Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Matthew Robert Lee |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belhaven Brewery Dunbar East Lothian EH42 1PE Scotland |
Director Name | Edwin John Hewitt |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 1990) |
Role | Company Director |
Correspondence Address | Rushkin 260 Old Bedford Road Luton Beds LU2 7EA |
Director Name | Edwin John Hewitt |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 1990) |
Role | Company Director |
Correspondence Address | Rushkin 260 Old Bedford Road Luton Beds LU2 7EA |
Director Name | Alastair Mouat |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(44 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1992) |
Role | Brewer |
Correspondence Address | 7 North Street Belhaven Dunbar East Lothian EH42 1NU Scotland |
Director Name | Mr Kenneth David Stuart Ross |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(44 years, 12 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/33 Portland Gardens Edinburgh EH6 6NJ Scotland |
Director Name | Nazmu Virani |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(44 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1992) |
Role | Company Director |
Correspondence Address | 27 Chartfield Avenue Putney London SW15 6DZ |
Director Name | Mr Zulfikar Gulamhussein Virani |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(44 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1992) |
Role | Company Director |
Correspondence Address | 47-51 Gillingham Street London SW1V 1HS |
Secretary Name | Sorley Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 1990) |
Role | Company Director |
Correspondence Address | 18a Deirelton Avenue North Berwick East Lothian EH39 4BQ Scotland |
Director Name | David Hunter Morrison |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1989(45 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 32 Acredales Haddington East Lothian EH41 4NT Scotland |
Director Name | Philip Cockburn |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | Red Hill Cottage Wateringbury Maidstone Kent ME18 5LA |
Director Name | Timothy John King |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | Easter Langlee Galashiels Selkirkshire TD1 2NU Scotland |
Director Name | His Honour Mota Singh |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(46 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 11 September 1990) |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | 3 Somerset Road London SW19 5JU |
Secretary Name | David Hunter Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(46 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 32 Acredales Haddington East Lothian EH41 4NT Scotland |
Director Name | Mr Ian Alexander Herok |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(47 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Belhaven Brewery Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Sydney Frank Robin |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 1993) |
Role | Solicitor |
Correspondence Address | 25 Oak Tree Close Virginia Water Surrey GU25 4JF |
Director Name | Mr John Wilfred Ernest Kerslake |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(48 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 December 1993) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 5 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
Director Name | Mr Howard Paul Dyer |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(48 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | Wootton Place Wootton Woodstock Oxfordshire OX20 1EA |
Director Name | Thomas Cullen |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(50 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1999) |
Role | Customer Services Director |
Correspondence Address | 29 Elmwood Park Livingston West Lothian EH54 8SP Scotland |
Director Name | Gordon William Smith |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(50 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2000) |
Role | Sales Director |
Correspondence Address | 22/5 Russell Gardens Edinburgh Midlothian EH12 5PP Scotland |
Director Name | William Donald Baird Taylor |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(50 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1999) |
Role | Manager |
Correspondence Address | Four Wynds 11 Ballaig Avenue Glasgow G61 4HA Scotland |
Director Name | Jeffrey Ian Myers |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(51 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Alan David Keir |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(55 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 2000) |
Role | Manager |
Correspondence Address | 14 Allendale East Kilbride Glasgow Lanarkshire G74 4JD Scotland |
Director Name | Mr William Hughes |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(56 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Antonine House Coach Road, Kilsyth Glasgow Lanarkshire G65 0PR Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Mr Ronald Alexander Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(60 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 October 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Director Name | Mr Rooney Anand |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(61 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Michael St John Shallow |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(61 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Felsham Hall Felsham Bury St Edmunds Suffolk IP30 0QN |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Euan Venters |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(67 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Christopher Bennett Houlton |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(70 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belhaven Brewery Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Website | www.belhaven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01368 869200 |
