Glasgow
G2 5RZ
Scotland
Director Name | Mr Robert Eveson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wright Johnston & Mackenzie Llp 302 St. Vincent St Glasgow G2 5RZ Scotland |
Director Name | Charles Kennedy Mills |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(87 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | Glenfinnan Kilmacolm Renfrewshire PA13 4AZ Scotland |
Director Name | Mr Angus Alexander Meldrum |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(87 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loch Green Gryffe Road Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | David Andrew Lymburn |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(87 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | The Sheiling Dunblane Perthshire FK15 9HR Scotland |
Director Name | Angus Reid |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(87 years after company formation) |
Appointment Duration | 9 months (resigned 01 September 1989) |
Role | Company Director |
Correspondence Address | 222 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6DR Scotland |
Director Name | Peter John Cocks |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(87 years after company formation) |
Appointment Duration | 5 months (resigned 08 May 1989) |
Role | Company Director |
Correspondence Address | 2 East Munro Drive Helensburgh Dunbartonshire G84 9BS Scotland |
Director Name | John Martin Simms |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(87 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | 5 The Orchard Old Cultra Road Cultra County Down N Ireland |
Director Name | Bernard George Slater |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(87 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 141 Loxley Oad Stratford Upon Avon Warwickshire |
Director Name | Donald Smith |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(87 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 June 1989) |
Role | Company Director |
Correspondence Address | 4 Poplar Avenue Newton Mearns Glasgow Lanarkshire G77 5BS Scotland |
Secretary Name | James Donald Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(87 years after company formation) |
Appointment Duration | 2 years (resigned 21 December 1990) |
Role | Company Director |
Correspondence Address | 2 Fife Place Fairlie Largs Ayrshire KA29 0BU Scotland |
Director Name | Michael David Evelyn Mynors Matthews |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | Blackwood Auld Girth Dumfries DG2 0UA Scotland |
Director Name | William Bruce Paterson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | Newstead Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Alexander Donald Robertson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(87 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 6 Johnsburn Haugh Balerno Midlothian EH14 7ND Scotland |
Director Name | Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(89 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 38 Redclyffe Gardens Helensburgh Dunbartonshire G84 9JJ Scotland |
Secretary Name | Norman McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(89 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 38 Redclyffe Gardens Helensburgh Dunbartonshire G84 9JJ Scotland |
Director Name | Michael David Evelyn Mynors Matthews |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | Blackwood Auld Girth Dumfries DG2 0UA Scotland |
Secretary Name | Stuart Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Orangery Icknield Street Beoley Redditch Worcestershire B98 9AL |
Secretary Name | Jean Brenda Combeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(95 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | Robin Hill 3 St Johns Avenue Leatherhead Surrey KT22 7HT |
Director Name | Iain John Grant Napier |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | Loxley 5 Ladywood Road Sutton Coldfield West Midlands B74 2SN |
Secretary Name | Susan Elizabeth McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(98 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 February 2005) |
Role | Lawyer |
Correspondence Address | 43 The Friary Lichfield Staffordshire WS13 6QH |
Director Name | Jeremy Stephen Gary Fowden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 53 Twyford Road Barrow On Trent Derby Derbyshire DE73 1HA |
Director Name | Michael Thomson Lees |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 March 2002) |
Role | Sales Director |
Correspondence Address | Dechmont 24 Silverwells Crescent Bothwell G71 8DP Scotland |
Director Name | Susan Elizabeth McLaughlin |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2005) |
Role | Solicitor |
Correspondence Address | 43 The Friary Lichfield Staffordshire WS13 6QH |
Director Name | Simon Leo Belfer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2003) |
Role | Finance Director |
Correspondence Address | 52 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Russell Spinney |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 2006) |
Role | Financial Controller |
Correspondence Address | 137 High Street Burton On Trent Staffordshire DE14 1JZ |
Director Name | Mr Keith Malcolm Hamilton Donald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 June 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Cranborne Church Lane, Kirk Langley Ashbourne Derbyshire DE6 4NG |
Secretary Name | Mr Keith Malcolm Hamilton Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 June 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Cranborne Church Lane, Kirk Langley Ashbourne Derbyshire DE6 4NG |
Director Name | Mr David Alexander Heede |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wright Johnston & Mackenzie Llp 302 St. Vincent St Glasgow G2 5RZ Scotland |
Director Name | Mr Zahir Mohammed Ibrahim |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2011) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Wright Johnston & Mackenzie Llp 302 St. Vincent St Glasgow G2 5RZ Scotland |
Director Name | Ms Tiziana Roberts |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(109 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wright Johnston & Mackenzie Llp 302 St. Vincent St Glasgow G2 5RZ Scotland |
Director Name | Mr Simon Kerry |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wright Johnston & Mackenzie Llp 302 St. Vincent St Glasgow G2 5RZ Scotland |
Director Name | Mr Simon John Cox |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(112 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wright Johnston & Mackenzie Llp 302 St. Vincent St Glasgow G2 5RZ Scotland |
Director Name | Mr Frederic Charles Marie Landtmeters |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 January 2015(113 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wright Johnston & Mackenzie Llp 302 St. Vincent St Glasgow G2 5RZ Scotland |
Director Name | Mr Philip Rutherford |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(113 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2019) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Wright Johnston & Mackenzie Llp 302 St. Vincent St Glasgow G2 5RZ Scotland |
Website | belhaven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01368 869200 |
Telephone region | Dunbar |
Registered Address | Wright Johnston & Mackenzie Llp 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
22.2m at £0.2 | Molson Coors Brewing Company (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (1 week, 4 days ago) |
---|---|
Next Return Due | 10 December 2024 (1 year from now) |
1 May 1967 | Delivered on: 2 May 1967 Satisfied on: 20 May 2000 Persons entitled: Commercial Union Assurance Company Limited Classification: Bond and assignation in security Secured details: £200,000 and all further sums due or to become due by the company to the chargee. Particulars: Lease by highland tourist (cairngorm development) limited in favour of the company of the baderroch hotel,aviemore. Fully Satisfied |
---|---|
1 May 1967 | Delivered on: 2 May 1967 Satisfied on: 20 May 2000 Persons entitled: Commercial Union Assurance Group Limited Classification: Bond and disposition in security Secured details: £20,000 and all further sums due or to become due by the cmpany to the chargee. Particulars: Lease by highland tourist (cairngorm development) limited in favour of the com- pany of the balderoch horel,aviemore. Fully Satisfied |
23 March 1967 | Delivered on: 27 March 1967 Satisfied on: 20 May 2000 Persons entitled: Commercial Union Assurance Company Limited Classification: Bond and disposition in security Secured details: £65,000 and all further sums due or to become due by the company to the chargee. Particulars: Anchor bar,largs. Caledonian hotel,stornoway. Fully Satisfied |
12 January 1967 | Delivered on: 16 January 1967 Satisfied on: 20 May 2000 Persons entitled: Commercial Union Assurance Company Limited Classification: Bond and disposition in security Secured details: £55,300 and all further sums due or to become due by the company to the chargeein terms of the said bond and disposi- tion. Particulars: Heritable property at 7,9&11 high streetfort william,comprising the argyll bar and house property. Fully Satisfied |
12 December 1966 | Delivered on: 12 December 1966 Satisfied on: 20 May 2000 Persons entitled: Guardian Assurance Company Limited Classification: Bond and disposition in security Secured details: £16,600. Particulars: 259 main street,duntocher. (Now 259 dumbarton road,duntocher). Fully Satisfied |
