- Company Overview for ST.ANDREWS BREWING COMPANY EDINBURGH LIMITED (SC580344)
- Filing history for ST.ANDREWS BREWING COMPANY EDINBURGH LIMITED (SC580344)
- People for ST.ANDREWS BREWING COMPANY EDINBURGH LIMITED (SC580344)
- Insolvency for ST.ANDREWS BREWING COMPANY EDINBURGH LIMITED (SC580344)
- More for ST.ANDREWS BREWING COMPANY EDINBURGH LIMITED (SC580344)
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) |
---|---|---|---|
07 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
31 Oct 2019 | AD01 | Registered office address changed from Unit 9 Bassaguard Business Park St. Andrews KY16 8AL United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 31 October 2019 | |
31 Oct 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
29 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
24 Nov 2017 | CH01 | Director's details changed for Mr Patrick Philip Mackey on 24 November 2017 | |
24 Nov 2017 | PSC04 | Change of details for Mr Patrick Philip Mackey as a person with significant control on 24 November 2017 | |
31 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-31
|