Company NameCarling Brewers Export Limited
DirectorsPhilip Mark Whitehead and Robert Eveson
Company StatusActive
Company NumberSC004908
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 Philip Mark Whitehead
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(114 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Johnston & Mackenzie Llp 302 St. Vincent St
Glasgow
G2 5RZ
Scotland
Director NameMr Robert Eveson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Johnston & Mackenzie Llp 302 St. Vincent St
Glasgow
G2 5RZ
Scotland
Director NameCharles Kennedy Mills
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(87 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 1993)
RoleCompany Director
Correspondence AddressGlenfinnan
Kilmacolm
Renfrewshire
PA13 4AZ
Scotland
Director NameMr Angus Alexander Meldrum
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(87 years after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Green Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameDavid Andrew Lymburn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(87 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 1993)
RoleCompany Director
Correspondence AddressThe Sheiling
Dunblane
Perthshire
FK15 9HR
Scotland
Director NameAngus Reid
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(87 years after company formation)
Appointment Duration9 months (resigned 01 September 1989)
RoleCompany Director
Correspondence Address222 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6DR
Scotland
Director NamePeter John Cocks
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(87 years after company formation)
Appointment Duration5 months (resigned 08 May 1989)
RoleCompany Director
Correspondence Address2 East Munro Drive
Helensburgh
Dunbartonshire
G84 9BS
Scotland
Director NameJohn Martin Simms
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(87 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1990)
RoleCompany Director
Correspondence Address5 The Orchard Old Cultra Road
Cultra
County Down
N Ireland
Director NameBernard George Slater
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(87 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address141 Loxley Oad
Stratford Upon Avon
Warwickshire
Director NameDonald Smith
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(87 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 June 1989)
RoleCompany Director
Correspondence Address4 Poplar Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BS
Scotland
Secretary NameJames Donald Wallace
NationalityBritish
StatusResigned
Appointed02 December 1988(87 years after company formation)
Appointment Duration2 years (resigned 21 December 1990)
RoleCompany Director
Correspondence Address2 Fife Place
Fairlie
Largs
Ayrshire
KA29 0BU
Scotland
Director NameMichael David Evelyn Mynors Matthews
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1989(87 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1991)
RoleCompany Director
Correspondence AddressBlackwood
Auld Girth
Dumfries
DG2 0UA
Scotland
Director NameWilliam Bruce Paterson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 1993)
RoleCompany Director
Correspondence AddressNewstead Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameAlexander Donald Robertson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(87 years, 9 months after company formation)
Appointment Duration10 years (resigned 24 September 1999)
RoleCompany Director
Correspondence Address6 Johnsburn Haugh
Balerno
Midlothian
EH14 7ND
Scotland
Director NameNorman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(89 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address38 Redclyffe Gardens
Helensburgh
Dunbartonshire
G84 9JJ
Scotland
Secretary NameNorman McKeown
NationalityBritish
StatusResigned
Appointed21 December 1990(89 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address38 Redclyffe Gardens
Helensburgh
Dunbartonshire
G84 9JJ
Scotland
Director NameMichael David Evelyn Mynors Matthews
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration-1 years, 10 months (resigned 04 October 1991)
RoleCompany Director
Correspondence AddressBlackwood
Auld Girth
Dumfries
DG2 0UA
Scotland
Secretary NameStuart Newland
NationalityBritish
StatusResigned
Appointed23 July 1993(91 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Orangery
Icknield Street Beoley
Redditch
Worcestershire
B98 9AL
Secretary NameJean Brenda Combeer
NationalityBritish
StatusResigned
Appointed23 December 1996(95 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 August 2000)
RoleCompany Director
Correspondence AddressRobin Hill 3 St Johns Avenue
Leatherhead
Surrey
KT22 7HT
Director NameIain John Grant Napier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2001)
RoleCompany Director
Correspondence AddressLoxley
5 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SN
Secretary NameSusan Elizabeth McLaughlin
NationalityBritish
StatusResigned
Appointed22 August 2000(98 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 February 2005)
RoleLawyer
Correspondence Address43 The Friary
Lichfield
Staffordshire
WS13 6QH
Director NameJeremy Stephen Gary Fowden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(99 years, 5 months after company formation)
Appointment Duration10 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address53 Twyford Road
Barrow On Trent
Derby
Derbyshire
DE73 1HA
Director NameMichael Thomson Lees
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 2002)
RoleSales Director
Correspondence AddressDechmont 24 Silverwells Crescent
Bothwell
G71 8DP
Scotland
Director NameSusan Elizabeth McLaughlin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(100 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2005)
RoleSolicitor
Correspondence Address43 The Friary
Lichfield
Staffordshire
WS13 6QH
Director NameSimon Leo Belfer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(100 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 June 2003)
RoleFinance Director
Correspondence Address52 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameRussell Spinney
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 2006)
RoleFinancial Controller
Correspondence Address137 High Street
Burton On Trent
Staffordshire
DE14 1JZ
Director NameMr Keith Malcolm Hamilton Donald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(103 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCranborne
Church Lane, Kirk Langley
Ashbourne
Derbyshire
DE6 4NG
Secretary NameMr Keith Malcolm Hamilton Donald
NationalityBritish
StatusResigned
Appointed21 February 2005(103 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCranborne
Church Lane, Kirk Langley
Ashbourne
Derbyshire
DE6 4NG
Director NameMr David Alexander Heede
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(107 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Johnston & Mackenzie Llp 302 St. Vincent St
Glasgow
G2 5RZ
Scotland
Director NameMr Zahir Mohammed Ibrahim
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(107 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2011)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWright Johnston & Mackenzie Llp 302 St. Vincent St
Glasgow
G2 5RZ
Scotland
Director NameMs Tiziana Roberts
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(109 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWright Johnston & Mackenzie Llp 302 St. Vincent St
Glasgow
G2 5RZ
Scotland
Director NameMr Simon Kerry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(111 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWright Johnston & Mackenzie Llp 302 St. Vincent St
Glasgow
G2 5RZ
Scotland
Director NameMr Simon John Cox
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(112 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWright Johnston & Mackenzie Llp 302 St. Vincent St
Glasgow
G2 5RZ
Scotland
Director NameMr Frederic Charles Marie Landtmeters
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed28 January 2015(113 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWright Johnston & Mackenzie Llp 302 St. Vincent St
Glasgow
G2 5RZ
Scotland
Director NameMr Philip Rutherford
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(113 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2019)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressWright Johnston & Mackenzie Llp 302 St. Vincent St
Glasgow
G2 5RZ
Scotland

