Advanced company searchLink opens in new window

ST ANDREWS BREWING COMPANY HOLDINGS LIMITED

Company number SC506928

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)
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
06 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 September 2018
  • GBP 5.039740
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 4.726711
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 06/11/2018
01 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2018 SH02 Sub-division of shares on 4 September 2018
01 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 0.0000002 each 04/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 June 2018
  • GBP 4.5864
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 4.5864
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/11/2018
13 Jul 2018 SH02 Sub-division of shares on 4 June 2018
13 Jul 2018 SH08 Change of share class name or designation
13 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 04/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jun 2018 AP01 Appointment of Mr Niall Fraser Stirling as a director on 26 June 2018
04 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
11 Mar 2018 AP01 Appointment of Mr Tony Rodgers as a director on 1 March 2018
11 Mar 2018 AP01 Appointment of Mr Kevin Gawn Grainger as a director on 1 March 2018
11 Mar 2018 AP01 Appointment of Mr Patrick Columba Mackey as a director on 1 March 2018
26 Jul 2017 PSC01 Notification of Timothy George Edward Butler as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Patrick Philip Mackey as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 4
04 Aug 2016 AD01 Registered office address changed from 177 South Street St Andrews Fife KY16 9EE United Kingdom to Unit 9 Bassaguard Business Park St. Andrews Fife KY16 8AL on 4 August 2016
04 Aug 2016 CH01 Director's details changed for Mr Patrick Philip Mackey on 1 August 2016
04 Aug 2016 CH01 Director's details changed for Mr Timothy George Edward Butler on 1 August 2016