Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director Name | Whitbread Directors 1 Limited (Corporation) |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Status | Current |
Appointed | 04 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | Whitbread Court Houghton Hall Business Park, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Director Name | Whitbread Directors 2 Limited (Corporation) |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Status | Current |
Appointed | 04 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | Whitbread Court Houghton Hall Business Park, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Secretary Name | Whitbread Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | Whitbread Court Houghton Hall Business Park, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Director Name | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 1990) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 1997) |
Role | Lawyer And Chartered Secretary |
Correspondence Address | 58 Chestnut Avenue Esher Surrey KT10 8JF |
Director Name | Charles William Strickland |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1991) |
Role | Secretary |
Correspondence Address | 7 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA |
Director Name | Mr Christopher James Wilkins |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 May 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Highfields House Gills Hill Lane Radlett Hertfordshire WD7 8DB |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Director Name | Mr Simon Charles Barratt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Farmyard Pearson's Green Road Brenchley Kent TN12 7DE |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Secretary Name | Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 85 Silverdale Road Earley Reading Berkshire RG6 7NF |
Director Name | Mr Russell William Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(101 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Windermere Road Muswell Hill London N10 2RD |
Secretary Name | Daren Clive Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(101 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 118 Bridport Way Braintree Essex CM7 9FJ |
Secretary Name | Stuart William Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(102 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 79a Clayton Road Chessington Surrey KT9 1NQ |
Telephone | 020 76064455 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
669.8k at £1 | Whitbread Group PLC 99.96% Ordinary |
---|---|
250 at £1 | Whitbread Nominees LTD 0.04% Ordinary |
Latest Accounts | 2 March 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 1 December 2024 (11 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 01 March |
Latest Return | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2024 (2 months, 1 week from now) |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: 22/26 guthrie street, edinburgh. Outstanding |
---|---|
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: 12/16 guthrie street, edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: 10, guthrie street edinburgh. Outstanding |
15 December 1965 | Delivered on: 23 December 1965 Persons entitled: Yorkshire Insurance Company Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Various properties in scotland-see ch microfiche for full details. Outstanding |
1 March 1991 | Delivered on: 19 March 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Floating charge Secured details: £135,000,000 11.5/8 per cent debenture stock. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 December 1996 | Delivered on: 24 December 1996 Persons entitled: Union Bank of Switzerland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: The varsity, 1 bristo street edinburgh. Outstanding |
1 March 1991 | Delivered on: 19 March 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Bond & floating charge Secured details: Principal amount £135,000,000 11.5/8 per cent debenture stock due 2011. Particulars: The whole of the property. Outstanding |
3 February 1977 | Delivered on: 17 February 1977 Persons entitled: The Law Debenture Corp. LTD as Trustee Classification: Supplemental trust deed Secured details: £1403524 redeemable debenture stock of whitbread & co LTD. & all further moneys due, or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 August 1972 | Delivered on: 11 September 1972 Persons entitled: Baring Brothers & Co. LTD 8 Bishopgate London E.C.2 Classification: Guarantee and instrument of charge Secured details: For further securing £106,375 redeemable debenture stock of whitbread & co. LTD & all other moneys which shall become payable under the guarantee and instrument of charge. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 May 1972 | Delivered on: 23 May 1972 Persons entitled: Baring Brothers & Co LTD Classification: Guarantee & instrument of charge Secured details: For securing £1,015,000 redeemable debenture stock of whitbread and company limited & all other sums intended to be secured by a trust deed dated 1 may 1972. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
17 March 1972 | Delivered on: 30 March 1972 Persons entitled: Baring Brothers & Co. LTD Classification: Guarantee & instrument of charge Secured details: For collatorally securing £262,500 debenture stock of whitbread & co. LTD and all other sums intended to be secured by a trust deed dated 16/3/72. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 May 1971 | Delivered on: 21 May 1971 Persons entitled: Baring Brothers & Co. LTD Classification: Guarantee & instrument of charge Secured details: For further securing £3,614,377 redeemable debenture stock of whitbread and company LTD and all other moneys to become payable. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 October 1969 | Delivered on: 28 October 1969 Persons entitled: Baring Brothers & Co. LTD Classification: Guarantee & instrument of charge Secured details: For further securing £820,186 redeemable debenture stock of whitbread and company LTD & all other moneys to become payable. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 October 1968 | Delivered on: 25 October 1968 Persons entitled: Baring Brothers & Co. LTD Classification: Guarantee & instrument of charge Secured details: For further securing £48,691,608 redeemable debenture stock of whitbread and company LTD and all other moneys which shall become payable under the said guarantee & instrument. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 December 1965 | Delivered on: 30 December 1965 Persons entitled: Yorkshire Insurance Company LTD Classification: Disposition Secured details: For securing £500,000 1ST mortgage deb. Stock. Particulars: "Roselea", linkwood rd, elgin. Outstanding |