Contact

Websitebelhaven.co.uk
Email address[email protected]
Telephone01368 869200
Telephone regionDunbar

Location

Registered AddressColin Brass
Wright Johnston & Mackenzie Llp
302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

22.2m at £0.2Molson Coors Brewing Company (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

1 May 1967Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1966Delivered 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 1966Delivered 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 1966Delivered 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 1966Delivered 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 1967Delivered 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 1968Delivered 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 1966Delivered 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

Filing History

4 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 July 2020Termination of appointment of Philip Rutherford as a director on 1 December 2019 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 April 2019Termination of appointment of Simon Kerry as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Robert Eveson as a director on 1 April 2019 (2 pages)
9 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 October 2016Termination of appointment of Frederic Charles Marie Landtmeters as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Frederic Charles Marie Landtmeters as a director on 11 October 2016 (1 page)
11 October 2016Appointment of Mr Philip Mark Whitehead as a director on 11 October 2016 (2 pages)
11 October 2016Appointment of Mr Philip Mark Whitehead as a director on 11 October 2016 (2 pages)
11 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,543,650
(4 pages)
11 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,543,650
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 February 2015Appointment of Mr Philip Rutherford as a director on 28 January 2015 (2 pages)
10 February 2015Appointment of Mr Frederic Landtmeters as a director on 28 January 2015 (2 pages)
10 February 2015Termination of appointment of David Alexander Heede as a director on 28 January 2015 (1 page)
10 February 2015Termination of appointment of David Alexander Heede as a director on 28 January 2015 (1 page)
10 February 2015Appointment of Mr Philip Rutherford as a director on 28 January 2015 (2 pages)
10 February 2015Termination of appointment of Simon John Cox as a director on 28 January 2015 (1 page)
10 February 2015Termination of appointment of Simon John Cox as a director on 28 January 2015 (1 page)
10 February 2015Appointment of Mr Frederic Landtmeters as a director on 28 January 2015 (2 pages)
29 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5,543,650
(4 pages)
29 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5,543,650
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 July 2014Appointment of Mr Simon John Cox as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr Simon John Cox as a director on 25 July 2014 (2 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,543,650
(3 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,543,650
(3 pages)
10 October 2013Full accounts made up to 29 December 2012 (10 pages)
10 October 2013Full accounts made up to 29 December 2012 (10 pages)
5 April 2013Appointment of Mr Simon Kerry as a director (2 pages)
5 April 2013Termination of appointment of Tiziana Roberts as a director (1 page)
5 April 2013Appointment of Mr Simon Kerry as a director (2 pages)
5 April 2013Termination of appointment of Tiziana Roberts as a director (1 page)
13 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
14 August 2012Full accounts made up to 31 December 2011 (11 pages)
14 August 2012Full accounts made up to 31 December 2011 (11 pages)
14 February 2012Director's details changed for Mr David Alexander Heede on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr David Alexander Heede on 14 February 2012 (2 pages)
6 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
19 October 2011Appointment of Mrs Tiziana Roberts as a director (2 pages)
19 October 2011Termination of appointment of Zahir Ibrahim as a director (1 page)
19 October 2011Appointment of Mrs Tiziana Roberts as a director (2 pages)
19 October 2011Termination of appointment of Zahir Ibrahim as a director (1 page)
5 April 2011Accounts for a dormant company made up to 25 December 2010 (4 pages)
5 April 2011Accounts for a dormant company made up to 25 December 2010 (4 pages)
20 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Zahir Mohammed Ibrahim on 15 September 2010 (2 pages)
20 December 2010Registered office address changed from Colin Brass Wright, Johnson & Mckenzie 302 St. Vincent Street Glasgow G2 5RZ on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Colin Brass Wright, Johnson & Mckenzie 302 St. Vincent Street Glasgow G2 5RZ on 20 December 2010 (1 page)
