South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Miss Lynsey Jane Nicoll |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Miss Lynsey Jane Nicoll |
---|---|
Status | Current |
Appointed | 14 June 2018(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr James Ian Crampton |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Jonathan Ford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Off Trade Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Ms Marta Martins Pinto |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 19 December 2022(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Boudewijn Haarsma |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 January 2023(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Nejat Erguven |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 27 January 2023(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Rob Kleinjan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 March 2023(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Stephen Rooney |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(44 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Transformation Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Christopher Charles Kerr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(45 years after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr William Michael Rice |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(45 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | George Francis Bolton |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(10 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 15 January 1990) |
Role | Secretary |
Correspondence Address | 61 Comiston View Edinburgh Midlothian EH10 6LZ Scotland |
Secretary Name | George Francis Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(10 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 15 January 1990) |
Role | Company Director |
Correspondence Address | 61 Comiston View Edinburgh Midlothian EH10 6LZ Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 1991) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Hassanali Andrew Shams-Ud-Din Vellani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 12 Queens Crescent Edinburgh EH9 2AZ Scotland |
Director Name | Guy Grattan Dickson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | Black Barony Home Farm Eddleston Peebles Peeblesshire EH45 8QW Scotland |
Director Name | Robin James William Alexander |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 1 Croft Gardens Chambers Terrace Peebles EH45 9DQ Scotland |
Director Name | John Michael Dunsmore |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 2 Napier Road Edinburgh Midlothian EH10 5BD Scotland |
Director Name | Eleanor Jane Cannon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2006) |
Role | Human Resources Director |
Correspondence Address | Glen Gyle Comrie Road Crieff Perthshire PH7 4BW Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 February 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Simon Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2006) |
Role | Sales Director |
Correspondence Address | 5 Skellbank Ripon North Yorkshire HG4 2PT |
Director Name | Simon Leo Belfer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 10 Carlton Terrace Edinburgh Midlothian EH7 5DD Scotland |
Director Name | Mr John Anthony Botia |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(27 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Galachlaw Shot Edinburgh Midlothian EH10 7JF Scotland |
Director Name | Mr Jeremy John Foster Blood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burgess Terrace Edinburgh Midlothian EH9 2BD Scotland |
Secretary Name | Mr Graeme Alexander Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(29 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Arnoldus Johannes Den Elzen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 2008(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Jeremy Hugh Beadles |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2016) |
Role | Corporate Relations Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Miss Jane Scott Brydon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2022) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Graeme Alexander Colquhoun |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(36 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 2018) |
Role | Head Of Uk Legal |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Alexander Elberg |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2021) |
Role | Customer Service And Logistics Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Simon Paul Amor |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2021) |
Role | Director: Off Trade |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Matthew John Callan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(40 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2022) |
Role | Brewing Operations Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Website | heineken.co.uk/site-choices |
---|---|
Telephone | 0131 5281000 |
Telephone region | Edinburgh |
Registered Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
1b at £1 | Scottish & Newcastle LTD 87.71% Ordinary |
---|---|
71.4m at £2 | Scottish & Newcastle LTD 12.29% Preference |
Year | 2014 |
---|---|
Turnover | £1,224,100,000 |
Net Worth | £975,500,000 |
Cash | £96,100,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
5 May 2009 | Delivered on: 9 May 2009 Satisfied on: 11 February 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: A floating charge over all of the charged assets. All right, title, benefit and interest in the monitoring equipment, all contracts, warranties and insurances.. See form 410 schedule for full details. Fully Satisfied |
---|---|
3 May 2002 | Delivered on: 15 May 2002 Satisfied on: 26 August 2003 Persons entitled: Scottish Courage Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The bridgend inn, 34/36 afton bridgend, new cumnock--title number ayr 17341. Fully Satisfied |