23 December 1965 | Delivered on: 30 December 1965 Persons entitled: Yorkshire Insurance Company LTD Classification: Disposition Secured details: For securing £500,000 1ST mortgage deb. Stock. Particulars: "The lilacs", hamilton drive, elgin. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: House 53, belford road edinburgh. Outstanding |
23 December 1965 | Delivered on: 30 December 1965 Persons entitled: Yorkshire Insurance Company LTD Classification: Disposition Secured details: For securing £500,000 1ST mortgage deb. Stock. Particulars: 7 symers street dundee. Outstanding |
15 December 1965 | Delivered on: 23 December 1965 Persons entitled: Yorkshire Insurance Company LTD Classification: 1ST supplemented deed Secured details: For securing £250,000 1ST mortgage deb. Stock 1992/94 ? with the existing £250,000 1ST deb. Stock. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 August 1964 | Delivered on: 5 August 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Central bar, elgin. Outstanding |
13 July 1964 | Delivered on: 20 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Ground at cowgate, edinburgh. Outstanding |
13 July 1964 | Delivered on: 20 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Malkings at lyne street, edinburgh. Outstanding |
13 July 1964 | Delivered on: 20 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Argyle brewery and 179 cowgate edinburgh. Outstanding |
2 July 1964 | Delivered on: 17 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Assignation Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Volunteer arms, fauldhouse, west lothian. Outstanding |
8 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: 23, king street, newton stewart. Outstanding |
8 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Queen's arms, 30/32, queen street, newton stewart. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: House, 19 alnwickhill road edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock) Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Warehouse at linkwood road elgin. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock) Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Central bar, 9/11 lossie wynd elgin. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock) Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Grand bar, academy street elgin. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock) Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Abbey buffet, 65/67 south clark street, edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock) Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: 11, st. Vincent street, edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock) Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: 9, st. Vincent street, edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock) Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: King's cross bar, 14/16, seafield road portobello. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock) Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Scott's bar, 202 rose street edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock) Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Edinburgh bar, 106, nicholson street, edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock) Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Garage at milton street, edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: The galleon, 2 whitehall crescent dundee. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: West end bar, 3 melville place edinburgh. Outstanding |
8 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Star inn, 11/12 dashwood square, newton stewart. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Red lion inn, 4 north main street, wigtown. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Queen's head inn, selkirk. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Commercial hotel, 2 commercial street fort william. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Victoria bar, 84/86 victoria street, newton stewart. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: The clock tavern, 94/96 north high street, musselburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Central bar, main street lumphinnans. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Crown inn, 36, main street glenluce. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: 14/18, south street, elgin. Outstanding |
29 June 1964 | Delivered on: 3 July 1964 Persons entitled: Yorkshire Insurance Company Limited Classification: Debenture Secured details: £250,000. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Dalmeny bar, 297/299, leith walk, edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Victoria bar, 265, leith walk edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Railway inn, 38/42 lanark road edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: The castle arms, 6 johnston terrace, edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: The grapes, 187 high street, portobello. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: House, 13 granby road edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Ye olde football arms, 345 easter road, edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Territorial bar, 47/49 deanhaugh street, edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Cumberland bar, 1/3 cumberland street, edinburgh. Outstanding |
2 July 1964 | Delivered on: 14 July 1964 Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94 Classification: Disposition Secured details: £250,000 7% first mortgage debenture stock 1992/94. Particulars: Port o'leith bar, 58 constitution street, leith. Outstanding |
29 June 1964 | Delivered on: 2 July 1964 Persons entitled: Yorkshire Insurance Company Limited Classification: Trust deed Secured details: £250,000 first mortgage debenture stock 1992/94. Particulars: A floating charge over the whole property which is or may be from time to time while the instrument is in force comprised in the property and undertaking of the company (including but without prejudice to the generality of the floating charge stocks of wine, whisky and beer and the uncalled capital of the company). Outstanding |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
