ST ANDREWS BREWERS LIMITED: Filings

  • Overview

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

    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

    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