ST ANDREWS BREWERS LIMITED

ST ANDREWS BREWERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameST ANDREWS BREWERS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC415244
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ST ANDREWS BREWERS LIMITED?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing

    Where is ST ANDREWS BREWERS LIMITED located?

    Registered Office Address
    C/O Begbies Traynor
    2 Bothwell Street
    G2 6LU Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST ANDREWS BREWERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ST ANDREWS BREWERS LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for ST ANDREWS BREWERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Establishment of creditors' committee (Administration)

    7 pagesCOM1(Scot)

    Approval of administrator’s proposals

    3 pagesAM06(Scot)

    Notice of Administrator's proposal

    57 pagesAM03(Scot)

    Appointment of an administrator

    5 pagesAM01(Scot)

    Registered office address changed from 96 Market Street St. Andrews KY16 9PB Scotland to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU on Nov 24, 2025

    3 pagesAD01

    Registration of charge SC4152440010, created on Nov 18, 2025

    6 pagesMR01

    Termination of appointment of Graeme Palmer Mcdonald as a director on Nov 05, 2025

    1 pagesTM01

    Termination of appointment of Rennie Donaldson as a director on Oct 23, 2025

    1 pagesTM01

    Appointment of Ms Caroline Gillian Fraser as a director on Oct 21, 2025

    2 pagesAP01

    Confirmation statement made on Sep 14, 2025 with updates

    6 pagesCS01

    Second filing for the termination of John Paul Keane as a director

    4 pagesRP04TM01

    Termination of appointment of John Paul Keane as a director on Aug 16, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 05, 2025Clarification A second filed TM01 was registered on 05/09/2025

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 192,698.636146
    4 pagesSH01

    Alterations to floating charge SC4152440009

    22 pages466(Scot)

    Memorandum and Articles of Association

    52 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    That the company's entry into (I) a floating charge by the company in favour of mr anthony roiall banks (as security agent) and (ii) an inter-creditor agreement among, inter alia, the company, the royal bank of scotland PLC and rbs invoice finance LIMITED be and is hereby ratified and approved for all purposes 22/07/2025
    RES13

    Alterations to floating charge SC4152440007

    20 pages466(Scot)

    Alterations to floating charge SC4152440005

    20 pages466(Scot)

    Alterations to floating charge SC4152440006

    20 pages466(Scot)

    Notification of Anthony Roiall Banks as a person with significant control on Jul 22, 2025

    2 pagesPSC01

    Change of details for Inverleith 1B Limited Partnership as a person with significant control on Jul 22, 2025

    2 pagesPSC05

    Statement of capital following an allotment of shares on Jul 22, 2025

    • Capital: GBP 192,698.616146
    5 pagesSH01

    Registration of charge SC4152440009, created on Jul 22, 2025

    22 pagesMR01

    Statement of capital following an allotment of shares on Jul 22, 2025

    • Capital: GBP 192,698.576146
    4 pagesSH01

    Appointment of John Paul Keane as a director on Jul 22, 2025

    2 pagesAP01

    Who are the officers of ST ANDREWS BREWERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, Timothy Edward Douglas
    2 Bothwell Street
    G2 6LU Glasgow
    C/O Begbies Traynor
    Director
    2 Bothwell Street
    G2 6LU Glasgow
    C/O Begbies Traynor
    ScotlandBritish209581620001
    BANKS, Anthony Roiall
    2 Bothwell Street
    G2 6LU Glasgow
    C/O Begbies Traynor
    Director
    2 Bothwell Street
    G2 6LU Glasgow
    C/O Begbies Traynor
    JerseyBritish304220840001
    FRASER, Caroline Gillian
    Colliery Street
    G32 8SP Glasgow
    40
    Scotland
    Director
    Colliery Street
    G32 8SP Glasgow
    40
    Scotland
    ScotlandScottish163548660002
    PORTER, Alan Browning
    2 Bothwell Street
    G2 6LU Glasgow
    C/O Begbies Traynor
    Director
    2 Bothwell Street
    G2 6LU Glasgow
    C/O Begbies Traynor
    ScotlandScottish253204420001
    SKIPWORTH, Paul Henry
    2 Bothwell Street
    G2 6LU Glasgow
    C/O Begbies Traynor
    Director
    2 Bothwell Street
    G2 6LU Glasgow
    C/O Begbies Traynor
    ScotlandBritish189477090001
    BREMNER, William Alexander
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Secretary
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    300061790001
    KELLY, Anthony Gerard
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Secretary
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    200246870001
    ATKINSON, Michael Fraser
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Director
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    ScotlandBritish252436820001
    DONALDSON, Rennie
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Director
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    ScotlandBritish293854110001
    KEANE, John Paul
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Director
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    LuxembourgIrish338343360001
    KELLY, Anthony Gerard
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Director
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    United KingdomBritish200246740001
    KELLY, Anthony
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Director
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    United KingdomBritish61113590001
    MCDONALD, Graeme Palmer
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Director
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    ScotlandBritish313379090001
    MILLER, Paul
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Director
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    ScotlandBritish156784840001
    MORSE, Stella Helen
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Director
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    ScotlandBritish291982710001

    Who are the persons with significant control of ST ANDREWS BREWERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Roiall Banks
    2 Bothwell Street
    G2 6LU Glasgow
    C/O Begbies Traynor
    Jul 22, 2025
    2 Bothwell Street
    G2 6LU Glasgow
    C/O Begbies Traynor
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Inverleith 1b Limited Partnership
    4th Floor 7 Castle Street
    EH2 3AH Edinburgh
    C/O Ncm Fund Services
    Scotland
    Jan 21, 2022
    4th Floor 7 Castle Street
    EH2 3AH Edinburgh
    C/O Ncm Fund Services
    Scotland
    No
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnership (Private Fund Limited Partnership) Act 1907
    Place RegisteredCompanies House, Scotland
    Registration NumberSl035289
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mrs Kimberly Ann Scott
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Nov 27, 2019
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Anthony Kelly
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Apr 06, 2016
    Market Street
    KY16 9PB St. Andrews
    96
    Scotland
    Yes
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ST ANDREWS BREWERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Kevin Mapstone
    2 Bothwell Street
    G2 6LU Glasgow
    practitioner
    2 Bothwell Street
    G2 6LU Glasgow
    Kenneth Robert Craig
    2 Bothwell Street
    G2 6LU Glasgow
    practitioner
    2 Bothwell Street
    G2 6LU Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0