Telephone region | Dunbar |
Registered Address | Belhaven Brewery Dunbar East Lothian EH42 1PE Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 7 other UK companies use this postal address |
12.9m at £1 | Belhaven Pubs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234,490,000 |
Latest Accounts | 2 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2023 (4 months, 3 weeks from now) |
23 July 1992 | Delivered on: 11 August 1992 Satisfied on: 9 September 1996 Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries Classification: Deed of charge Secured details: For securing all monies due or to become due from the company and/or all or any of the companies named therein under the terms of the various deeds and documents defined in this charge. Particulars: By way of first fixed charge. Fully Satisfied |
---|---|
29 July 1991 | Delivered on: 7 August 1991 Satisfied on: 12 September 1996 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
31 July 1992 | Delivered on: 11 August 1992 Satisfied on: 9 September 1996 Persons entitled: Barclays Bank PLC Ac Trustee for the Beneficiaries Classification: Deed of charge Secured details: For securing all monies due or to become due from the company and/or all or any of the companies named therein under the terms of the various deeds and documents defined in this charge. Particulars: In favour of the security trustee on behalf of all the beneficiaries by way of first fixed charge. Fully Satisfied |
29 July 1991 | Delivered on: 7 August 1991 Satisfied on: 9 September 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: All the property rights and assets. Fully Satisfied |
15 June 1986 | Delivered on: 3 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by belhaven hotels (falkirk) LTD and others. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
12 January 1979 | Delivered on: 25 January 1979 Satisfied on: 8 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due to bank of scotland by belhaven brewery group LTD and/or others. Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in name of belhaven brewery company LTD. Fully Satisfied |
16 November 1994 | Delivered on: 25 November 1994 Satisfied on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the public house premises,"satchmo's",136 battlefield road,glasgow GLA45385 and gla 48524. Fully Satisfied |
29 May 1978 | Delivered on: 31 May 1978 Satisfied on: 8 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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. Fully Satisfied |
23 December 1993 | Delivered on: 10 January 1994 Satisfied on: 8 February 2007 Persons entitled: The Governor & Company of the Bank of Scotland as Security Trustee & Agent for Various Parties Classification: Standard security Secured details: All sums due or to become due. Particulars: (1) the clachan bar, 14 bath st, largs (2) the wheatsheaf inn, 3 main st, symington (3) decanters, 11 & 13 byres rd, kilwinning (4) dalespark, irvune rd, kilmarnock (5) the sheiling, main st, largs (6) graystones hotel, new st, stevenston (7) gordons bar, kilmarnock (8) the broomhill hotel, 2 glebe rd & 57 london rd, kilmarnock (9) deejays, 85/87 main st & 8 tron pl, largs (10) bristo bar, 41 lothian rd, edinburgh (11) starbank inn, 62/64 laverockbank rd,edinburgh (12) clancy's bar, 174 dundee st, edinburgh (13) the green tree, 182/4/6/ cowgate, edinburgh (14) the falcon arms, 1 west pilton stedinburgh (15) the worlds end, high st, edinburgh (16) spanners, 185 morrison st, edinburgh (17) the highlander, 72/74 newington rd, edinburgh (18) forresters arms, castle st, dunbar (19) the ship inn, 7/9 quality st, north berwick (20) the royal mackintosh hotel, dunbar (21) the railway hotel, haddington (22) the eagle inn, 75 high st, dunbar (23) belhaven brewery, dunbar (24) 0.441 hectare part of spott ind. Est. Dunbar (25) 2 acres on east side of spott rd, dunbar (26) the hillside hotel, lennoxtown (27) the wallace arms, stirling with 3A,3B,3D & 3E logie rd, causewayend, stirling (28) the carbeth inn, strathblane and garbeth cottage (29) the checkmate bar, 16 baker st, stirling (30) the hollandbush inn, 190/192 kilsyth rd, bankknock (31) the ravelston house hotel, 182 north high st, musselburgh (32) the glenmavis tavern, high st, bathgate (33) the rendezvous roadhouse, bathgate (34) west port tavern, 17 south bridge st, bathgate (35) the shakespeare bar, 267/271 hiltown, dundee (36) tally-ho public house, 7,11 & 13 hawkhill, dundee (37) the cyprus inn, bridge of earn (38) half a sixpence, 3 st johns place, perth and flat above (39) the crown hotel, carluke (40) clinty's bistro,4 tower knowe, hawick (41) 239 maryhill rd & 218/222 north woodside rd, glasgow (42) the county hotel, peebles (43) the machan vaults, larkhall, lanarkshire (44) the victoria bar, 169 quarry st & 1 avon st, hamilton (45) 18 chapel st, rutherglen (46) a wee dram at 177/181/183/185/ low waters rd, hamilton (47) the cosy corner, 189-191 mill rd, hamilton (48) 113/115 bardykes rd, high blantyre (49) girdwoods bar, 180/184 hill st, wishaw & 180/184 & 2/8 miller st, wishaw (50) linn-o-dee, 37/39 main st & 30/32 king st, rutherglen (51) old castle bar, clelland (52) the west end bar, 6/8 glasgow rd, wishaw (53) jack daniels, glencairn st, motherwell (54) 1256 argyle st, glasgow (55) 70 elderslie st, glasgow (56) the victoria park bar, 1305/7 dumbarton rd, glasgow (57) the gables bar, 6/8 baillieston rd, glasgow (58) the kessington bar, 1836/1844 maryhill rd, glasgow (59) the quaich bar, 52 coustonholm rd, glasgow (60) the new fullarton park hotel, glasgow (61) the oriental bar, 11 & 13 hutcheson st, glasgow (62) saltire inn, 464/466 paisley rd, glasgow (63) the weavers, airdrie rd, cumbernauld (64) the railway tavern, main st, bridge of weir. Fully Satisfied |