26 July 2002 | Delivered on: 7 August 2002 Satisfied on: 6 April 2004 Persons entitled: Scottish & Newcastle (Curacao) Nv Classification: Bond & floating charge Secured details: £1,385,050,803. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 May 2009 | Delivered on: 9 May 2009 Satisfied on: 11 February 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Security deed Secured details: All sums due or to become due. Particulars: Floating charge over all charged assets. All right, title, benefit and interest in the monitoring equipment and all contracts, warranties and insurances - see form 410 schedule for full details. Fully Satisfied |
20 December 2007 | Delivered on: 10 January 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: First legal mortgage all shares in kuehne + nagel drinkflow logistics limited. Outstanding |
20 December 2007 | Delivered on: 5 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment in security Secured details: All sums due or to become due. Particulars: The chargor assigns the benefit and future rights under the english trade loan book & each english trade loan. See form 410 for further details. Outstanding |
3 July 2006 | Delivered on: 17 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: See paper apart. Outstanding |
22 December 2005 | Delivered on: 11 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment in security Secured details: All sums due or to become due. Particulars: English trade loan book, english relevant income, english trade loan security...see mortgage document for full details. Outstanding |
29 June 2005 | Delivered on: 14 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due under the facility agreement and the other finance documents. Particulars: English trade loan book, english relevant income, english trade loan security...see mortgage document for full details. Outstanding |
19 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (93 pages) |
16 August 2023 | Appointment of Mr Christopher Charles Kerr as a director on 15 August 2023 (2 pages) |
3 May 2023 | Appointment of Mr Stephen Rooney as a director on 3 May 2023 (2 pages) |
3 May 2023 | Termination of appointment of Stephen Watt as a director on 28 April 2023 (1 page) |
3 March 2023 | Appointment of Mr Rob Kleinjan as a director on 3 March 2023 (2 pages) |
30 January 2023 | Appointment of Mr Nejat Erguven as a director on 27 January 2023 (2 pages) |
30 January 2023 | Appointment of Mr Boudewijn Haarsma as a director on 27 January 2023 (2 pages) |
21 December 2022 | Appointment of Ms Marta Martins Pinto as a director on 19 December 2022 (2 pages) |
26 October 2022 | Termination of appointment of Matthew John Callan as a director on 10 October 2022 (1 page) |
18 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
6 September 2022 | Group of companies' accounts made up to 31 December 2021 (91 pages) |
25 August 2022 | Termination of appointment of Radovan Sikorsky as a director on 15 August 2022 (1 page) |
24 June 2022 | Change of share class name or designation (2 pages) |
24 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
24 June 2022 | Solvency Statement dated 24/06/22 (4 pages) |
24 June 2022 | Sub-division of shares on 22 June 2022 (4 pages) |
24 June 2022 | Resolutions
|
24 June 2022 | Statement by Directors (4 pages) |
24 June 2022 | Statement of capital on 24 June 2022
|
23 June 2022 | Resolutions
|
23 June 2022 | Resolutions
|
1 April 2022 | Termination of appointment of Jane Scott Brydon as a director on 31 March 2022 (1 page) |
29 March 2022 | Second filing for the termination of David Flochel as a director (5 pages) |
21 March 2022 | Termination of appointment of David Christophe Marc Flochel as a director on 18 March 2022
|
1 November 2021 | Appointment of Mr David Christophe Marc Flochel as a director on 29 October 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
29 September 2021 | Appointment of Mr Jonathan Ford as a director on 24 September 2021 (2 pages) |
17 September 2021 | Group of companies' accounts made up to 31 December 2020 (94 pages) |
8 April 2021 | Termination of appointment of Alexander Elberg as a director on 1 April 2021 (1 page) |
29 March 2021 | Director's details changed for Mr Matthew John Callan on 29 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Simon Paul Amor as a director on 28 February 2021 (1 page) |
15 January 2021 | Appointment of Mr Michael Gillane as a director on 13 January 2021 (2 pages) |
16 December 2020 | Appointment of Mr James Ian Crampton as a director on 16 December 2020 (2 pages) |
20 November 2020 | Group of companies' accounts made up to 31 December 2019 (86 pages) |
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page) |
10 March 2020 | Termination of appointment of Cindy Tervoort as a director on 1 February 2020 (1 page) |
4 March 2020 | Termination of appointment of David George Paterson as a director on 25 February 2020 (1 page) |
4 March 2020 | Appointment of Mr Stephen Watt as a director on 25 February 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (79 pages) |
5 July 2019 | Termination of appointment of Christopher Michael Jowsey as a director on 28 June 2019 (1 page) |
22 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (44 pages) |
9 August 2018 | Appointment of Mr Matthew John Callan as a director on 1 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Johannes Henricus Adrianus Van Esch as a director on 9 August 2018 (1 page) |
18 June 2018 | Appointment of Miss Lynsey Jane Nicoll as a secretary on 14 June 2018 (2 pages) |
18 June 2018 | Appointment of Miss Lynsey Jane Nicoll as a director on 14 June 2018 (2 pages) |
16 May 2018 | Termination of appointment of Graeme Alexander Colquhoun as a secretary on 8 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Graeme Alexander Colquhoun as a director on 8 May 2018 (1 page) |
21 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2018 | Full accounts made up to 31 December 2016 (41 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 November 2016 | Appointment of Mr Radovan Sikorsky as a director on 3 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Simon Paul Amor as a director on 3 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Simon Paul Amor as a director on 3 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Radovan Sikorsky as a director on 3 November 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