20 December 2010Director's details changed for Zahir Mohammed Ibrahim on 15 September 2010 (2 pages)
20 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 26 December 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 26 December 2009 (4 pages)
23 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
11 November 2009Accounts for a dormant company made up to 27 December 2008 (4 pages)
11 November 2009Accounts for a dormant company made up to 27 December 2008 (4 pages)
7 August 2009Appointment terminated secretary keith donald (1 page)
7 August 2009Appointment terminated (1 page)
7 August 2009Appointment terminated director keith donald (1 page)
7 August 2009Appointment terminated (1 page)
7 August 2009Appointment terminated secretary keith donald (1 page)
7 August 2009Appointment terminated director keith donald (1 page)
29 May 2009Director appointed zahir mohammed ibrahim (2 pages)
29 May 2009Director appointed zahir mohammed ibrahim (2 pages)
8 May 2009Director appointed david heede (2 pages)
8 May 2009Director appointed david heede (2 pages)
11 March 2009Appointment terminated director david woodhead (1 page)
11 March 2009Appointment terminated director david woodhead (1 page)
4 December 2008Return made up to 29/11/08; full list of members (3 pages)
4 December 2008Return made up to 29/11/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
29 February 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
8 January 2008Return made up to 29/11/07; full list of members (3 pages)
8 January 2008Return made up to 29/11/07; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 December 2006Return made up to 29/11/06; full list of members (2 pages)
14 December 2006Return made up to 29/11/06; full list of members (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
18 October 2006Accounts for a dormant company made up to 24 December 2005 (4 pages)
18 October 2006Accounts for a dormant company made up to 24 December 2005 (4 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Return made up to 29/11/05; full list of members (2 pages)
9 January 2006Return made up to 29/11/05; full list of members (2 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005New secretary appointed;new director appointed (2 pages)
9 December 2004Return made up to 29/11/04; full list of members (7 pages)
9 December 2004Return made up to 29/11/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 27 December 2003 (4 pages)
22 October 2004Total exemption small company accounts made up to 27 December 2003 (4 pages)
17 December 2003Return made up to 29/11/03; full list of members (7 pages)
17 December 2003Return made up to 29/11/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 28 December 2002 (4 pages)
8 August 2003Total exemption small company accounts made up to 28 December 2002 (4 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
19 December 2002Return made up to 29/11/02; full list of members (7 pages)
19 December 2002Return made up to 29/11/02; full list of members (7 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
27 June 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
27 June 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
25 May 2002Registered office changed on 25/05/02 from: the maltings ward street alloa FK10 1ET (1 page)
25 May 2002Registered office changed on 25/05/02 from: the maltings ward street alloa FK10 1ET (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
8 February 2002Registered 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 2002Registered 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 2002Company name changed tennent caledonian breweries lim ited\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed tennent caledonian breweries lim ited\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed\certificate issued on 04/01/02 (2 pages)
11 December 2001Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(7 pages)
11 December 2001Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(7 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2001Certificate of incorporation (2 pages)
21 August 2001Certificate of incorporation (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (3 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (3 pages)
2 May 2001Accounts for a dormant company made up to 26 August 2000 (4 pages)
2 May 2001Accounts for a dormant company made up to 26 August 2000 (4 pages)
5 February 2001Return made up to 29/11/00; full list of members (7 pages)
5 February 2001Return made up to 29/11/00; full list of members (7 pages)
25 January 2001Registered office changed on 25/01/01 from: park house wellpark brewery 161 duke street glasgow G31 1JD (1 page)
25 January 2001Registered office changed on 25/01/01 from: park house wellpark brewery 161 duke street glasgow G31 1JD (1 page)
8 January 2001Accounting reference date shortened from 26/08/01 to 31/12/00 (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Accounting reference date shortened from 26/08/01 to 31/12/00 (1 page)
22 December 2000Declaration of assistance for shares acquisition (18 pages)
22 December 2000Declaration of assistance for shares acquisition (18 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Accounting reference date shortened from 30/09/00 to 26/08/00 (1 page)
6 November 2000Accounting reference date shortened from 30/09/00 to 26/08/00 (1 page)
6 November 2000New secretary appointed (2 pages)
2 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 November 2000Memorandum and Articles of Association (8 pages)
2 November 2000Memorandum and Articles of Association (8 pages)
2 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 June 2000Dec mort/charge * (4 pages)
7 June 2000Dec mort/charge * (4 pages)
1 June 2000Dec mort/charge * (4 pages)
1 June 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (3 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (3 pages)
13 April 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
13 April 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
10 December 1999Return made up to 29/11/99; no change of members (6 pages)
10 December 1999Return made up to 29/11/99; no change of members (6 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
19 May 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
19 May 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
9 December 1998Return made up to 29/11/98; full list of members (9 pages)
9 December 1998Return made up to 29/11/98; full list of members (9 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 110 bath street glasgow G2 2ET (1 page)
7 January 1998Registered office changed on 07/01/98 from: 110 bath street glasgow G2 2ET (1 page)
31 December 1997Accounts for a dormant company made up to 30 September 1997 (6 pages)
31 December 1997Accounts for a dormant company made up to 30 September 1997 (6 pages)
21 December 1997Return made up to 29/11/97; full list of members (9 pages)
21 December 1997Return made up to 29/11/97; full list of members (9 pages)
28 January 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
28 January 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Return made up to 29/11/96; no change of members (4 pages)
30 December 1996Return made up to 29/11/96; no change of members (4 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
10 January 1996Return made up to 29/11/95; no change of members (6 pages)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
10 January 1996Return made up to 29/11/95; no change of members (6 pages)
13 December 1994Return made up to 29/11/94; full list of members (6 pages)
13 December 1994Return made up to 29/11/94; full list of members (6 pages)
13 May 1994Full accounts made up to 30 September 1993 (10 pages)
13 May 1994Full accounts made up to 30 September 1993 (10 pages)
10 January 1994Return made up to 29/11/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1994Return made up to 29/11/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1993Return made up to 29/11/92; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1993Return made up to 29/11/92; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1991Return made up to 29/11/91; no change of members (8 pages)
4 December 1991Return made up to 29/11/91; no change of members (8 pages)
6 December 1990Return made up to 29/11/90; no change of members (8 pages)
6 December 1990Return made up to 29/11/90; no change of members (8 pages)
19 January 1990Return made up to 30/11/89; full list of members (8 pages)
19 January 1990Return made up to 30/11/89; full list of members (8 pages)
9 March 1989Return made up to 02/12/88; full list of members (18 pages)
9 March 1989Return made up to 02/12/88; full list of members (18 pages)
28 March 1988Full accounts made up to 26 September 1987 (8 pages)
28 March 1988Full accounts made up to 26 September 1987 (8 pages)
28 March 1988Return made up to 04/12/87; full list of members (18 pages)
28 March 1988Return made up to 04/12/87; full list of members (18 pages)
27 February 1987Return made up to 05/12/86; full list of members (12 pages)
27 February 1987Return made up to 05/12/86; full list of members (12 pages)
29 March 1985Annual return made up to 10/01/85 (5 pages)
29 March 1985Annual return made up to 10/01/85 (5 pages)
5 July 1984Annual return made up to 11/01/84 (4 pages)
5 July 1984Annual return made up to 11/01/84 (4 pages)
28 September 1983Memorandum and Articles of Association (38 pages)
28 September 1983Memorandum and Articles of Association (38 pages)
9 May 1983Annual return made up to 12/01/83 (5 pages)
9 May 1983Annual return made up to 12/01/83 (5 pages)
14 May 1982Annual return made up to 13/01/82 (5 pages)
14 May 1982Annual return made up to 13/01/82 (5 pages)