Company Information for ST ANDREWS BREWING COMPANY HOLDINGS LIMITED
UNIT 9, BASSAGUARD BUSINESS PARK, ST. ANDREWS, FIFE, KY16 8AL,
|
Company Registration Number
SC506928
Private Limited Company
Active |
Company Name | ||
---|---|---|
ST ANDREWS BREWING COMPANY HOLDINGS LIMITED | ||
Legal Registered Office | ||
UNIT 9 BASSAGUARD BUSINESS PARK ST. ANDREWS FIFE KY16 8AL | ||
Previous Names | ||
|
Company Number | SC506928 | |
---|---|---|
Company ID Number | SC506928 | |
Date formed | 2015-05-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-05 08:37:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY GEORGE EDWARD BUTLER |
||
KEVIN GAWN GRAINGER |
||
PATRICK COLUMBA MACKEY |
||
PATRICK PHILIP MACKEY |
||
TONY RODGERS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST.ANDREWS GIN COMPANY LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
ST ANDREWS BREWING COMPANY LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
ST ANDREWS OLD BREWING COMPANY LIMITED | Director | 2013-11-01 | CURRENT | 2008-09-29 | Active - Proposal to Strike off | |
ST ANDREWS BREWPUB COMPANY LTD. | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active | |
ROYBRIDGE LIMITED | Director | 1998-11-13 | CURRENT | 1998-09-17 | Active | |
3F BIO LTD | Director | 2017-06-30 | CURRENT | 2015-01-30 | Active | |
SUIL NA MARA LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
CHROMACITY LIMITED | Director | 2015-12-02 | CURRENT | 2013-02-13 | Active | |
ILC THERAPEUTICS LTD | Director | 2015-07-15 | CURRENT | 2012-06-21 | Active | |
EOS SYNDICATE MANAGEMENT LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-30 | Active | |
CLATTO LIMITED | Director | 2001-01-17 | CURRENT | 2001-01-16 | Dissolved 2016-09-20 | |
BSLOH LTD. | Director | 2017-10-17 | CURRENT | 2017-10-17 | Liquidation | |
ST.ANDREWS BREWING COMPANY DUNDEE LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
ST.ANDREWS GIN COMPANY LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
ST.ANDREWS WHISKY COMPANY LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
ST ANDREWS BREWING COMPANY LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
ST ANDREWS OLD BREWING COMPANY LIMITED | Director | 2015-02-27 | CURRENT | 2008-09-29 | Active - Proposal to Strike off | |
ST ANDREWS BREWPUB COMPANY LTD. | Director | 2015-02-27 | CURRENT | 2013-09-18 | Active | |
CONSULTED LTD | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
25/02/20 STATEMENT OF CAPITAL GBP 5.785812 | ||
11/03/19 STATEMENT OF CAPITAL GBP 5.687407 | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GAWN GRAINGER | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP5.039740 | |
SH01 | 21/09/18 STATEMENT OF CAPITAL GBP 4.726711 | |
RES11 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2018-09-04 | |
RES13 | Resolutions passed:
| |
RP04SH01 | Second filing of capital allotment of shares GBP4.5864 | |
LATEST SOC | 17/07/18 STATEMENT OF CAPITAL;GBP 4.5864 | |
SH01 | 04/06/18 STATEMENT OF CAPITAL GBP 4.5864 | |
SH02 | Sub-division of shares on 2018-06-04 | |
SH08 | Change of share class name or designation | |
RES13 | SUB-DIVISION APPROVED 04/06/2018 | |
RES01 | ADOPT ARTICLES 04/06/2018 | |
RES10 | Resolutions passed:
| |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NIALL FRASER STIRLING | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TONY RODGERS | |
AP01 | DIRECTOR APPOINTED MR KEVIN GAWN GRAINGER | |
AP01 | DIRECTOR APPOINTED MR PATRICK COLUMBA MACKEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GEORGE EDWARD BUTLER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK PHILIP MACKEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PHILIP MACKEY / 01/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE EDWARD BUTLER / 01/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/16 FROM 177 South Street St Andrews Fife KY16 9EE United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PATRICK MACKEY / 11/11/2015 | |
RES15 | CHANGE OF NAME 23/09/2015 | |
CERTNM | COMPANY NAME CHANGED ST ANDREWS BREWERY HOLDINGS LTD CERTIFICATE ISSUED ON 29/09/15 | |
AA01 | CURREXT FROM 31/05/2016 TO 30/09/2016 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 4 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST ANDREWS BREWING COMPANY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as ST ANDREWS BREWING COMPANY HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |