Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(115 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Andrew Douglas Scott |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1997) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 33 Blinkbonny Avenue Edinburgh EH4 3HT Scotland |
Director Name | John Saffery Mackenzie |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 1993) |
Role | Company Director |
Correspondence Address | The Old Manse Elsrickle Biggar Scotland |
Director Name | Peter Alan Thickett |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 1993) |
Role | Personnel Director |
Correspondence Address | 3 Victoria Square Stirling FK8 2RA Scotland |
Director Name | James Allan Hardie |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1997) |
Role | Brewer |
Country of Residence | Scotland |
Correspondence Address | Bourtri 5 Glen Road Bridge Of Allan Stirling Stirlingshire FK9 4PN Scotland |
Director Name | Royston Moss |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | Thorn Horse Place 1a Kilburn Road Oakham Leicestershire |
Director Name | James Douglas Dunsmure |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1992) |
Role | Sales Director |
Correspondence Address | 10 Lyn Croft Bishopbriggs Scotland |
Director Name | Kenneth Campbell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | Rosemount 9 Swansacre Kinross Fife KY13 7TE Scotland |
Secretary Name | Alan John Skeates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | Rhelonie Jerusalem Pencaitland East Lothian EH34 4BQ Scotland |
Director Name | Robert Aitken |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | Medway 7 The Dean East Linton East Lothian EH40 3ED Scotland |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 October 1992) |
Role | Accountant |
Correspondence Address | 24 Ross Avenue Dalgety Bay Dunfermline Fife KY11 5YN Scotland |
Director Name | John Campbell |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 1993) |
Role | Sales Director |
Correspondence Address | 41 Craiglockhart Loan Edinburgh EH14 1JR Scotland |
Director Name | Mr Brian Jelbert |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 April 1993) |
Role | Fianance Director |
Country of Residence | England |
Correspondence Address | Slingsby Lodge Old Scriven Knaresborough North Yorkshire HG5 9DZ |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 August 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Alan John Skeates |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 1999) |
Role | Company Secrerary |
Correspondence Address | 6 Bakehouse Rise Naseby Northampton NN6 6DQ |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Mr Andrew Douglas Macpherson |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 67 Balwearie Road Kirkcaldy Fife KY2 5LT Scotland |
Director Name | Jeremy Aubrey Greville Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | Peastonbank Farmhouse Pencaitland East Lothian EH34 5ET Scotland |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Mr Peter Anthony Constantine |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2001) |
Role | Csu-Estates Director |
Country of Residence | Wales |
Correspondence Address | 83 South Rise Cardiff South Glamorgan CF14 0RG Wales |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(105 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(105 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(106 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(111 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(115 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(115 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Website | phoenixedinburgh.com |
---|
Registered Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
350k at £1 | Punch Taverns (Rh) LTD 86.77% Ordinary |
---|---|
53k at £1 | Punch Taverns (Rh) LTD 13.14% Preference |
35k at £0.01 | Punch Taverns (Rh) LTD 0.09% Ordinary Deferred |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (10 months from now) |
3 May 2002 | Delivered on: 24 May 2002 Satisfied on: 26 January 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Standard security Secured details: All sums constituting the spirit secured amounts pursuant to clause 2 of the spirit deed of charge. Particulars: The tenant's interest in lease between dumbarton district council and alloa brewery company limited of the leasehold interest in the public house known as stag's head, 116-122 glasgow road, dumbarton. Fully Satisfied |
---|---|
3 May 2002 | Delivered on: 24 May 2002 Satisfied on: 26 January 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Standard security Secured details: All sums constituting the spirit secured amounts pursuant to clause 2 of the spirit deed of charge. Particulars: The tenant's interest in lease between bovis developments limited and dryburgh and company limited of the leasehold interest in licensed premises known as pipe rack, 7 cramond terrace, springboig, glasgow. Fully Satisfied |
3 May 2002 | Delivered on: 24 May 2002 Satisfied on: 26 January 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Standard security Secured details: All sums constituting the spirit secured amounts pursuant to clause 2 of the spirit deed of charge. Particulars: The tenant's interest in lease between scottish metropolitan property PLC and tedhaze in the subjects forming 12/14 drury street, glasgow. Fully Satisfied |
