Company NameCougar Beer Company Limited
Company StatusDissolved
Company NumberSC061237
CategoryPrivate Limited Company
Incorporation Date30 November 1976(47 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(40 years, 9 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
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(40 years, 9 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
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(42 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameEdgar Harbron
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(12 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 December 1989)
RoleChartered Secretary
Correspondence Address1 Carlton Avenue
Streetly
Sutton Coldfield
West Midlands
B74 3JF
Director NameAlbert Edward Laurence Olphin
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 1991)
RoleSecretary
Correspondence AddressFoxes Meadow 12 Daisy Lane
Alrewas
Burton On Trent
Staffordshire
DE13 7EW
Director NameGordon William George Whitehead
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(12 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 March 1999)
RoleAccountant
Correspondence AddressRosedale
24 Jacks Lane
Marchington
Staffordshire
ST14 8LW
Director NameMr Nicholas James Wilford
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressThe Virgate Church Street
Swepstone Coalville
Leicester
Leicestershire
LE6 7SA
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed14 July 1989(12 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(13 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 12 August 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameAnthony Eric Wilkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressBupton Grange
Longford Lane Longford
Ashbourne
Derbyshire
DE6 3DT
Director NameBruce Abbott Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 1999)
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(22 years, 6 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
Appointed10 December 1999(23 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(25 years, 5 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(25 years, 8 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(30 years 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(30 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(31 years, 7 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(33 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(34 years, 7 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(36 years, 2 months 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(37 years, 10 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(40 years, 9 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(40 years, 9 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

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

100 at £1Punch Taverns (Dc) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

13 July 1984Delivered on: 30 July 1984
Satisfied on: 5 January 1989
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

8 September 2017Change of details for Punch Taverns (Dc) Holdings 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)
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 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 2017Termination of appointment of Edward Michael Bashforth as a director 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 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (5 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 100
(5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 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)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 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
(5 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)
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)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 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 (5 pages)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
11 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
22 June 2010Termination of appointment of Neil Preston as a director (1 page)
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)
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)
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)
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)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director deborah kemp (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)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (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 (2 pages)
22 February 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
19 October 2006Secretary's particulars changed (1 page)
14 July 2006Return made up to 13/07/06; full list of members (2 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)
28 October 2005Secretary's particulars changed (1 page)
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)
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)
9 August 2003Return made up to 13/07/03; full list of members (6 pages)
16 July 2003Director's particulars changed (1 page)
24 June 2003Accounts for a dormant company made up to 17 August 2002 (5 pages)
20 February 2003Director resigned (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)
16 August 2002New director appointed (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)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
10 August 2001Return made up to 13/07/01; full list of members (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)
4 August 2000Location of register of members (1 page)
4 August 2000Return made up to 13/07/00; full list of members (6 pages)
4 August 2000Location of debenture register (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)
2 February 2000New director appointed (4 pages)
2 February 2000Director resigned (1 page)
13 August 1999Return made up to 12/07/99; full list of members (9 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
25 June 1999Accounts for a dormant company made up to 22 August 1998 (5 pages)
11 March 1999Director resigned (1 page)
12 August 1998Return made up to 13/07/98; full list of members (8 pages)
16 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 edinburgh EH1 64A (1 page)
31 July 1997Return made up to 13/07/97; full list of members (8 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)
21 June 1996Accounts for a dormant company made up to 19 August 1995 (5 pages)
18 August 1995Return made up to 13/07/95; full list of members (14 pages)