8 December 1966 | Delivered on: 8 December 1966 Satisfied on: 20 May 2000 Persons entitled: Guardian Assurance Company Limited Classification: Bond and disposition in security Secured details: £11,600. Particulars: The gaff inn,tollbooth street,falkirk. Fully Satisfied |
7 December 1966 | Delivered on: 8 December 1966 Satisfied on: 20 May 2000 Persons entitled: Guardian Assurance Company Limited Classification: Bond and disposition in security Secured details: £16,600. Particulars: The star inn,friars street and baker street,stirling. Fully Satisfied |
26 August 1966 | Delivered on: 26 August 1966 Satisfied on: 20 May 2000 Persons entitled: Guardian Assurance Company Limited Classification: Bond and disposition in security Secured details: £15,300. Particulars: 1002/1004 argyle street and 209 kent road,glasgow. Fully Satisfied |
18 April 1967 | Delivered on: 25 April 1967 Satisfied on: 7 June 2000 Persons entitled: Guardian Assurance Company Limited Classification: Bond & disposition Secured details: £60,000. Particulars: 1567,1569 and 1571 shettleston road, glasgow. Fully Satisfied |
12 January 1968 | Delivered on: 15 January 1968 Satisfied on: 1 June 2000 Persons entitled: Commercial Union Assurance Company Limited Classification: Bond and disposition in security Secured details: £30,000. Particulars: No.221 Buchanan street,glasgow. Fully Satisfied |
17 August 1966 | Delivered on: 18 August 1966 Satisfied on: 9 March 1992 Persons entitled: Commercial Union Assurance Group Limited Classification: Bond and disposition in security Secured details: £117,700. Particulars: Heritable property comprising 3 licensedpremises at 33 well meadow street,paisley, 30 broomlands street,paisley and 529 balmore road,glasgow. Fully Satisfied |
4 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 July 2020 | Termination of appointment of Philip Rutherford as a director on 1 December 2019 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 April 2019 | Termination of appointment of Simon Kerry as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Robert Eveson as a director on 1 April 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 October 2016 | Termination of appointment of Frederic Charles Marie Landtmeters as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Frederic Charles Marie Landtmeters as a director on 11 October 2016 (1 page) |
11 October 2016 | Appointment of Mr Philip Mark Whitehead as a director on 11 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Philip Mark Whitehead as a director on 11 October 2016 (2 pages) |
11 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
1 December 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 February 2015 | Appointment of Mr Philip Rutherford as a director on 28 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Frederic Landtmeters as a director on 28 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of David Alexander Heede as a director on 28 January 2015 (1 page) |
10 February 2015 | Termination of appointment of David Alexander Heede as a director on 28 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Philip Rutherford as a director on 28 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Simon John Cox as a director on 28 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Simon John Cox as a director on 28 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Frederic Landtmeters as a director on 28 January 2015 (2 pages) |
29 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 July 2014 | Appointment of Mr Simon John Cox as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Simon John Cox as a director on 25 July 2014 (2 pages) |
23 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
10 October 2013 | Full accounts made up to 29 December 2012 (10 pages) |
10 October 2013 | Full accounts made up to 29 December 2012 (10 pages) |
5 April 2013 | Appointment of Mr Simon Kerry as a director (2 pages) |
5 April 2013 | Termination of appointment of Tiziana Roberts as a director (1 page) |
5 April 2013 | Appointment of Mr Simon Kerry as a director (2 pages) |
5 April 2013 | Termination of appointment of Tiziana Roberts as a director (1 page) |
13 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 February 2012 | Director's details changed for Mr David Alexander Heede on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr David Alexander Heede on 14 February 2012 (2 pages) |
6 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Appointment of Mrs Tiziana Roberts as a director (2 pages) |
19 October 2011 | Termination of appointment of Zahir Ibrahim as a director (1 page) |