22 December 1993 | Delivered on: 31 December 1993 Satisfied on: 23 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Bond & 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. Fully Satisfied |
24 November 1993 | Delivered on: 26 November 1993 Satisfied on: 31 December 1993 Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at annandale, crosshouse, kilmaurs and county of ayr as relative to and disponed in the contract of excambion between brs limited and the company with consents recorded grs ayr. Fully Satisfied |
21 June 1993 | Delivered on: 28 June 1993 Satisfied on: 9 September 1996 Persons entitled: The Yasuda Trust and Banking Company Limited Classification: Floating charge Secured details: All sums due or to become due to a maxumum of £4,500,000. Particulars: All the undertaking and all the property and assets of the company both present and future. Fully Satisfied |
19 May 1993 | Delivered on: 2 June 1993 Satisfied on: 9 September 1996 Persons entitled: Bank of Tokyo International Limited as Security Trustee 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. Fully Satisfied |
19 January 1993 | Delivered on: 25 January 1993 Satisfied on: 31 December 1993 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of .441 hectare part of spott road industrial estate, dunbar as described in feu disposition by lothian regional council in favour of the company recorded grs east lothian 13/10/89. Fully Satisfied |
30 December 1992 | Delivered on: 12 January 1993 Satisfied on: 31 December 1993 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Belhaven brewery, dunbar. Fully Satisfied |
13 November 1992 | Delivered on: 30 November 1992 Satisfied on: 9 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: 81. Particulars: Land in greater london in the london borough odf southwark known as sherwoods 3 rothsay street southwark title no SGL349377. Fully Satisfied |
4 November 1992 | Delivered on: 16 November 1992 Satisfied on: 31 December 1993 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Public house premises at 41 lothian street edinburgh known as the bristo bar. Fully Satisfied |
4 November 1992 | Delivered on: 9 November 1992 Satisfied on: 31 December 1993 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The glenmavis tavern high street bathgate west lothian. Fully Satisfied |
9 September 1992 | Delivered on: 18 September 1992 Satisfied on: 31 December 1993 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1. the ravelston house hotel, 182 north street, musselburgh. 2. the machin vaults, larkhall, lanarkshire. Fully Satisfied |
19 August 1992 | Delivered on: 26 August 1992 Satisfied on: 31 December 1993 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Clachan bar, 14 bath street, largs 1256 argyle street, glasgow gla 5733. Fully Satisfied |
19 August 1992 | Delivered on: 26 August 1992 Satisfied on: 31 December 1993 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: The eagle inn, dunbar and others. Fully Satisfied |
6 August 1992 | Delivered on: 14 August 1992 Satisfied on: 31 December 1993 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Wheatsheaf inn, symington and others. Fully Satisfied |
29 September 1978 | Delivered on: 5 October 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Royal hotel, dunkeld, camilla hotel anstruther hunting lodge, lenan highgate hotel, kirkcaldy luingle hotel, kinghorn bayview hotel, kinghorn. Part Satisfied |
5 April 1977 | Delivered on: 5 April 1977 Persons entitled: Commonwealth Development Finance Co LTD Classification: Assignation Secured details: All sums due or to become due by cch investment LTD. Particulars: Royal hotel jedburgh. Royal hotel roslin cross keys hotel peebles. Outstanding |
15 October 2021 | Appointment of Mr Matthew Robert Lee as a director on 15 October 2021 (2 pages) |
---|---|
15 October 2021 | Termination of appointment of Richard Smothers as a director on 15 October 2021 (1 page) |
1 September 2021 | Full accounts made up to 3 January 2021 (19 pages) |
8 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
12 February 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
22 October 2020 | Full accounts made up to 26 April 2020 (19 pages) |
9 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 28 April 2019 (19 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
30 October 2018 | Full accounts made up to 30 April 2018 (18 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
31 January 2018 | Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page) |
23 September 2017 | Full accounts made up to 30 April 2017 (18 pages) |
23 September 2017 | Full accounts made up to 30 April 2017 (18 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
24 November 2016 | Full accounts made up to 1 May 2016 (17 pages) |
24 November 2016 | Full accounts made up to 1 May 2016 (17 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
