- Company Overview for ST ANDREWS BREWERS LIMITED (SC415244)
- Filing history for ST ANDREWS BREWERS LIMITED (SC415244)
- People for ST ANDREWS BREWERS LIMITED (SC415244)
- Charges for ST ANDREWS BREWERS LIMITED (SC415244)
- More for ST ANDREWS BREWERS LIMITED (SC415244)
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
|
|
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
|
|
31 Jan 2022 | AP01 | Appointment of Mrs Stella Helen Morse as a director on 21 January 2022 | |
31 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 21 January 2022
|
|
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 |