ST ANDREWS BREWING COMPANY HOLDINGS LIMITED
Company number SC506928
- Company Overview for ST ANDREWS BREWING COMPANY HOLDINGS LIMITED (SC506928)
- Filing history for ST ANDREWS BREWING COMPANY HOLDINGS LIMITED (SC506928)
- People for ST ANDREWS BREWING COMPANY HOLDINGS LIMITED (SC506928)
- More for ST ANDREWS BREWING COMPANY HOLDINGS LIMITED (SC506928)
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
|
|
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 21 September 2018
|
|
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | SH02 | Sub-division of shares on 4 September 2018 | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 June 2018
|
|
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 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
|
|
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
|
|
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 |