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)
25 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Sep 2018 466(Scot) Alterations to floating charge SC4152440003
28 Sep 2018 MR01 Registration of charge SC4152440003, created on 21 September 2018
25 Aug 2018 MR04 Satisfaction of charge SC4152440002 in full
22 Feb 2018 MR01 Registration of charge SC4152440002, created on 15 February 2018
06 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
03 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 MR01 Registration of charge SC4152440001, created on 29 April 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50,100
19 Feb 2016 AD01 Registered office address changed from Eden Brewery Main Street Guardbridge St Andrews KY16 0UU to Eden Mill Main Street Guardbridge St. Andrews KY16 0US on 19 February 2016
17 Aug 2015 AP03 Appointment of Mr Anthony Gerard Kelly as a secretary on 17 August 2015
17 Aug 2015 AP01 Appointment of Mr Anthony Gerard Kelly as a director on 15 August 2015
23 Apr 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
23 Apr 2015 CH01 Director's details changed for Mr Paul Miller on 1 December 2014
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 50,100.00
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
23 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 May 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
19 May 2014 AP01 Appointment of Mr Anthony Kelly as a director
28 Oct 2013 SH02 Sub-division of shares on 15 October 2013