Company NameAlloa Pubs & Restaurants Limited
Company StatusDissolved
Company NumberSC041535
CategoryPrivate Limited Company
Incorporation Date30 December 1964(59 years, 4 months ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)
Previous NamesIbrox House Limited and Alloa Brewery Company Limited

Business Activity

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

Directors

Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(52 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(52 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(54 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 23 November 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameJohn Saffery Mackenzie
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 1993)
RoleCompany Director
Correspondence AddressThe Old Manse
Elsrickle
Biggar
Scotland
Director NameJames Allan Hardie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(24 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 1996)
RoleBrewer
Country of ResidenceScotland
Correspondence AddressBourtri 5 Glen Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PN
Scotland
Secretary NameAlan John Skeates
NationalityBritish
StatusResigned
Appointed14 July 1989(24 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressRhelonie
Jerusalem
Pencaitland
East Lothian
EH34 4BQ
Scotland
Director NameRobert Aitken
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressMedway 7 The Dean
East Linton
East Lothian
EH40 3ED
Scotland
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(26 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 October 1992)
RoleAccountant
Correspondence Address24 Ross Avenue
Dalgety Bay
Dunfermline
Fife
KY11 5YN
Scotland
Director NameKenneth Campbell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressRosemount 9 Swansacre
Kinross
Fife
KY13 7TE
Scotland
Director NameJohn Anthony Fitzgerald Trigg
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressBovingdon Ash Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Director NameJohn Campbell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(28 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 April 1996)
RoleCompany Director
Correspondence Address41 Craiglockhart Loan
Edinburgh
EH14 1JR
Scotland
Director NameMr Brian Jelbert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSlingsby Lodge
Old Scriven
Knaresborough
North Yorkshire
HG5 9DZ
Secretary NameDavid William Hastie
NationalityBritish
StatusResigned
Appointed06 April 1993(28 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 April 1996)
RoleCompany Director
Correspondence Address32 The Green
Pencaitland
Tranent
East Lothian
EH34 5HE
Scotland
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed10 April 1995(30 years, 3 months after company formation)
Appointment Duration7 years (resigned 26 April 2002)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameAnthony Eric Wilkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(30 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressBupton Grange
Longford Lane Longford
Ashbourne
Derbyshire
DE6 3DT
Director NameJeremy Aubrey Greville Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(30 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 July 2000)
RoleCompany Director
Correspondence AddressPeastonbank Farmhouse
Pencaitland
East Lothian
EH34 5ET
Scotland
Director NameJohn Wilson McKeown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address1 Swithland Lane
Rothley
Leicestershire
LE7 7SG
Director NameBruce Abbott Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address1 Hall Drive
Hanbury
Staffordshire
DE13 8TF
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(34 years, 5 months after company formation)
Appointment Duration11 years (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(34 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameMr Peter Anthony Constantine
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2001)
RoleCsu/Estates Director
Country of ResidenceWales
Correspondence Address83 South Rise
Cardiff
South Glamorgan
CF14 0RG
Wales
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(37 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Hampton In Arden
Solihull
B92 0BJ
Secretary NameClaire Susan Stewart
NationalityBritish
StatusResigned
Appointed30 November 2006(41 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(42 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(43 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(45 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameHelen Tyrrell
StatusResigned
Appointed06 July 2011(46 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Louise Harris
StatusResigned
Appointed01 February 2013(48 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Appleby
StatusResigned
Appointed07 October 2014(49 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(52 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2017(52 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland

Contact

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

Location

Registered Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.3k at £1Punch Taverns (Rh) LTD
95.24%
Preference
14.3k at £0.05Punch Taverns (Rh) LTD
4.76%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

8 October 2014Delivered on: 15 October 2014
Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties

Classification: A registered charge
Outstanding
3 November 2003Delivered on: 24 November 2003
Persons entitled: Deutsche Trustee Company Limited

Classification: Third supplemental deed of charge
Secured details: All sums due or to become due.
Particulars: Further punch taverns mortgaged properties being chetwynd arms, upper longdon, rugeley; horse & jockey, tamworth road, freeford, lichfirld and other properties. See form 410 for full details.
Outstanding
22 April 2002Delivered on: 8 May 2002
Satisfied on: 26 January 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Assignment by way of first fixed security of all the company's right, title, benefit and interest, present and future in, to and under the master amendment deed---see mortgage document for full list of clauses and definitions.
Fully Satisfied
22 April 2002Delivered on: 8 May 2002
Satisfied on: 26 January 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold or leasehold property comprising the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge; fixed charges over rights and claims, book debts and other debts; various assignments; floating charge over all other assets.
Fully Satisfied
28 June 2000Delivered on: 15 July 2000
Satisfied on: 26 January 2004
Persons entitled: Bankers Trustee Company Limited as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
5 October 1999Delivered on: 26 October 1999
Satisfied on: 14 March 2002
Persons entitled: Morgan Stanley & Co International Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgageopver property; fixed charges over assets; floating charge over same.
Fully Satisfied
6 November 1968Delivered on: 11 November 1968
Satisfied on: 7 September 1999
Persons entitled: Board of Trade

