GBP 142,249.586146
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 166,768.006146
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 22 November 2023
  • GBP 145,697.74001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/12/2023
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 142,242.30001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/12/2023
28 Sep 2023 MR04 Satisfaction of charge SC4152440004 in full
19 Sep 2023 MR01 Registration of charge SC4152440006, created on 13 September 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
06 Sep 2023 MR01 Registration of charge SC4152440005, created on 16 August 2023
28 Aug 2023 CH01 Director's details changed for Mr Rennie Donaldson on 1 August 2023
22 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2023
  • GBP 109,380.78001
22 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 June 2023
  • GBP 88,648.230001
12 Jul 2023 MR01 Registration of charge SC4152440004, created on 7 July 2023
11 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 117,263.990001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/08/2023
02 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 96,531.45
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/08/2023
30 Jun 2023 TM01 Termination of appointment of Michael Fraser Atkinson as a director on 30 June 2023
10 Feb 2023 TM01 Termination of appointment of Paul Miller as a director on 3 February 2023
04 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
13 Jan 2023 AP01 Appointment of Mr Anthony Roiall Banks as a director on 12 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 75,798.89
13 Sep 2022 AP03 Appointment of Mr William Alexander Bremner as a secretary on 6 September 2022
21 Mar 2022 AP01 Appointment of Mr Rennie Donaldson as a director on 14 February 2022