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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hastings & Co, Suite 3ga, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ | Director | 01 August 2018 | Active |
Hastings & Co, Suite 3ga, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ | Director | 01 August 2018 | Active |
119, North Street, St. Andrews, KY16 9AD | Director | 10 October 2011 | Active |
119, North Street, St. Andrews, Scotland, KY16 9AD | Director | 06 December 2011 | Active |
Flat E, Regent Court, Glasgow, United Kingdom, G12 9XU | Director | 08 March 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2022-06-29 | Gazette | Gazette filings brought up to date. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-04 | Resolution | Resolution. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-23 | Accounts | Change account reference date company previous extended. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Resolution | Resolution. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.