Classification: Disposition & agreement
Secured details: For securing the sum stated above.
Particulars: 1,648 sq yds 8 sq feet plot of ground at ibrox, together with ibrox house erected thereon.
Fully Satisfied
22 October 1968Delivered on: 4 November 1968
Satisfied on: 7 September 1999
Persons entitled: Board of Trade

Classification: Instrument of charge
Secured details: For further securing all sums due or to become duebut not exceeding £10,000 of principal.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (94 pages)
16 September 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
1 September 2021Application to strike the company off the register (2 pages)
13 July 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
9 June 2021Resolutions
  • RES13 ‐ Cancel share premium account 20/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2021Statement by Directors (1 page)
9 June 2021Solvency Statement dated 20/05/21 (1 page)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
13 November 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages)
13 November 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 August 2020Termination of appointment of David Forde as a director on 31 July 2020 (1 page)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 October 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages)
14 October 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
26 April 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
14 September 2018Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
18 April 2018Satisfaction of charge SC0415350009 in full (1 page)
18 April 2018Satisfaction of charge 8 in full (1 page)
28 December 2017Accounts for a dormant company made up to 19 August 2017 (3 pages)
8 September 2017Change of details for Punch Taverns (Rh) Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Change of details for Punch Taverns (Rh) Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Registered office address changed from Tlt Scotland Limited 140 West George Street Glasgow G2 2HG to 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Tlt Scotland Limited 140 West George Street Glasgow G2 2HG to 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 8 September 2017 (1 page)
1 September 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
27 July 2017Notification of Punch Taverns (Rh) Limited as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Punch Taverns (Rh) Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
2 May 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
2 May 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 14,962.5
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 14,962.5
(6 pages)
20 May 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
20 May 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 14,962.5
(6 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 14,962.5
(6 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (5 pages)
15 October 2014Registration of charge SC0415350009, created on 8 October 2014 (348 pages)
15 October 2014Registration of charge SC0415350009, created on 8 October 2014 (348 pages)
15 October 2014Registration of charge SC0415350009, created on 8 October 2014 (348 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (6 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
29 January 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
29 January 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
29 October 2012Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
13 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
2 February 2011Termination of appointment of Philip Dutton as a director (1 page)
2 February 2011Termination of appointment of Philip Dutton as a director (1 page)
26 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
22 June 2010Termination of appointment of Neil Preston as a director (1 page)
22 June 2010Termination of appointment of Neil Preston as a director (1 page)
22 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
22 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
1 June 2009Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ (1 page)
1 June 2009Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ (1 page)
3 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
3 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
2 August 2007Registered office changed on 02/08/07 from: suite 5 touch stables touch estate stirling FK8 3AQ (1 page)
2 August 2007Registered office changed on 02/08/07 from: suite 5 touch stables touch estate stirling FK8 3AQ (1 page)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
22 February 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
22 February 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
1 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
14 July 2006Return made up to 13/07/06; full list of members (4 pages)
14 July 2006Return made up to 13/07/06; full list of members (4 pages)
12 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
12 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Director's particulars changed (1 page)
28 October 2005Secretary's particulars changed (1 page)
28 October 2005Secretary's particulars changed (1 page)
18 July 2005Return made up to 13/07/05; full list of members (6 pages)
18 July 2005Return made up to 13/07/05; full list of members (6 pages)
6 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
6 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
27 July 2004Return made up to 13/07/04; full list of members (6 pages)
27 July 2004Return made up to 13/07/04; full list of members (6 pages)
26 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
26 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
26 January 2004Dec mort/charge * (5 pages)
26 January 2004Dec mort/charge * (5 pages)
26 January 2004Dec mort/charge * (5 pages)
26 January 2004Dec mort/charge * (5 pages)
26 January 2004Dec mort/charge * (5 pages)
26 January 2004Dec mort/charge * (5 pages)
24 November 2003Partic of mort/charge * (97 pages)
24 November 2003Partic of mort/charge * (97 pages)
30 October 2003Dec mort/charge * (4 pages)
30 October 2003Dec mort/charge * (4 pages)
30 October 2003Dec mort/charge release * (4 pages)
30 October 2003Dec mort/charge release * (4 pages)
9 August 2003Return made up to 13/07/03; full list of members (6 pages)
9 August 2003Return made up to 13/07/03; full list of members (6 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
24 June 2003Accounts for a dormant company made up to 17 August 2002 (5 pages)
24 June 2003Accounts for a dormant company made up to 17 August 2002 (5 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
27 November 2002Registered office changed on 27/11/02 from: phoenix house, phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ (1 page)
27 November 2002Registered office changed on 27/11/02 from: phoenix house, phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ (1 page)
16 August 2002New director appointed (6 pages)
16 August 2002New director appointed (6 pages)
29 July 2002Return made up to 13/07/02; full list of members (6 pages)
29 July 2002Return made up to 13/07/02; full list of members (6 pages)
7 June 2002Accounts for a dormant company made up to 18 August 2001 (5 pages)
7 June 2002Accounts for a dormant company made up to 18 August 2001 (5 pages)
8 May 2002Partic of mort/charge * (65 pages)
8 May 2002Partic of mort/charge * (58 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Partic of mort/charge * (65 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Partic of mort/charge * (58 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
14 March 2002Dec mort/charge * (4 pages)
14 March 2002Dec mort/charge * (4 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
10 August 2001Return made up to 13/07/01; full list of members (7 pages)
10 August 2001Return made up to 13/07/01; full list of members (7 pages)
29 June 2001Accounts for a dormant company made up to 19 August 2000 (6 pages)
29 June 2001Accounts for a dormant company made up to 19 August 2000 (6 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
15 August 2000Return made up to 13/07/00; full list of members (8 pages)
15 August 2000Return made up to 13/07/00; full list of members (8 pages)
15 July 2000Partic of mort/charge * (37 pages)
15 July 2000Partic of mort/charge * (37 pages)
15 June 2000Registered office changed on 15/06/00 from: 1ST floor, stuart house eskmills station road musselburgh EH21 7PH (1 page)
15 June 2000Registered office changed on 15/06/00 from: 1ST floor, stuart house eskmills station road musselburgh EH21 7PH (1 page)
6 June 2000Accounts for a dormant company made up to 21 August 1999 (5 pages)
6 June 2000Accounts for a dormant company made up to 21 August 1999 (5 pages)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (3 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (3 pages)
4 April 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
26 October 1999Partic of mort/charge * (77 pages)
26 October 1999Partic of mort/charge * (77 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (2 pages)
7 September 1999Dec mort/charge * (2 pages)
16 August 1999Return made up to 13/07/99; full list of members (16 pages)
16 August 1999Return made up to 13/07/99; full list of members (16 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
24 June 1999Accounts for a dormant company made up to 22 August 1998 (5 pages)
24 June 1999Accounts for a dormant company made up to 22 August 1998 (5 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
12 August 1998Return made up to 13/07/98; full list of members (9 pages)
12 August 1998Return made up to 13/07/98; full list of members (9 pages)
22 June 1998Accounts for a dormant company made up to 23 August 1997 (5 pages)
22 June 1998Accounts for a dormant company made up to 23 August 1997 (5 pages)
11 February 1998Registered office changed on 11/02/98 from: 111 peffermill road craigmillar edinburgh (1 page)
11 February 1998Registered office changed on 11/02/98 from: 111 peffermill road craigmillar edinburgh (1 page)
31 July 1997Return made up to 13/07/97; full list of members (9 pages)
31 July 1997Return made up to 13/07/97; full list of members (9 pages)
6 June 1997Accounts for a dormant company made up to 17 August 1996 (5 pages)
6 June 1997Accounts for a dormant company made up to 17 August 1996 (5 pages)
15 August 1996Return made up to 13/07/96; full list of members (9 pages)
15 August 1996Return made up to 13/07/96; full list of members (9 pages)
21 June 1996Accounts for a dormant company made up to 19 August 1995 (5 pages)
21 June 1996Accounts for a dormant company made up to 19 August 1995 (5 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996Director resigned (1 page)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Director's particulars changed (2 pages)
30 June 1995New director appointed (6 pages)
30 June 1995New director appointed (6 pages)
26 May 1995Director resigned (4 pages)
26 May 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
21 December 1993Full accounts made up to 6 March 1993 (7 pages)
21 December 1993Full accounts made up to 6 March 1993 (7 pages)
21 December 1993Full accounts made up to 6 March 1993 (7 pages)
4 April 1973Articles of association (5 pages)
4 April 1973Articles of association (5 pages)