19 October 2011 | Appointment of Mrs Tiziana Roberts as a director (2 pages) |
19 October 2011 | Termination of appointment of Zahir Ibrahim as a director (1 page) |
5 April 2011 | Accounts for a dormant company made up to 25 December 2010 (4 pages) |
5 April 2011 | Accounts for a dormant company made up to 25 December 2010 (4 pages) |
20 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Zahir Mohammed Ibrahim on 15 September 2010 (2 pages) |
20 December 2010 | Registered office address changed from Colin Brass Wright, Johnson & Mckenzie 302 St. Vincent Street Glasgow G2 5RZ on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from Colin Brass Wright, Johnson & Mckenzie 302 St. Vincent Street Glasgow G2 5RZ on 20 December 2010 (1 page) |
20 December 2010 | Director's details changed for Zahir Mohammed Ibrahim on 15 September 2010 (2 pages) |
20 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 26 December 2009 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 26 December 2009 (4 pages) |
23 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Accounts for a dormant company made up to 27 December 2008 (4 pages) |
11 November 2009 | Accounts for a dormant company made up to 27 December 2008 (4 pages) |
7 August 2009 | Appointment terminated secretary keith donald (1 page) |
7 August 2009 | Appointment terminated (1 page) |
7 August 2009 | Appointment terminated director keith donald (1 page) |
7 August 2009 | Appointment terminated (1 page) |
7 August 2009 | Appointment terminated secretary keith donald (1 page) |
7 August 2009 | Appointment terminated director keith donald (1 page) |
29 May 2009 | Director appointed zahir mohammed ibrahim (2 pages) |
29 May 2009 | Director appointed zahir mohammed ibrahim (2 pages) |
8 May 2009 | Director appointed david heede (2 pages) |
8 May 2009 | Director appointed david heede (2 pages) |
11 March 2009 | Appointment terminated director david woodhead (1 page) |
11 March 2009 | Appointment terminated director david woodhead (1 page) |
4 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
8 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
8 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
18 October 2006 | Accounts for a dormant company made up to 24 December 2005 (4 pages) |
18 October 2006 | Accounts for a dormant company made up to 24 December 2005 (4 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
9 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 27 December 2003 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 27 December 2003 (4 pages) |
17 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 28 December 2002 (4 pages) |
8 August 2003 | Total exemption small company accounts made up to 28 December 2002 (4 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
19 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
27 June 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
27 June 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
25 May 2002 | Registered office changed on 25/05/02 from: the maltings ward street alloa FK10 1ET (1 page) |
25 May 2002 | Registered office changed on 25/05/02 from: the maltings ward street alloa FK10 1ET (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: the directors, c/o mike lees park house, wellpark brewery 161 duke st, glasgow strathclyde, G31 1JD (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: the directors, c/o mike lees park house, wellpark brewery 161 duke st, glasgow strathclyde, G31 1JD (1 page) |
4 January 2002 | Company name changed tennent caledonian breweries lim ited\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed tennent caledonian breweries lim ited\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed\certificate issued on 04/01/02 (2 pages) |
11 December 2001 | Return made up to 29/11/01; full list of members
|
11 December 2001 | Return made up to 29/11/01; full list of members
|
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 August 2001 | Certificate of incorporation (2 pages) |
21 August 2001 | Certificate of incorporation (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (3 pages) |
2 May 2001 | Accounts for a dormant company made up to 26 August 2000 (4 pages) |
2 May 2001 | Accounts for a dormant company made up to 26 August 2000 (4 pages) |
5 February 2001 | Return made up to 29/11/00; full list of members (7 pages) |
5 February 2001 | Return made up to 29/11/00; full list of members (7 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: park house wellpark brewery 161 duke street glasgow G31 1JD (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: park house wellpark brewery 161 duke street glasgow G31 1JD (1 page) |
