ST ANDREWS BREWERS LIMITED

Register to unlock more data on OkredoRegister

ST ANDREWS BREWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC415244

Incorporation date

23/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon08/01/2026
Establishment of creditors' committee (Administration)
dot icon19/12/2025
Approval of administrator’s proposals
dot icon27/11/2025
Notice of Administrator's proposal
dot icon25/11/2025
Appointment of an administrator
dot icon24/11/2025
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 2025-11-24
dot icon20/11/2025
Registration of charge SC4152440010, created on 2025-11-18
dot icon07/11/2025
Termination of appointment of Graeme Palmer Mcdonald as a director on 2025-11-05
dot icon27/10/2025
Termination of appointment of Rennie Donaldson as a director on 2025-10-23
dot icon21/10/2025
Appointment of Ms Caroline Gillian Fraser as a director on 2025-10-21
dot icon20/10/2025
Confirmation statement made on 2025-09-14 with updates
dot icon05/09/2025
Second filing for the termination of John Paul Keane as a director
dot icon29/08/2025
Termination of appointment of John Paul Keane as a director on 2025-08-16
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon02/08/2025
Alterations to floating charge SC4152440009
dot icon30/07/2025
Resolutions
dot icon30/07/2025
Memorandum and Articles of Association
dot icon29/07/2025
Alterations to floating charge SC4152440007
dot icon29/07/2025
Alterations to floating charge SC4152440005
dot icon29/07/2025
Alterations to floating charge SC4152440006
dot icon25/07/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon25/07/2025
Change of details for Inverleith 1B Limited Partnership as a person with significant control on 2025-07-22
dot icon25/07/2025
Notification of Anthony Roiall Banks as a person with significant control on 2025-07-22
dot icon25/07/2025
Registration of charge SC4152440009, created on 2025-07-22
dot icon24/07/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon23/07/2025
Appointment of John Paul Keane as a director on 2025-07-22
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-05-22
dot icon07/05/2025
Statement of capital following an allotment of shares on 2024-12-06
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon14/03/2025
Resolutions
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon25/11/2024
Resolutions
dot icon22/11/2024
Alterations to floating charge SC4152440007
dot icon22/11/2024
Alterations to floating charge SC4152440006
dot icon22/11/2024
Alterations to floating charge SC4152440005
dot icon15/11/2024
Change of share class name or designation
dot icon13/11/2024
Confirmation statement made on 2024-09-14 with updates
dot icon13/11/2024
Registration of charge SC4152440008, created on 2024-11-07
dot icon08/11/2024
Registration of charge SC4152440007, created on 2024-10-31
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-08-21
dot icon15/08/2024
Resolutions
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-08-02
dot icon04/07/2024
Resolutions
dot icon04/07/2024
Resolutions
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-06-16
dot icon26/06/2024
Satisfaction of charge SC4152440003 in full
dot icon07/06/2024
Appointment of Mr Timothy Edward Douglas Allan as a director on 2024-05-29
dot icon07/02/2024
Appointment of Mr Alan Browning Porter as a director on 2024-02-07
dot icon17/01/2024
Appointment of Mr Graeme Palmer Mcdonald as a director on 2023-12-22
dot icon12/01/2024
Termination of appointment of William Alexander Bremner as a secretary on 2023-11-30
dot icon12/01/2024
Termination of appointment of Stella Helen Morse as a director on 2023-12-22
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Memorandum and Articles of Association
dot icon01/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-09
dot icon01/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-11-22
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-10-09
dot icon28/09/2023
Satisfaction of charge SC4152440004 in full
dot icon19/09/2023
Registration of charge SC4152440006, created on 2023-09-13
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon06/09/2023
Registration of charge SC4152440005, created on 2023-08-16
dot icon28/08/2023
Director's details changed for Mr Rennie Donaldson on 2023-08-01
dot icon22/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-13
dot icon22/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-30
dot icon12/07/2023
Registration of charge SC4152440004, created on 2023-07-07
dot icon11/07/2023
Resolutions
dot icon08/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon02/07/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon30/06/2023
Termination of appointment of Michael Fraser Atkinson as a director on 2023-06-30
dot icon09/02/2023
Termination of appointment of Paul Miller as a director on 2023-02-03
dot icon03/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon12/01/2023
Appointment of Mr Anthony Roiall Banks as a director on 2023-01-12
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Statement of capital following an allotment of shares on 2022-10-07
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
2.84M
-
0.00
23.56K
-
2022
48
844.17K
-
0.00
3.38M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Paul
Director
23/01/2012 - 03/02/2023
8
Mr Anthony Kelly
Director
01/12/2013 - 22/01/2022
17
Mr Anthony Roiall Banks
Director
12/01/2023 - Present
47
Mr Timothy Edward Douglas Allan
Director
29/05/2024 - Present
40
Morse, Stella Helen
Director
21/01/2022 - 22/12/2023
36

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
BALLYFORLEA LTDC/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI619084

Reg. date:

26/06/2013

Turnover:

-

No. of employees:

48
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
SWALLOWTAIL PRINT LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
In Administration

Category:

Manufacture of paper stationery

Comp. code:

07695861

Reg. date:

06/07/2011

Turnover:

-

No. of employees:

43

Description

copy info iconCopy

About ST ANDREWS BREWERS LIMITED

ST ANDREWS BREWERS LIMITED is an(a) In Administration company incorporated on 23/01/2012 with the registered office located at C/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST ANDREWS BREWERS LIMITED?

toggle

ST ANDREWS BREWERS LIMITED is currently In Administration. It was registered on 23/01/2012 .

Where is ST ANDREWS BREWERS LIMITED located?

toggle

ST ANDREWS BREWERS LIMITED is registered at C/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU.

What does ST ANDREWS BREWERS LIMITED do?

toggle

ST ANDREWS BREWERS LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for ST ANDREWS BREWERS LIMITED?

toggle

The latest filing was on 08/01/2026: Establishment of creditors' committee (Administration).