- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
19 May 2014 | AP01 | Appointment of Mr Anthony Kelly as a director | |
28 Oct 2013 | SH02 | Sub-division of shares on 15 October 2013 |