8 January 2001 | Accounting reference date shortened from 26/08/01 to 31/12/00 (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Accounting reference date shortened from 26/08/01 to 31/12/00 (1 page) |
22 December 2000 | Declaration of assistance for shares acquisition (18 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (18 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Accounting reference date shortened from 30/09/00 to 26/08/00 (1 page) |
6 November 2000 | Accounting reference date shortened from 30/09/00 to 26/08/00 (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Memorandum and Articles of Association (8 pages) |
2 November 2000 | Memorandum and Articles of Association (8 pages) |
2 November 2000 | Resolutions
|
7 June 2000 | Dec mort/charge * (4 pages) |
7 June 2000 | Dec mort/charge * (4 pages) |
1 June 2000 | Dec mort/charge * (4 pages) |
1 June 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (3 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (3 pages) |
13 April 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
10 December 1999 | Return made up to 29/11/99; no change of members (6 pages) |
10 December 1999 | Return made up to 29/11/99; no change of members (6 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
19 May 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
19 May 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
9 December 1998 | Return made up to 29/11/98; full list of members (9 pages) |
9 December 1998 | Return made up to 29/11/98; full list of members (9 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 110 bath street glasgow G2 2ET (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 110 bath street glasgow G2 2ET (1 page) |
31 December 1997 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
31 December 1997 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
21 December 1997 | Return made up to 29/11/97; full list of members (9 pages) |
21 December 1997 | Return made up to 29/11/97; full list of members (9 pages) |
28 January 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
28 January 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
30 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
10 January 1996 | Return made up to 29/11/95; no change of members (6 pages) |
10 January 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
10 January 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
10 January 1996 | Return made up to 29/11/95; no change of members (6 pages) |
13 December 1994 | Return made up to 29/11/94; full list of members (6 pages) |
13 December 1994 | Return made up to 29/11/94; full list of members (6 pages) |
13 May 1994 | Full accounts made up to 30 September 1993 (10 pages) |
13 May 1994 | Full accounts made up to 30 September 1993 (10 pages) |
10 January 1994 | Return made up to 29/11/93; no change of members
|
10 January 1994 | Return made up to 29/11/93; no change of members
|
18 January 1993 | Return made up to 29/11/92; full list of members
|
18 January 1993 | Return made up to 29/11/92; full list of members
|
4 December 1991 | Return made up to 29/11/91; no change of members (8 pages) |
4 December 1991 | Return made up to 29/11/91; no change of members (8 pages) |
6 December 1990 | Return made up to 29/11/90; no change of members (8 pages) |
6 December 1990 | Return made up to 29/11/90; no change of members (8 pages) |
19 January 1990 | Return made up to 30/11/89; full list of members (8 pages) |
19 January 1990 | Return made up to 30/11/89; full list of members (8 pages) |
9 March 1989 | Return made up to 02/12/88; full list of members (18 pages) |
9 March 1989 | Return made up to 02/12/88; full list of members (18 pages) |
28 March 1988 | Full accounts made up to 26 September 1987 (8 pages) |
28 March 1988 | Full accounts made up to 26 September 1987 (8 pages) |
28 March 1988 | Return made up to 04/12/87; full list of members (18 pages) |
28 March 1988 | Return made up to 04/12/87; full list of members (18 pages) |
27 February 1987 | Return made up to 05/12/86; full list of members (12 pages) |
27 February 1987 | Return made up to 05/12/86; full list of members (12 pages) |
29 March 1985 | Annual return made up to 10/01/85 (5 pages) |
29 March 1985 | Annual return made up to 10/01/85 (5 pages) |
5 July 1984 | Annual return made up to 11/01/84 (4 pages) |
5 July 1984 | Annual return made up to 11/01/84 (4 pages) |
28 September 1983 | Memorandum and Articles of Association (38 pages) |
28 September 1983 | Memorandum and Articles of Association (38 pages) |
9 May 1983 | Annual return made up to 12/01/83 (5 pages) |
9 May 1983 | Annual return made up to 12/01/83 (5 pages) |
14 May 1982 | Annual return made up to 13/01/82 (5 pages) |
14 May 1982 | Annual return made up to 13/01/82 (5 pages) |