Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St Andrews Brewers Limited
St Andrews Brewers Limited is an active company incorporated on 23 January 2012 with the registered office located in St. Andrews, Fife. St Andrews Brewers Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC415244
Private limited company
Scottish Company
Age
13 years
Incorporated
23 January 2012
Size
Unreported
Confirmation
Submitted
Dated
14 September 2025
(1 month ago)
Next confirmation dated
14 September 2026
Due by
28 September 2026
(11 months remaining)
Last change occurred
2 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about St Andrews Brewers Limited
Contact
Update Details
Address
96 Market Street
St. Andrews
KY16 9PB
Scotland
Address changed on
1 Nov 2021
(3 years ago)
Previous address was
Eden Mill 301 Springhill Parkway Glasgow G69 6GA United Kingdom
Companies in KY16 9PB
Telephone
01334 834038
Email
Available in Endole App
Website
Edemmill.com
See All Contacts
People
Officers
8
Shareholders
20
Controllers (PSC)
2
Anthony Roiall Banks
Director • British • Lives in Jersey • Born in Oct 1961
Timothy Edward Douglas Allan
Director • British • Lives in Scotland • Born in Jun 1966
Rennie Donaldson
Director • Chief Executive Officer • British • Lives in Scotland • Born in May 1984
Alan Browning Porter
Director • Chartered Accountant • Scottish • Lives in Scotland • Born in Feb 1976
Caroline Gillian Fraser
Director • Chief Operating Officer • Scottish • Lives in Scotland • Born in Oct 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Montane Ltd
Paul Henry Skipworth and Graeme Palmer McDonald are mutual people.
Active
Eden Mill St Andrews Ltd
Paul Henry Skipworth and Rennie Donaldson are mutual people.
Active
Inverleith GP Limited
Paul Henry Skipworth and Graeme Palmer McDonald are mutual people.
Active
Blendworks Ltd
Paul Henry Skipworth and Rennie Donaldson are mutual people.
Active
Eden Mill Distillers Ltd
Paul Henry Skipworth and Rennie Donaldson are mutual people.
Active
Eden Mill Brewers Ltd
Paul Henry Skipworth and Rennie Donaldson are mutual people.
Active
Inverleith GP 1B Limited
Paul Henry Skipworth and Graeme Palmer McDonald are mutual people.
Active
Inverleith LLP
Paul Henry Skipworth and Graeme Palmer McDonald are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.96M
Decreased by £429.92K (-13%)
Turnover
Unreported
Same as previous period
Employees
52
Increased by 4 (+8%)
Total Assets
£12.13M
Increased by £6.44M (+113%)
Total Liabilities
-£5.84M
Decreased by £696.14K (-11%)
Net Assets
£6.29M
Increased by £7.14M (-845%)
Debt Ratio (%)
48%
Decreased by 66.72% (-58%)
See 10 Year Full Financials
Latest Activity
Ms Caroline Gillian Fraser Appointed
1 Day Ago on 21 Oct 2025
Confirmation Submitted
2 Days Ago on 20 Oct 2025
John Paul Keane Resigned
2 Months Ago on 16 Aug 2025
Charge Altered
2 Months Ago on 2 Aug 2025
Charge Altered
2 Months Ago on 29 Jul 2025
Charge Altered
2 Months Ago on 29 Jul 2025
Charge Altered
2 Months Ago on 29 Jul 2025
New Charge Registered
3 Months Ago on 22 Jul 2025
Anthony Roiall Banks (PSC) Appointed
3 Months Ago on 22 Jul 2025
Inverleith 1B Limited Partnership (PSC) Details Changed
3 Months Ago on 22 Jul 2025
Get Alerts
Get Credit Report
Discover St Andrews Brewers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Caroline Gillian Fraser as a director on 21 October 2025
Submitted on 21 Oct 2025
Confirmation statement made on 14 September 2025 with updates
Submitted on 20 Oct 2025
Second filing for the termination of John Paul Keane as a director
Submitted on 5 Sep 2025
Termination of appointment of John Paul Keane as a director on 16 August 2025
Submitted on 29 Aug 2025
Statement of capital following an allotment of shares on 31 July 2025
Submitted on 12 Aug 2025
Alterations to floating charge SC4152440009
Submitted on 2 Aug 2025
Memorandum and Articles of Association
Submitted on 30 Jul 2025
Resolutions
Submitted on 30 Jul 2025
Alterations to floating charge SC4152440006
Submitted on 29 Jul 2025
Alterations to floating charge SC4152440005
Submitted on 29 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs