Company NameBelhaven Brewery Company Limited
DirectorSimon Nicholas D'Cruz
Company StatusActive
Company NumberSC022860
CategoryPrivate Limited Company
Incorporation Date4 July 1944(79 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Secretary NameMrs Lindsay Anne Keswick
NationalityBritish
StatusCurrent
Appointed03 October 2005(61 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Correspondence Address. Belhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Simon Nicholas D'Cruz
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(78 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameNazmu Virani
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(44 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1992)
RoleCompany Director
Correspondence Address27 Chartfield Avenue
Putney
London
SW15 6DZ
Director NameMr Zulfikar Gulamhussein Virani
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(44 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1992)
RoleCompany Director
Correspondence Address47-51 Gillingham Street
London
SW1V 1HS
Director NameMr Kenneth David Stuart Ross
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(44 years, 12 months after company formation)
Appointment Duration19 years, 4 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/33 Portland Gardens
Edinburgh
EH6 6NJ
Scotland
Director NameAlastair Mouat
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(44 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1992)
RoleBrewer
Correspondence Address7 North Street
Belhaven
Dunbar
East Lothian
EH42 1NU
Scotland
Director NameEdwin John Hewitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(44 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 1990)
RoleCompany Director
Correspondence AddressRushkin
260 Old Bedford Road
Luton
Beds
LU2 7EA
Secretary NameSorley Greig
NationalityBritish
StatusResigned
Appointed21 June 1989(44 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1990)
RoleCompany Director
Correspondence Address18a Deirelton Avenue
North Berwick
East Lothian
EH39 4BQ
Scotland
Director NameDavid Hunter Morrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1989(45 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address32 Acredales
Haddington
East Lothian
EH41 4NT
Scotland
Director NameTimothy John King
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1990(46 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressEaster Langlee
Galashiels
Selkirkshire
TD1 2NU
Scotland
Director NamePhilip Cockburn
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1990(46 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1992)
RoleCompany Director
Correspondence AddressRed Hill Cottage
Wateringbury
Maidstone
Kent
ME18 5LA
Director NameHis Honour Mota Singh
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1990(46 years, 1 month after company formation)
Appointment Duration1 month (resigned 11 September 1990)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence Address3 Somerset Road
London
SW19 5JU
Secretary NameDavid Hunter Morrison
NationalityBritish
StatusResigned
Appointed08 August 1990(46 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address32 Acredales
Haddington
East Lothian
EH41 4NT
Scotland
Director NameMr Ian Alexander Herok
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(47 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBelhaven Brewery
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Sydney Frank Robin
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(47 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1993)
RoleSolicitor
Correspondence Address25 Oak Tree Close
Virginia Water
Surrey
GU25 4JF
Director NameMr John Wilfred Ernest Kerslake
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(48 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 1993)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address5 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Director NameMr Howard Paul Dyer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(48 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressWootton Place
Wootton
Woodstock
Oxfordshire
OX20 1EA
Director NameThomas Cullen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(50 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1999)
RoleCustomer Services Director
Correspondence Address29 Elmwood Park
Livingston
West Lothian
EH54 8SP
Scotland
Director NameGordon William Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(50 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2000)
RoleSales Director
Correspondence Address22/5 Russell Gardens
Edinburgh
Midlothian
EH12 5PP
Scotland
Director NameWilliam Donald Baird Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(50 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1999)
RoleManager
Correspondence AddressFour Wynds
11 Ballaig Avenue
Glasgow
G61 4HA
Scotland
Director NameJeffrey Ian Myers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(51 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Belhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameAlan David Keir
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(55 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 2000)
RoleManager
Correspondence Address14 Allendale
East Kilbride
Glasgow
Lanarkshire
G74 4JD
Scotland
Director NameMr William Hughes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(56 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntonine House
Coach Road, Kilsyth
Glasgow
Lanarkshire
G65 0PR
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(60 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Secretary NameMr Ronald Alexander Robson
NationalityBritish
StatusResigned
Appointed04 April 2005(60 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 October 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Director NameMichael St John Shallow
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(61 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFelsham Hall
Felsham
Bury St Edmunds
Suffolk
IP30 0QN
Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(61 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelhaven Brewery Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(61 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Belhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameEuan Venters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(64 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Belhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(67 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Christopher Bennett Houlton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(68 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(70 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(73 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Matthew Robert Lee
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(77 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelhaven Brewery
Dunbar
East Lothian
EH42 1PE
Scotland

Contact

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

Location

Registered AddressBelhaven Brewery
Dunbar
East Lothian
EH42 1PE
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Shareholders

12.9m at £1Belhaven Pubs LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£234,490,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

23 July 1992Delivered 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 1991Delivered 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 1992Delivered 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 1991Delivered 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 1986Delivered 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 1979Delivered 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 1994Delivered 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 1978Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1978Delivered 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 1977Delivered 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

Filing History

7 February 2024Satisfaction of charge 2 in full (1 page)
7 February 2024Satisfaction of charge 1 in full (1 page)
16 November 2023Statement of capital on 16 November 2023
  • GBP 1.00
(3 pages)
16 November 2023Solvency Statement dated 15/11/23 (1 page)
16 November 2023Statement by Directors (1 page)
16 November 2023Resolutions
  • RES13 ‐ Amount credited to the profit and loss reserves 15/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 August 2023Full accounts made up to 1 January 2023 (19 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Matthew Robert Lee as a director on 31 March 2023 (1 page)
31 March 2023Appointment of Mr Simon Nicholas D'cruz as a director on 31 March 2023 (2 pages)
12 September 2022Full accounts made up to 2 January 2022 (19 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
15 October 2021Appointment of Mr Matthew Robert Lee as a director on 15 October 2021 (2 pages)
15 October 2021Termination of appointment of Richard Smothers as a director on 15 October 2021 (1 page)
1 September 2021Full accounts made up to 3 January 2021 (19 pages)
8 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
12 February 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
22 October 2020Full accounts made up to 26 April 2020 (19 pages)
9 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 28 April 2019 (19 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
30 October 2018Full accounts made up to 30 April 2018 (18 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
31 January 2018Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page)
23 September 2017Full accounts made up to 30 April 2017 (18 pages)
23 September 2017Full accounts made up to 30 April 2017 (18 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
24 November 2016Full accounts made up to 1 May 2016 (17 pages)
24 November 2016Full accounts made up to 1 May 2016 (17 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
26 April 2016Termination of appointment of Christopher Bennett Houlton as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Christopher Bennett Houlton as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Rooney Anand as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Rooney Anand as a director on 26 April 2016 (1 page)
3 February 2016Full accounts made up to 3 May 2015 (13 pages)
3 February 2016Full accounts made up to 3 May 2015 (13 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12,900,000
(5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12,900,000
(5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12,900,000
(5 pages)
6 February 2015Full accounts made up to 4 May 2014 (13 pages)
6 February 2015Full accounts made up to 4 May 2014 (13 pages)
6 February 2015Full accounts made up to 4 May 2014 (13 pages)
19 January 2015Appointment of Mr Kirk Dyson Davis as a director on 15 January 2015 (2 pages)
19 January 2015Appointment of Mr Kirk Dyson Davis as a director on 15 January 2015 (2 pages)
1 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
1 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12,900,000
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12,900,000
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12,900,000
(5 pages)
30 January 2014Full accounts made up to 28 April 2013 (14 pages)
30 January 2014Full accounts made up to 28 April 2013 (14 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 12,900,000
(5 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 12,900,000
(5 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 12,900,000
(5 pages)
9 January 2013Appointment of Mr Christopher Bennett Houlton as a director (2 pages)
9 January 2013Appointment of Mr Christopher Bennett Houlton as a director (2 pages)
2 January 2013Termination of appointment of Euan Venters as a director (1 page)
2 January 2013Termination of appointment of Euan Venters as a director (1 page)
22 October 2012Full accounts made up to 29 April 2012 (14 pages)
22 October 2012Full accounts made up to 29 April 2012 (14 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
14 November 2011Full accounts made up to 1 May 2011 (13 pages)
14 November 2011Full accounts made up to 1 May 2011 (13 pages)
14 November 2011Full accounts made up to 1 May 2011 (13 pages)
20 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages)
20 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
26 July 2011Termination of appointment of Ian Bull as a director (1 page)
26 July 2011Termination of appointment of Ian Bull as a director (1 page)
26 January 2011Full accounts made up to 2 May 2010 (11 pages)
26 January 2011Full accounts made up to 2 May 2010 (11 pages)
26 January 2011Full accounts made up to 2 May 2010 (11 pages)
17 November 2010Termination of appointment of Ian Herok as a director (1 page)
17 November 2010Termination of appointment of Ian Herok as a director (1 page)
13 October 2010Termination of appointment of Jeffrey Myers as a director (1 page)
13 October 2010Termination of appointment of Jeffrey Myers as a director (1 page)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Ian Alexander Herok on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Ian Alexander Herok on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Ian Alexander Herok on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2010Statement of company's objects (2 pages)
8 April 2010Termination of appointment of William Hughes as a director (1 page)
8 April 2010Termination of appointment of William Hughes as a director (1 page)
9 February 2010Full accounts made up to 3 May 2009 (15 pages)
9 February 2010Full accounts made up to 3 May 2009 (15 pages)
9 February 2010Full accounts made up to 3 May 2009 (15 pages)
18 December 2009Director's details changed for Euan Venters on 25 November 2009 (2 pages)
18 December 2009Director's details changed for Euan Venters on 25 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page)
17 November 2009Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page)
5 November 2009Director's details changed for Jeffrey Ian Myers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Euan Venters on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jeffrey Ian Myers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Rooney Anand on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian Alan Bull on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian Alan Bull on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Euan Venters on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Rooney Anand on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jeffrey Ian Myers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Euan Venters on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian Alan Bull on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Rooney Anand on 5 November 2009 (2 pages)
23 October 2009Director's details changed for Jeffrey Ian Myers on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jeffrey Ian Myers on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Euan Venters on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Ian Alan Bull on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Euan Venters on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Rooney Anand on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Ian Alan Bull on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Rooney Anand on 23 October 2009 (2 pages)
11 August 2009Return made up to 08/08/09; full list of members (5 pages)
11 August 2009Return made up to 08/08/09; full list of members (5 pages)
2 April 2009Full accounts made up to 4 May 2008 (30 pages)
2 April 2009Full accounts made up to 4 May 2008 (30 pages)
2 April 2009Full accounts made up to 4 May 2008 (30 pages)
2 December 2008Full accounts made up to 29 April 2007 (29 pages)
2 December 2008Full accounts made up to 29 April 2007 (29 pages)
27 October 2008Appointment terminated director kenneth ross (1 page)
27 October 2008Appointment terminated director kenneth ross (1 page)
17 October 2008Director appointed euan james venters (1 page)
17 October 2008Director appointed euan james venters (1 page)
13 October 2008Return made up to 08/08/08; full list of members (5 pages)
13 October 2008Return made up to 08/08/08; full list of members (5 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
22 August 2007Return made up to 08/08/07; full list of members (3 pages)
22 August 2007Return made up to 08/08/07; full list of members (3 pages)
13 July 2007Full accounts made up to 30 April 2006 (31 pages)
13 July 2007Full accounts made up to 30 April 2006 (31 pages)
8 February 2007Dec mort/charge * (5 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (5 pages)
8 February 2007Dec mort/charge * (2 pages)
29 September 2006Return made up to 08/08/06; full list of members (8 pages)
29 September 2006Return made up to 08/08/06; full list of members (8 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
31 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
31 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006New director appointed (3 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006New director appointed (3 pages)
31 January 2006Full accounts made up to 3 April 2005 (29 pages)
31 January 2006Full accounts made up to 3 April 2005 (29 pages)
31 January 2006Full accounts made up to 3 April 2005 (29 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
21 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
12 October 2005New secretary appointed (3 pages)
12 October 2005New secretary appointed (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
23 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Secretary resigned;director resigned (1 page)
4 April 2005Secretary resigned;director resigned (1 page)
23 September 2004Full accounts made up to 28 March 2004 (29 pages)
23 September 2004Full accounts made up to 28 March 2004 (29 pages)
3 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Full accounts made up to 30 March 2003 (29 pages)
3 November 2003Full accounts made up to 30 March 2003 (29 pages)
11 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Return made up to 08/08/02; full list of members (8 pages)
4 September 2002Full accounts made up to 31 March 2002 (29 pages)
4 September 2002Full accounts made up to 31 March 2002 (29 pages)
4 September 2002Return made up to 08/08/02; full list of members (8 pages)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
31 August 2001Full accounts made up to 1 April 2001 (23 pages)
31 August 2001Return made up to 08/08/01; full list of members (7 pages)
31 August 2001Full accounts made up to 1 April 2001 (23 pages)
31 August 2001Full accounts made up to 1 April 2001 (23 pages)
31 August 2001Return made up to 08/08/01; full list of members (7 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
28 September 2000Full accounts made up to 2 April 2000 (24 pages)
28 September 2000Director resigned (1 page)
28 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Full accounts made up to 2 April 2000 (24 pages)
28 September 2000Full accounts made up to 2 April 2000 (24 pages)
28 September 2000Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 June 1999Full accounts made up to 28 March 1999 (24 pages)
18 June 1999Full accounts made up to 28 March 1999 (24 pages)
8 September 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 1998Full accounts made up to 29 March 1998 (22 pages)
22 June 1998Full accounts made up to 29 March 1998 (22 pages)
12 September 1997Full accounts made up to 30 March 1997 (24 pages)
12 September 1997Full accounts made up to 30 March 1997 (24 pages)
26 August 1997Return made up to 08/08/97; full list of members (3 pages)
12 September 1996Dec mort/charge * (7 pages)
12 September 1996Dec mort/charge * (7 pages)
9 September 1996Dec mort/charge * (4 pages)
9 September 1996Dec mort/charge * (10 pages)
9 September 1996Dec mort/charge * (10 pages)
9 September 1996Dec mort/charge * (5 pages)
9 September 1996Dec mort/charge * (5 pages)
9 September 1996Dec mort/charge * (5 pages)
9 September 1996Dec mort/charge * (4 pages)
9 September 1996Dec mort/charge * (4 pages)
9 September 1996Dec mort/charge * (8 pages)
9 September 1996Dec mort/charge * (8 pages)
9 September 1996Dec mort/charge * (5 pages)
9 September 1996Dec mort/charge * (4 pages)
6 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1996Full accounts made up to 31 March 1996 (23 pages)
19 July 1996Full accounts made up to 31 March 1996 (23 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
6 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 August 1995Full accounts made up to 2 April 1995 (21 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Full accounts made up to 2 April 1995 (21 pages)
2 August 1995Full accounts made up to 2 April 1995 (21 pages)
2 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (378 pages)
25 November 1994Partic of mort/charge * (3 pages)
18 August 1994Return made up to 08/08/94; full list of members (7 pages)
25 July 1994Full accounts made up to 3 April 1994 (23 pages)
8 February 1994Dec mort/charge * (5 pages)
8 February 1994Dec mort/charge * (4 pages)
8 February 1994Dec mort/charge * (5 pages)
8 February 1994Dec mort/charge * (4 pages)
4 February 1994Accounting reference date shortened from 22/12 to 31/03 (1 page)
1 February 1994Memorandum and Articles of Association (15 pages)
1 February 1994Memorandum and Articles of Association (15 pages)
19 January 1994Declaration of assistance for shares acquisition (6 pages)
17 January 1994Full accounts made up to 31 March 1993 (22 pages)
10 January 1994Partic of mort/charge * (12 pages)
24 December 1993Accounting reference date shortened from 31/03 to 22/12 (1 page)
26 November 1993Partic of mort/charge * (3 pages)
10 August 1993Return made up to 08/08/93; full list of members (7 pages)
28 June 1993Alterations to a floating charge (31 pages)
28 June 1993Partic of mort/charge * (21 pages)
2 June 1993Partic of mort/charge * (5 pages)
1 April 1993Full accounts made up to 31 March 1992 (20 pages)
25 January 1993Partic of mort/charge * (8 pages)
12 January 1993Partic of mort/charge * (3 pages)
30 November 1992Partic of mort/charge * (3 pages)
16 November 1992Partic of mort/charge * (3 pages)
9 November 1992Partic of mort/charge * (3 pages)
28 September 1992Return made up to 08/08/92; no change of members (6 pages)
18 September 1992Partic of mort/charge * (3 pages)
26 August 1992Partic of mort/charge * (6 pages)
14 August 1992Partic of mort/charge * (7 pages)
11 August 1992Partic of mort/charge * (17 pages)
12 June 1992New director appointed (2 pages)
1 May 1992Director resigned (2 pages)
29 April 1992Director resigned (4 pages)
7 October 1991Return made up to 08/08/91; no change of members (11 pages)
7 August 1991Partic of mort/charge 8804B (11 pages)
13 August 1990Full accounts made up to 31 March 1990 (13 pages)
8 January 1990Accounting reference date extended from 31/12 to 31/03 (1 page)
21 November 1989Full accounts made up to 30 December 1988 (15 pages)
13 November 1989New director appointed (4 pages)
9 November 1989New director appointed (4 pages)
19 September 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 July 1989New director appointed (9 pages)
5 March 1989New secretary appointed (2 pages)
2 February 1989New director appointed (2 pages)
31 January 1989Allots 291288 2000000X£1 ord (1 page)
31 January 1989Director resigned (4 pages)
31 January 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
31 January 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 January 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
24 January 1989Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
26 October 1988Director resigned;new director appointed (2 pages)
11 July 1988Director resigned (2 pages)
29 June 1988Return made up to 21/06/88; full list of members (6 pages)
29 June 1988Full accounts made up to 31 December 1987 (16 pages)
8 December 1987Director resigned (2 pages)
24 September 1987New director appointed (2 pages)
4 September 1987Return made up to 20/08/87; no change of members (6 pages)
4 September 1987Accounts made up to 31 March 1987 (14 pages)
1 September 1987Director resigned (4 pages)
12 August 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 May 1987Director resigned (1 page)
2 March 1987New director appointed (2 pages)
18 February 1987New director appointed (2 pages)
29 December 1986Director resigned (3 pages)
23 December 1986Full accounts made up to 31 March 1986 (18 pages)
10 November 1986Director resigned (2 pages)
30 December 1985Full accounts made up to 31 March 1985 (17 pages)
5 October 1978Particulars of mortgage/charge (3 pages)
5 October 1978Particulars of mortgage/charge (3 pages)
6 November 1972Company name changed\certificate issued on 06/11/72 (2 pages)
6 November 1972Company name changed\certificate issued on 06/11/72 (2 pages)
4 July 1944Certificate of incorporation (1 page)
4 July 1944Certificate of incorporation (1 page)