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)
07 Jun 2024 AP01 Appointment of Mr Timothy Edward Douglas Allan as a director on 29 May 2024
07 Feb 2024 AP01 Appointment of Mr Alan Browning Porter as a director on 7 February 2024
17 Jan 2024 AP01 Appointment of Mr Graeme Palmer Mcdonald as a director on 22 December 2023
12 Jan 2024 TM01 Termination of appointment of Stella Helen Morse as a director on 22 December 2023
12 Jan 2024 TM02 Termination of appointment of William Alexander Bremner as a secretary on 30 November 2023
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 MA Memorandum and Articles of Association
13 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 November 2023
  • GBP 145,705.026146
01 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 October 2023
  • GBP 142,249.586146
30 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 166,768.006146
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 22 November 2023
  • GBP 145,697.74001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/12/2023
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 142,242.30001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/12/2023
28 Sep 2023 MR04 Satisfaction of charge SC4152440004 in full
19 Sep 2023 MR01 Registration of charge SC4152440006, created on 13 September 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
06 Sep 2023 MR01 Registration of charge SC4152440005, created on 16 August 2023
28 Aug 2023 CH01 Director's details changed for Mr Rennie Donaldson on 1 August 2023
22 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2023
  • GBP 109,380.78001
22 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 June 2023
  • GBP 88,648.230001
12 Jul 2023 MR01 Registration of charge SC4152440004, created on 7 July 2023
11 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 117,263.990001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/08/2023
02 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 96,531.45
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/08/2023
30 Jun 2023 TM01 Termination of appointment of Michael Fraser Atkinson as a director on 30 June 2023