26 April 2016 | Termination of appointment of Rooney Anand as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Christopher Bennett Houlton as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Rooney Anand as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Christopher Bennett Houlton as a director on 26 April 2016 (1 page) |
3 February 2016 | Full accounts made up to 3 May 2015 (13 pages) |
3 February 2016 | Full accounts made up to 3 May 2015 (13 pages) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
6 February 2015 | Full accounts made up to 4 May 2014 (13 pages) |
6 February 2015 | Full accounts made up to 4 May 2014 (13 pages) |
6 February 2015 | Full accounts made up to 4 May 2014 (13 pages) |
19 January 2015 | Appointment of Mr Kirk Dyson Davis as a director on 15 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Kirk Dyson Davis as a director on 15 January 2015 (2 pages) |
1 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 January 2014 | Full accounts made up to 28 April 2013 (14 pages) |
30 January 2014 | Full accounts made up to 28 April 2013 (14 pages) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
9 January 2013 | Appointment of Mr Christopher Bennett Houlton as a director (2 pages) |
9 January 2013 | Appointment of Mr Christopher Bennett Houlton as a director (2 pages) |
2 January 2013 | Termination of appointment of Euan Venters as a director (1 page) |
2 January 2013 | Termination of appointment of Euan Venters as a director (1 page) |
22 October 2012 | Full accounts made up to 29 April 2012 (14 pages) |
22 October 2012 | Full accounts made up to 29 April 2012 (14 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Full accounts made up to 1 May 2011 (13 pages) |
14 November 2011 | Full accounts made up to 1 May 2011 (13 pages) |
14 November 2011 | Full accounts made up to 1 May 2011 (13 pages) |
20 September 2011 | Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages) |
20 September 2011 | Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Termination of appointment of Ian Bull as a director (1 page) |
26 July 2011 | Termination of appointment of Ian Bull as a director (1 page) |
26 January 2011 | Full accounts made up to 2 May 2010 (11 pages) |
26 January 2011 | Full accounts made up to 2 May 2010 (11 pages) |
26 January 2011 | Full accounts made up to 2 May 2010 (11 pages) |
17 November 2010 | Termination of appointment of Ian Herok as a director (1 page) |
17 November 2010 | Termination of appointment of Ian Herok as a director (1 page) |
13 October 2010 | Termination of appointment of Jeffrey Myers as a director (1 page) |
13 October 2010 | Termination of appointment of Jeffrey Myers as a director (1 page) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Ian Alexander Herok on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Ian Alexander Herok on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Ian Alexander Herok on 1 October 2009 (2 pages) |
15 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Resolutions
|
8 April 2010 | Termination of appointment of William Hughes as a director (1 page) |
8 April 2010 | Termination of appointment of William Hughes as a director (1 page) |
9 February 2010 | Full accounts made up to 3 May 2009 (15 pages) |
9 February 2010 | Full accounts made up to 3 May 2009 (15 pages) |
9 February 2010 | Full accounts made up to 3 May 2009 (15 pages) |
18 December 2009 | Director's details changed for Euan Venters on 25 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Euan Venters on 25 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page) |
5 November 2009 | Director's details changed for Euan Venters on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeffrey Ian Myers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian Alan Bull on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Rooney Anand on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Euan Venters on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeffrey Ian Myers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian Alan Bull on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Rooney Anand on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Euan Venters on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeffrey Ian Myers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian Alan Bull on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Rooney Anand on 5 November 2009 (2 pages) |
23 October 2009 | Director's details changed for Euan Venters on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jeffrey Ian Myers on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Ian Alan Bull on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Rooney Anand on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Euan Venters on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jeffrey Ian Myers on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Ian Alan Bull on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Rooney Anand on 23 October 2009 (2 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
2 April 2009 | Full accounts made up to 4 May 2008 (30 pages) |
2 April 2009 | Full accounts made up to 4 May 2008 (30 pages) |
2 April 2009 | Full accounts made up to 4 May 2008 (30 pages) |
2 December 2008 | Full accounts made up to 29 April 2007 (29 pages) |
2 December 2008 | Full accounts made up to 29 April 2007 (29 pages) |
27 October 2008 | Appointment terminated director kenneth ross (1 page) |
27 October 2008 | Appointment terminated director kenneth ross (1 page) |
17 October 2008 | Director appointed euan james venters (1 page) |
17 October 2008 | Director appointed euan james venters (1 page) |