3 May 2002 | Delivered on: 24 May 2002 Satisfied on: 26 January 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Standard security Secured details: All sums constituting the spirit secured amounts pursuant to clause 2 of the spirit deed of charge. Particulars: The tenant's interest in lease between scottish site improvements LTD. To dryburgh & co. LTD. Of those licensed premises known as the corn exchange, 88 gordon street, glasgow (title number gla 65443). Fully Satisfied |
22 April 2002 | Delivered on: 8 May 2002 Satisfied on: 26 January 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: Assignment by way of first fixed security of all the company's right, title, benefit and interest, present and future in, to and under the master amendment deed---see mortgage document for full list of clauses and definitions. Fully Satisfied |
22 April 2002 | Delivered on: 8 May 2002 Satisfied on: 26 January 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold or leasehold property comprising the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge; fixed charges over rights and claims, book debts and other debts; various assignments; floating charge over all other assets. Fully Satisfied |
28 June 2000 | Delivered on: 15 July 2000 Satisfied on: 26 January 2004 Persons entitled: Bankers Trustee Company Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
23 May 2002 | Delivered on: 5 June 2002 Satisfied on: 26 January 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of grounbd situated between the junctions of cakieberran road and broom road and broom road and lorne court in the precinct of rimbleton, glenrothes. Fully Satisfied |
3 May 2002 | Delivered on: 24 May 2002 Satisfied on: 26 January 2004 Persons entitled: Deutsche Trustee Company Limited Classification: Standard security Secured details: All sums constituting the spirit secured amounts pursuant to clause 2 of the spirit deed of charge. Particulars: The tenant's interest in lease between cumbernauld development corporation and dryburgh & co. LTD. Of the leasehold interest in the woodcutter, hazel road, cumbernauld. Fully Satisfied |
5 October 1999 | Delivered on: 26 October 1999 Satisfied on: 9 March 2002 Persons entitled: Morgan Stanley & Co International Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
8 July 2015 | Delivered on: 22 July 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: All and whole the tenant's interest in a lease of longniddry inn, main street, longniddry. Outstanding |
8 July 2015 | Delivered on: 22 July 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: All and whole the tenant's interest in the sub-lease between miller investments southern limited and lorimer's breweries limited dated 1 and 16 september 1977 (title number PTH44460) (sub-lease of subjects now known as the mallard bar, north murieton, perth). Outstanding |
21 October 2014 | Delivered on: 5 November 2014 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: Tenant's interest in a lease of bowhouse hotel, bowhouse road, grangemouth. Outstanding |
21 October 2014 | Delivered on: 5 November 2014 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: Subjects known as green mantle of 131/133 nicolson street & 44 cross causeway, edinburgh. Outstanding |
8 October 2014 | Delivered on: 15 October 2014 Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties Classification: A registered charge Outstanding |
3 November 2003 | Delivered on: 24 November 2003 Persons entitled: Deutsche Trustee Company Limited Classification: Third supplemental deed of charge Secured details: All sums due or to become due. Particulars: Further punch taverns mortgaged properties being chetwynd arms, upper longdon, rugeley; horse & jockey, tamworth road, freeford, lichfirld and other properties. See form 410 for full details. Outstanding |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
---|---|
13 November 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 November 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages) |
17 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 October 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages) |
14 October 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
19 January 2019 | Satisfaction of charge SC0028710014 in full (4 pages) |
19 January 2019 | Satisfaction of charge SC0028710016 in full (4 pages) |
19 January 2019 | Satisfaction of charge SC0028710017 in full (4 pages) |
19 January 2019 | Satisfaction of charge SC0028710015 in full (4 pages) |
14 September 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
18 April 2018 | Satisfaction of charge SC0028710013 in full (1 page) |
18 April 2018 | Satisfaction of charge 12 in full (1 page) |
28 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
8 September 2017 | Change of details for Punch Taverns (Rh) Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Change of details for Punch Taverns (Rh) Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Tlt Scotland Limited 140 West George Street Glasgow G2 2HG to 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Tlt Scotland Limited 140 West George Street Glasgow G2 2HG to 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 8 September 2017 (1 page) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
