St Andrews Brewers Limited

General information

Name:

St Andrews Brewers Ltd

Office Address:

96 Market Street KY16 9PB St. Andrews

Number: SC415244

Incorporation date: 2012-01-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

St Andrews Brewers has been operating on the market for at least twelve years. Established under company registration number SC415244, it operates as a Private Limited Company. You can reach the main office of this company during office times at the following location: 96 Market Street, KY16 9PB St. Andrews. The firm's classified under the NACE and SIC code 11010 which stands for Distilling, rectifying and blending of spirits. Its latest filed accounts documents cover the period up to 2022/03/31 and the latest confirmation statement was released on 2023/09/14.

The company's trademark is "Eden Mill". They filed a trademark application on January 26, 2016 and it was accepted three months later. The trademark's registration is valid until January 26, 2026.

As stated, this particular business was established in 2012-01-23 and has so far been presided over by ten directors, out of whom five (Alan P., Graeme M., Anthony B. and 2 others listed below) are still functioning.

Trade marks

Trademark UK00003146413
Trademark image:-
Trademark name:Eden Mill
Status:Registered
Filing date:2016-01-26
Date of entry in register:2016-04-29
Renewal date:2026-01-26
Owner name:St Andrews Brewers Limited
Owner address:The Eden Brewery, Main Street, Guardbridge, ST. ANDREWS, United Kingdom, KY16 0US

Financial data based on annual reports

Company staff

Alan P.

Role: Director

Appointed: 07 February 2024

Latest update: 10 April 2024

Graeme M.

Role: Director

Appointed: 22 December 2023

Latest update: 10 April 2024

Anthony B.

Role: Director

Appointed: 12 January 2023

Latest update: 10 April 2024

Rennie D.

Role: Director

Appointed: 14 February 2022

Latest update: 10 April 2024

Paul S.

Role: Director

Appointed: 21 January 2022

Latest update: 10 April 2024

People with significant control

The companies that control this firm are as follows: Inverleith 1b Limited Partnership has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Edinburgh at Melville Street, EH3 7JF and was registered as a PSC under the registration number Sl035289.

Inverleith 1b Limited Partnership
Address: 43 Melville Street, Edinburgh, EH3 7JF, Scotland
Legal authority Limited Partnership (Private Fund Limited Partnership) Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House, Scotland
Registration number Sl035289
Notified on 21 January 2022
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Anthony K.
Notified on 6 April 2016
Ceased on 22 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kimberly S.
Notified on 27 November 2019
Ceased on 21 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 23 October 2013
Start Date For Period Covered By Report 2012-01-23
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 October 2013
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Wednesday 7th February 2024. (AP01)
filed on: 7th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 11010 : Distilling, rectifying and blending of spirits
  • 11050 : Manufacture of beer
12
Company Age

Closest Companies - by postcode