13 October 2008 | Return made up to 08/08/08; full list of members (5 pages) |
13 October 2008 | Return made up to 08/08/08; full list of members (5 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
13 July 2007 | Full accounts made up to 30 April 2006 (31 pages) |
13 July 2007 | Full accounts made up to 30 April 2006 (31 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (5 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (5 pages) |
29 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
29 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
31 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
31 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | New director appointed (3 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (29 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (29 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (29 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
12 October 2005 | New secretary appointed (3 pages) |
12 October 2005 | New secretary appointed (3 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 08/08/05; full list of members
|
23 August 2005 | Return made up to 08/08/05; full list of members
|
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
23 September 2004 | Full accounts made up to 28 March 2004 (29 pages) |
23 September 2004 | Full accounts made up to 28 March 2004 (29 pages) |
3 September 2004 | Return made up to 08/08/04; full list of members
|
3 September 2004 | Return made up to 08/08/04; full list of members
|
3 November 2003 | Full accounts made up to 30 March 2003 (29 pages) |
3 November 2003 | Full accounts made up to 30 March 2003 (29 pages) |
11 September 2003 | Return made up to 08/08/03; full list of members
|
11 September 2003 | Return made up to 08/08/03; full list of members
|
4 September 2002 | Full accounts made up to 31 March 2002 (29 pages) |
4 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (29 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
31 August 2001 | Full accounts made up to 1 April 2001 (23 pages) |
31 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
31 August 2001 | Full accounts made up to 1 April 2001 (23 pages) |
31 August 2001 | Full accounts made up to 1 April 2001 (23 pages) |
31 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
28 September 2000 | Full accounts made up to 2 April 2000 (24 pages) |
28 September 2000 | Return made up to 08/08/00; full list of members
|
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Full accounts made up to 2 April 2000 (24 pages) |
28 September 2000 | Full accounts made up to 2 April 2000 (24 pages) |
28 September 2000 | Return made up to 08/08/00; full list of members
|
28 September 2000 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 08/08/99; full list of members
|
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 08/08/99; full list of members
|
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
18 June 1999 | Full accounts made up to 28 March 1999 (24 pages) |
18 June 1999 | Full accounts made up to 28 March 1999 (24 pages) |
8 September 1998 | Return made up to 08/08/98; full list of members
|
8 September 1998 | Return made up to 08/08/98; full list of members
|
22 June 1998 | Full accounts made up to 29 March 1998 (22 pages) |
22 June 1998 | Full accounts made up to 29 March 1998 (22 pages) |
12 September 1997 | Full accounts made up to 30 March 1997 (24 pages) |
12 September 1997 | Full accounts made up to 30 March 1997 (24 pages) |
12 September 1996 | Dec mort/charge * (7 pages) |
12 September 1996 | Dec mort/charge * (7 pages) |
9 September 1996 | Dec mort/charge * (4 pages) |
9 September 1996 | Dec mort/charge * (10 pages) |
9 September 1996 | Dec mort/charge * (4 pages) |
9 September 1996 | Dec mort/charge * (5 pages) |
9 September 1996 | Dec mort/charge * (5 pages) |
9 September 1996 | Dec mort/charge * (8 pages) |
9 September 1996 | Dec mort/charge * (4 pages) |
9 September 1996 | Dec mort/charge * (10 pages) |
9 September 1996 | Dec mort/charge * (4 pages) |
9 September 1996 | Dec mort/charge * (5 pages) |
9 September 1996 | Dec mort/charge * (5 pages) |
9 September 1996 | Dec mort/charge * (8 pages) |
6 September 1996 | Return made up to 08/08/96; full list of members
|
6 September 1996 | Return made up to 08/08/96; full list of members
|
19 July 1996 | Full accounts made up to 31 March 1996 (23 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (23 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
6 September 1995 | Return made up to 08/08/95; full list of members
|
6 September 1995 | Return made up to 08/08/95; full list of members
|
2 August 1995 | Full accounts made up to 2 April 1995 (21 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Full accounts made up to 2 April 1995 (21 pages) |
2 August 1995 | Full accounts made up to 2 April 1995 (21 pages) |
2 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (378 pages) |
8 February 1994 | Dec mort/charge * (5 pages) |
8 February 1994 | Dec mort/charge * (4 pages) |
8 February 1994 | Dec mort/charge * (5 pages) |
8 February 1994 | Dec mort/charge * (4 pages) |
1 February 1994 | Memorandum and Articles of Association (15 pages) |
1 February 1994 | Memorandum and Articles of Association (15 pages) |
5 October 1978 | Particulars of mortgage/charge (3 pages) |
5 October 1978 | Particulars of mortgage/charge (3 pages) |
6 November 1972 | Company name changed\certificate issued on 06/11/72 (2 pages) |
6 November 1972 | Company name changed\certificate issued on 06/11/72 (2 pages) |
4 July 1944 | Certificate of incorporation (1 page) |
4 July 1944 | Certificate of incorporation (1 page) |