Company NameWhitbread Scotland Limited
Company StatusActive
Company NumberSC003342
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(108 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameWhitbread Directors 1 Limited (Corporation)
Date of BirthJuly 1933 (Born 90 years ago)
StatusCurrent
Appointed04 May 2004(102 years, 5 months after company formation)
Appointment Duration19 years, 12 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameWhitbread Directors 2 Limited (Corporation)
Date of BirthJune 1953 (Born 70 years ago)
StatusCurrent
Appointed04 May 2004(102 years, 5 months after company formation)
Appointment Duration19 years, 12 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Secretary NameWhitbread Secretaries Limited (Corporation)
StatusCurrent
Appointed04 May 2004(102 years, 5 months after company formation)
Appointment Duration19 years, 12 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 1990)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 1997)
RoleLawyer And Chartered Secretary
Correspondence Address58 Chestnut Avenue
Esher
Surrey
KT10 8JF
Director NameCharles William Strickland
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1991)
RoleSecretary
Correspondence Address7 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 May 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed10 February 1992(90 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 February 1998)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(93 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Farmyard
Pearson's Green Road
Brenchley
Kent
TN12 7DE
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed13 February 1998(96 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed25 September 2002(100 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameMr Russell William Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Windermere Road
Muswell Hill
London
N10 2RD
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed22 January 2003(101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address118 Bridport Way
Braintree
Essex
CM7 9FJ
Secretary NameStuart William Weeks
NationalityBritish
StatusResigned
Appointed30 January 2004(102 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address79a Clayton Road
Chessington
Surrey
KT9 1NQ

Contact

Telephone020 76064455
Telephone regionLondon

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

669.8k at £1Whitbread Group PLC
99.96%
Ordinary
250 at £1Whitbread Nominees LTD
0.04%
Ordinary

Accounts

Latest Accounts2 March 2023 (1 year, 1 month ago)
Next Accounts Due1 December 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End1 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

2 July 1964Delivered 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 1964Delivered 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 1964Delivered 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 1965Delivered 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 1991Delivered 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 1996Delivered 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 1964Delivered 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 1991Delivered 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 1977Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1971Delivered 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 1969Delivered 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 1968Delivered 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 1965Delivered 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 1965Delivered 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 1964Delivered 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 1965Delivered 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 1965Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered on: 3 July 1964
Persons entitled: Yorkshire Insurance Company Limited

Classification: Debenture
Secured details: £250,000.
Outstanding
2 July 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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

Filing History

13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 1 March 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 2 March 2017 (1 page)
1 June 2017Accounts for a dormant company made up to 2 March 2017 (1 page)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 3 March 2016 (1 page)
14 November 2016Accounts for a dormant company made up to 3 March 2016 (1 page)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 670,000
(4 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 670,000
(4 pages)
28 November 2015Accounts for a dormant company made up to 26 February 2015 (1 page)
28 November 2015Accounts for a dormant company made up to 26 February 2015 (1 page)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 670,000
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 670,000
(4 pages)
27 November 2014Accounts for a dormant company made up to 27 February 2014 (3 pages)
27 November 2014Accounts for a dormant company made up to 27 February 2014 (3 pages)
17 April 2014Registered office address changed from Oswalds of Edinburgh 24 Great King Street Edinburgh EH3 6QN on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from Oswalds of Edinburgh 24 Great King Street Edinburgh EH3 6QN on 17 April 2014 (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 670,000
(4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 670,000
(4 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
26 January 2011Statement of company's objects (2 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth share capital, director powers sect 550 10/01/2011
(35 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth share capital, director powers sect 550 10/01/2011
(35 pages)
26 January 2011Statement of company's objects (2 pages)
17 November 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
6 September 2010Appointment of Daren Clive Lowry as a director (3 pages)
6 September 2010Appointment of Daren Clive Lowry as a director (3 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 April 2009Accounts for a dormant company made up to 26 February 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 26 February 2009 (2 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
5 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
20 March 2007Return made up to 31/01/07; full list of members (5 pages)
20 March 2007Return made up to 31/01/07; full list of members (5 pages)
10 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
24 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
20 March 2006Return made up to 31/01/06; full list of members (5 pages)
20 March 2006Return made up to 31/01/06; full list of members (5 pages)
7 July 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
7 July 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
7 July 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Secretary's particulars changed (1 page)
16 May 2005Secretary's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
10 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2004Director resigned (1 page)
26 June 2004New director appointed (2 pages)
26 June 2004Director resigned (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004Director resigned (1 page)
26 June 2004New director appointed (2 pages)
26 June 2004Director resigned (1 page)
26 June 2004Director resigned (1 page)
26 June 2004New director appointed (2 pages)
26 June 2004New secretary appointed (2 pages)
26 June 2004New secretary appointed (2 pages)
26 June 2004Secretary resigned (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004New director appointed (2 pages)
26 June 2004Director resigned (1 page)
26 June 2004Secretary resigned (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
22 April 2004Return made up to 31/01/04; full list of members (7 pages)
22 April 2004Return made up to 31/01/04; full list of members (7 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
17 March 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
17 March 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
17 March 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (3 pages)
23 January 2003New director appointed (3 pages)
26 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
21 May 2002Return made up to 31/01/02; no change of members (5 pages)
21 May 2002Return made up to 31/01/02; no change of members (5 pages)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
8 March 2001Return made up to 31/01/01; no change of members (5 pages)
8 March 2001Return made up to 31/01/01; no change of members (5 pages)
5 January 2001Accounts for a dormant company made up to 4 March 2000 (1 page)
5 January 2001Accounts for a dormant company made up to 4 March 2000 (1 page)
5 January 2001Accounts for a dormant company made up to 4 March 2000 (1 page)
8 May 2000Secretary's particulars changed (1 page)
8 May 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
25 May 1999Accounts for a dormant company made up to 27 February 1999 (2 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
23 April 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
23 April 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
10 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 June 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
9 June 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
9 June 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
3 March 1997Return made up to 31/01/97; no change of members (6 pages)
3 March 1997Return made up to 31/01/97; no change of members (6 pages)
24 December 1996Partic of mort/charge * (11 pages)
24 December 1996Partic of mort/charge * (11 pages)
20 December 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 December 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 December 1996Alterations to a floating charge (13 pages)
16 December 1996Alterations to a floating charge (13 pages)
19 November 1996Incorporation (46 pages)
19 November 1996Incorporation (46 pages)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
6 May 1996Return made up to 30/04/96; full list of members (7 pages)
6 May 1996Return made up to 30/04/96; full list of members (7 pages)
26 April 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
26 April 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
26 April 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
12 May 1995Return made up to 30/04/95; no change of members (8 pages)
12 May 1995Return made up to 30/04/95; no change of members (8 pages)
8 September 1969Articles of association (6 pages)
8 September 1969Articles of association (6 pages)