27 July 2017 | Notification of Punch Taverns (Rh) Limited as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Notification of Punch Taverns (Rh) Limited as a person with significant control on 27 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
2 May 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
20 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 July 2015 | Registration of charge SC0028710016, created on 8 July 2015 (8 pages) |
22 July 2015 | Registration of charge SC0028710017, created on 8 July 2015 (8 pages) |
22 July 2015 | Registration of charge SC0028710017, created on 8 July 2015 (8 pages) |
22 July 2015 | Registration of charge SC0028710016, created on 8 July 2015 (8 pages) |
22 July 2015 | Registration of charge SC0028710017, created on 8 July 2015 (8 pages) |
22 July 2015 | Registration of charge SC0028710016, created on 8 July 2015 (8 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
5 November 2014 | Registration of charge SC0028710015, created on 21 October 2014 (7 pages) |
5 November 2014 | Registration of charge SC0028710014, created on 21 October 2014 (7 pages) |
5 November 2014 | Registration of charge SC0028710014, created on 21 October 2014 (7 pages) |
5 November 2014 | Registration of charge SC0028710015, created on 21 October 2014 (7 pages) |
15 October 2014 | Registration of charge SC0028710013, created on 8 October 2014 (348 pages) |
15 October 2014 | Registration of charge SC0028710013, created on 8 October 2014 (348 pages) |
15 October 2014 | Registration of charge SC0028710013, created on 8 October 2014 (348 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (6 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
29 January 2013 | Accounts for a dormant company made up to 18 August 2012 (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 18 August 2012 (4 pages) |
29 October 2012 | Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012 (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
13 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
26 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
22 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
22 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (4 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (4 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ (1 page) |
3 October 2008 | Accounts for a dormant company made up to 23 August 2008 (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 23 August 2008 (4 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
1 July 2008 | Appointment terminated director andrew macpherson (1 page) |
1 July 2008 | Appointment terminated director andrew macpherson (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (4 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (4 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: suite 5 touch stables touch estate stirling FK8 3AQ (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: suite 5 touch stables touch estate stirling FK8 3AQ (1 page) |
13 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
22 February 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
22 February 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
12 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
12 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
18 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
6 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
26 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
26 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (6 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
26 January 2004 | Dec mort/charge * (6 pages) |
26 January 2004 | Dec mort/charge * (5 pages) |
24 November 2003 | Partic of mort/charge * (97 pages) |
24 November 2003 | Partic of mort/charge * (97 pages) |
30 October 2003 | Dec mort/charge * (4 pages) |
30 October 2003 | Dec mort/charge release * (4 pages) |
30 October 2003 | Dec mort/charge * (4 pages) |
30 October 2003 | Dec mort/charge release * (4 pages) |
9 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
24 June 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
24 June 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: phoenix house phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: phoenix house phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ (1 page) |
16 August 2002 | New director appointed (6 pages) |
16 August 2002 | New director appointed (6 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
7 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
7 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
5 June 2002 | Partic of mort/charge * (56 pages) |
5 June 2002 | Partic of mort/charge * (56 pages) |
24 May 2002 | Partic of mort/charge * (56 pages) |
24 May 2002 | Partic of mort/charge * (56 pages) |
24 May 2002 | Partic of mort/charge * (56 pages) |
24 May 2002 | Partic of mort/charge * (56 pages) |
24 May 2002 | Partic of mort/charge * (56 pages) |
24 May 2002 | Partic of mort/charge * (56 pages) |
24 May 2002 | Partic of mort/charge * (56 pages) |
24 May 2002 | Partic of mort/charge * (56 pages) |
24 May 2002 | Partic of mort/charge * (56 pages) |
