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)
14 Feb 2022 MR04 Satisfaction of charge SC4152440001 in full
09 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 23 January 2022
04 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/02/2022
31 Jan 2022 AP01 Appointment of Mrs Stella Helen Morse as a director on 21 January 2022
31 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 50,100.21
24 Jan 2022 PSC02 Notification of Inverleith 1B Limited Partnership as a person with significant control on 21 January 2022
24 Jan 2022 AP01 Appointment of Mr Michael Fraser Atkinson as a director on 21 January 2022
24 Jan 2022 AP01 Appointment of Mr Paul Henry Skipworth as a director on 21 January 2022
24 Jan 2022 TM01 Termination of appointment of Anthony Gerard Kelly as a director on 22 January 2022
24 Jan 2022 TM01 Termination of appointment of Anthony Kelly as a director on 22 January 2022
24 Jan 2022 TM02 Termination of appointment of Anthony Gerard Kelly as a secretary on 22 January 2022
24 Jan 2022 PSC07 Cessation of Anthony Kelly as a person with significant control on 22 January 2022
24 Jan 2022 PSC07 Cessation of Kimberly Ann Scott as a person with significant control on 21 January 2022
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 AD01 Registered office address changed from Eden Mill 301 Springhill Parkway Glasgow G69 6GA United Kingdom to 96 Market Street St. Andrews KY16 9PB on 1 November 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Dec 2019 PSC01 Notification of Kimberly Ann Scott as a person with significant control on 27 November 2019
11 Dec 2019 PSC04 Change of details for Mr Anthony Kelly as a person with significant control on 27 November 2019
13 Mar 2019 AD01 Registered office address changed from Eden Mill Main Street Guardbridge St. Andrews KY16 0US Scotland to Eden Mill 301 Springhill Parkway Glasgow G69 6GA on 13 March 2019