ST ANDREWS BREWERS LIMITED: Filings
Overview
| Company Name | ST ANDREWS BREWERS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | SC415244 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ST ANDREWS BREWERS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Establishment of creditors' committee (Administration) | 7 pages | COM1(Scot) | ||||||||||||||||||||||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||||||||||||||||||||||
Notice of Administrator's proposal | 57 pages | AM03(Scot) | ||||||||||||||||||||||
Appointment of an administrator | 5 pages | AM01(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 pages | AD01 | ||||||||||||||||||||||
Registration of charge SC4152440010, created on Nov 18, 2025 | 6 pages | MR01 | ||||||||||||||||||||||
Termination of appointment of Graeme Palmer Mcdonald as a director on Nov 05, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Rennie Donaldson as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Ms Caroline Gillian Fraser as a director on Oct 21, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Sep 14, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Second filing for the termination of John Paul Keane as a director | 4 pages | RP04TM01 | ||||||||||||||||||||||
Termination of appointment of John Paul Keane as a director on Aug 16, 2025 | 2 pages | TM01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Alterations to floating charge SC4152440009 | 22 pages | 466(Scot) | ||||||||||||||||||||||
Memorandum and Articles of Association | 52 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Alterations to floating charge SC4152440007 | 20 pages | 466(Scot) | ||||||||||||||||||||||
Alterations to floating charge SC4152440005 | 20 pages | 466(Scot) | ||||||||||||||||||||||
Alterations to floating charge SC4152440006 | 20 pages | 466(Scot) | ||||||||||||||||||||||
Notification of Anthony Roiall Banks as a person with significant control on Jul 22, 2025 | 2 pages | PSC01 | ||||||||||||||||||||||
Change of details for Inverleith 1B Limited Partnership as a person with significant control on Jul 22, 2025 | 2 pages | PSC05 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2025
| 5 pages | SH01 | ||||||||||||||||||||||
Registration of charge SC4152440009, created on Jul 22, 2025 | 22 pages | MR01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Appointment of John Paul Keane as a director on Jul 22, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
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