6 November 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 1 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 2 March 2017 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 2 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 November 2016 | Accounts for a dormant company made up to 3 March 2016 (1 page) |
14 November 2016 | Accounts for a dormant company made up to 3 March 2016 (1 page) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
28 November 2015 | Accounts for a dormant company made up to 26 February 2015 (1 page) |
28 November 2015 | Accounts for a dormant company made up to 26 February 2015 (1 page) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 November 2014 | Accounts for a dormant company made up to 27 February 2014 (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 27 February 2014 (3 pages) |
17 April 2014 | Registered office address changed from Oswalds of Edinburgh 24 Great King Street Edinburgh EH3 6QN on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from Oswalds of Edinburgh 24 Great King Street Edinburgh EH3 6QN on 17 April 2014 (2 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Accounts for a dormant company made up to 1 March 2012 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 1 March 2012 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 1 March 2012 (3 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 3 March 2011 (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 3 March 2011 (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 3 March 2011 (3 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Statement of company's objects (2 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Statement of company's objects (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 4 March 2010 (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 4 March 2010 (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 4 March 2010 (3 pages) |
6 September 2010 | Appointment of Daren Clive Lowry as a director (3 pages) |
6 September 2010 | Appointment of Daren Clive Lowry as a director (3 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 26 February 2009 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 26 February 2009 (2 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 1 March 2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 1 March 2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 1 March 2007 (1 page) |
20 March 2007 | Return made up to 31/01/07; full list of members (5 pages) |
20 March 2007 | Return made up to 31/01/07; full list of members (5 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
24 July 2006 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
24 July 2006 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
20 March 2006 | Return made up to 31/01/06; full list of members (5 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members (5 pages) |
7 July 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
10 February 2005 | Return made up to 31/01/05; full list of members
|
10 February 2005 | Return made up to 31/01/05; full list of members
|
26 June 2004 | Director resigned (1 page) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | New secretary appointed (2 pages) |
26 June 2004 | New secretary appointed (2 pages) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Secretary resigned (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
23 April 2004 | Accounts for a dormant company made up to 4 March 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 4 March 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 4 March 2004 (1 page) |
22 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
22 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
17 March 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (3 pages) |
23 January 2003 | New director appointed (3 pages) |
26 November 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
21 May 2002 | Return made up to 31/01/02; no change of members (5 pages) |
21 May 2002 | Return made up to 31/01/02; no change of members (5 pages) |
15 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
8 March 2001 | Return made up to 31/01/01; no change of members (5 pages) |
8 March 2001 | Return made up to 31/01/01; no change of members (5 pages) |
5 January 2001 | Accounts for a dormant company made up to 4 March 2000 (1 page) |
5 January 2001 | Accounts for a dormant company made up to 4 March 2000 (1 page) |
5 January 2001 | Accounts for a dormant company made up to 4 March 2000 (1 page) |
8 May 2000 | Secretary's particulars changed (1 page) |
8 May 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
25 May 1999 | Accounts for a dormant company made up to 27 February 1999 (2 pages) |
25 May 1999 | Accounts for a dormant company made up to 27 February 1999 (2 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 April 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
23 April 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 June 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
9 June 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
9 June 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
3 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
24 December 1996 | Partic of mort/charge * (11 pages) |
24 December 1996 | Partic of mort/charge * (11 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
16 December 1996 | Alterations to a floating charge (13 pages) |
16 December 1996 | Alterations to a floating charge (13 pages) |
19 November 1996 | Incorporation (46 pages) |
19 November 1996 | Incorporation (46 pages) |
14 June 1996 | Director's particulars changed (1 page) |
14 June 1996 | Director's particulars changed (1 page) |
6 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
6 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
26 April 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
26 April 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
26 April 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
12 May 1995 | Return made up to 30/04/95; no change of members (8 pages) |
12 May 1995 | Return made up to 30/04/95; no change of members (8 pages) |
8 September 1969 | Articles of association (6 pages) |
8 September 1969 | Articles of association (6 pages) |