UKBizDB.co.uk

ST.ANDREWS BREWING COMPANY NORTH STREET LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St.andrews Brewing Company North Street Ltd.. The company was founded 13 years ago and was given the registration number SC395007. The firm's registered office is in ST. ANDREWS. You can find them at Unit 9 Bassaguard Estate, Bassaguard Business Park, St. Andrews, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ST.ANDREWS BREWING COMPANY NORTH STREET LTD.
Company Number:SC395007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 9 Bassaguard Estate, Bassaguard Business Park, St. Andrews, Scotland, KY16 8AL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hastings & Co, Suite 3ga, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

Director01 August 2018Active
Hastings & Co, Suite 3ga, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

Director01 August 2018Active
119, North Street, St. Andrews, KY16 9AD

Director10 October 2011Active
119, North Street, St. Andrews, Scotland, KY16 9AD

Director06 December 2011Active
Flat E, Regent Court, Glasgow, United Kingdom, G12 9XU

Director08 March 2011Active

People with Significant Control

Mr Patrick Philip Mackey
Notified on:01 August 2018
Status:Active
Date of birth:May 1974
Nationality:Northern Irish
Address:Hastings & Co, Suite 3ga, The Pentagon Centre, Glasgow, G3 8AZ
Nature of control:
  • Significant influence or control
Mr Timothy George Edward Butler
Notified on:01 August 2018
Status:Active
Date of birth:August 1972
Nationality:Scottish
Address:Hastings & Co, Suite 3ga, The Pentagon Centre, Glasgow, G3 8AZ
Nature of control:
  • Significant influence or control
Mr Colin John Donaldson
Notified on:08 March 2017
Status:Active
Date of birth:March 1981
Nationality:British
Address:119, North Street, St. Andrews, KY16 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William James Gillies Anderson
Notified on:08 March 2017
Status:Active
Date of birth:December 1978
Nationality:British
Address:119, North Street, St. Andrews, KY16 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-30Address

Change registered office address company with date old address new address.

Download
2022-11-09Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-04Resolution

Resolution.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-23Accounts

Change account reference date company previous extended.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-09-13Resolution

Resolution.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Change person director company with change date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.