24 May 2002 | Partic of mort/charge * (56 pages) |
8 May 2002 | Partic of mort/charge * (65 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Partic of mort/charge * (65 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Partic of mort/charge * (58 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Partic of mort/charge * (58 pages) |
9 March 2002 | Dec mort/charge * (4 pages) |
9 March 2002 | Dec mort/charge * (4 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 13/07/01; full list of members (8 pages) |
10 August 2001 | Return made up to 13/07/01; full list of members (8 pages) |
29 June 2001 | Accounts for a dormant company made up to 19 August 2000 (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 19 August 2000 (6 pages) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Return made up to 13/07/00; full list of members (9 pages) |
12 September 2000 | Return made up to 13/07/00; full list of members (9 pages) |
12 September 2000 | Director resigned (1 page) |
15 July 2000 | Partic of mort/charge * (43 pages) |
15 July 2000 | Partic of mort/charge * (43 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 1ST floor, stuart house eskmills station road musselburgh EH21 7PH (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 1ST floor, stuart house eskmills station road musselburgh EH21 7PH (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
19 June 2000 | Accounts for a dormant company made up to 21 August 1999 (5 pages) |
19 June 2000 | Accounts for a dormant company made up to 21 August 1999 (5 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
26 October 1999 | Partic of mort/charge * (78 pages) |
26 October 1999 | Partic of mort/charge * (78 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
13 August 1999 | Return made up to 13/07/99; full list of members (9 pages) |
13 August 1999 | Return made up to 13/07/99; full list of members (9 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
23 June 1999 | Accounts for a dormant company made up to 22 August 1998 (5 pages) |
23 June 1999 | Accounts for a dormant company made up to 22 August 1998 (5 pages) |
27 September 1998 | Director's particulars changed (1 page) |
27 September 1998 | Director's particulars changed (1 page) |
12 August 1998 | Return made up to 13/07/98; full list of members (9 pages) |
12 August 1998 | Return made up to 13/07/98; full list of members (9 pages) |
22 June 1998 | Accounts for a dormant company made up to 23 August 1997 (5 pages) |
22 June 1998 | Accounts for a dormant company made up to 23 August 1997 (5 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 111 peffermill road craigmillar edinburgh (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 111 peffermill road craigmillar edinburgh (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
31 July 1997 | Return made up to 13/07/97; full list of members (12 pages) |
31 July 1997 | Return made up to 13/07/97; full list of members (12 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
19 June 1997 | Accounts for a dormant company made up to 17 August 1996 (5 pages) |
19 June 1997 | Accounts for a dormant company made up to 17 August 1996 (5 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
15 August 1996 | Return made up to 13/07/96; full list of members (9 pages) |
15 August 1996 | Return made up to 13/07/96; full list of members (9 pages) |
21 June 1996 | Accounts for a dormant company made up to 19 August 1995 (5 pages) |
21 June 1996 | Accounts for a dormant company made up to 19 August 1995 (5 pages) |
2 August 1995 | Return made up to 13/07/95; full list of members (14 pages) |
2 August 1995 | Return made up to 13/07/95; full list of members (14 pages) |
25 May 1995 | Director resigned (4 pages) |
25 May 1995 | Director resigned (4 pages) |
21 December 1993 | Full accounts made up to 6 March 1993 (7 pages) |
21 December 1993 | Full accounts made up to 6 March 1993 (7 pages) |
21 December 1993 | Full accounts made up to 6 March 1993 (7 pages) |
5 April 1993 | Company name changed alloa pubs & restaurants LIMITED\certificate issued on 05/04/93 (2 pages) |
5 April 1993 | Company name changed alloa pubs & restaurants LIMITED\certificate issued on 05/04/93 (2 pages) |
25 January 1993 | Company name changed alloa brewery company LIMITED\certificate issued on 25/01/93 (2 pages) |
25 January 1993 | Company name changed alloa brewery company LIMITED\certificate issued on 25/01/93 (2 pages) |
7 December 1992 | Full accounts made up to 7 March 1992 (6 pages) |
7 December 1992 | Full accounts made up to 7 March 1992 (6 pages) |
7 December 1992 | Full accounts made up to 7 March 1992 (6 pages) |
10 June 1986 | Full accounts made up to 1 March 1986 (7 pages) |
10 June 1986 | Full accounts made up to 1 March 1986 (7 pages) |
10 June 1986 | Full accounts made up to 1 March 1986 (7 pages) |
20 February 1985 | Memorandum and Articles of Association (33 pages) |
20 February 1985 | Memorandum and Articles of Association (33 pages) |
1 December 1983 | Company name changed\certificate issued on 01/12/83 (2 pages) |
1 December 1983 | Company name changed\certificate issued on 01/12/83 (2 pages) |
7 March 1983 | Company name changed\certificate issued on 07/03/83 (2 pages) |
7 March 1983 | Company name changed\certificate issued on 07/03/83 (2 pages) |