6 October 2016 | Termination of appointment of Martin David Porter as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Martin David Porter as a director on 30 September 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (41 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (41 pages) |
27 September 2016 | Appointment of Mr David George Paterson as a director on 20 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr David George Paterson as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Cindy Tervoort as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Christopher Michael Jowsey as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Cindy Tervoort as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Christopher Michael Jowsey as a director on 20 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
29 June 2016 | Termination of appointment of Jeremy Hugh Beadles as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Jeremy Hugh Beadles as a director on 29 June 2016 (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
31 July 2015 | Termination of appointment of Jan Cornelis Van Der Linden as a director on 29 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Jan Cornelis Van Der Linden as a director on 29 July 2015 (1 page) |
11 November 2014 | Appointment of Mr Alexander Elberg as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Alexander Elberg as a director on 11 November 2014 (2 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 August 2014 | Appointment of Mr Graeme Alexander Colquhoun as a director on 15 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Paul Nicholas Hoffman as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Paul Nicholas Hoffman as a director on 15 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Graeme Alexander Colquhoun as a director on 15 August 2014 (2 pages) |
8 April 2014 | Appointment of Ms Jane Scott Brydon as a director (2 pages) |
8 April 2014 | Appointment of Ms Jane Scott Brydon as a director (2 pages) |
8 April 2014 | Termination of appointment of Graeme Colquhoun as a director (1 page) |
8 April 2014 | Termination of appointment of Graeme Colquhoun as a director (1 page) |
25 February 2014 | Appointment of Mr Johannes Henricus Adrianus Van Esch as a director (2 pages) |
25 February 2014 | Appointment of Mr Johannes Henricus Adrianus Van Esch as a director (2 pages) |
6 January 2014 | Appointment of Mr Graeme Alexander Colquhoun as a director (2 pages) |
6 January 2014 | Appointment of Mr Graeme Alexander Colquhoun as a director (2 pages) |
19 December 2013 | Appointment of Mr Jeremy Hugh Beadles as a director (2 pages) |
19 December 2013 | Appointment of Mr Jeremy Hugh Beadles as a director (2 pages) |
13 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 August 2013 | Termination of appointment of Robin Pring as a director (1 page) |
12 August 2013 | Termination of appointment of Robin Pring as a director (1 page) |
31 July 2013 | Registered office address changed from , 2-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
30 May 2013 | Termination of appointment of Stefan Orlowski as a director (1 page) |
30 May 2013 | Termination of appointment of Stefan Orlowski as a director (1 page) |
30 May 2013 | Appointment of Mr David Michael Forde as a director (2 pages) |
30 May 2013 | Appointment of Mr David Michael Forde as a director (2 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 April 2012 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages) |
2 April 2012 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages) |
2 April 2012 | Termination of appointment of Arnoldus Elzen as a director (1 page) |
2 April 2012 | Termination of appointment of Arnoldus Elzen as a director (1 page) |
12 March 2012 | Appointment of Mr Jan Cornelis Van Der Linden as a director (2 pages) |
12 March 2012 | Appointment of Mr Jan Cornelis Van Der Linden as a director (2 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
17 June 2011 | Termination of appointment of Sarah Warby as a director (1 page) |
17 June 2011 | Termination of appointment of Sarah Warby as a director (1 page) |
18 February 2011 | Director's details changed for Robin Margaret Pamela Pring on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mrs Sarah Warby on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mrs Sarah Warby on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Robin Margaret Pamela Pring on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Martin David Porter on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Martin David Porter on 18 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Paul Nicholas Hoffman on 11 February 2011 (2 pages) |
11 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
11 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
11 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
11 February 2011 | Director's details changed for Paul Nicholas Hoffman on 11 February 2011 (2 pages) |
11 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
2 February 2011 | Termination of appointment of William Crawshay as a director (1 page) |
2 February 2011 | Termination of appointment of William Crawshay as a director (1 page) |
6 December 2010 | Director's details changed for Mr William John Julian Crawshay on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Arnoldus Johannes Den Elzen on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr William John Julian Crawshay on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Stefan Orlowski on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr William John Julian Crawshay on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Lawson John Wembridge Mountstevens on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Arnoldus Johannes Den Elzen on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Stefan Orlowski on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Arnoldus Johannes Den Elzen on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Lawson John Wembridge Mountstevens on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Stefan Orlowski on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Lawson John Wembridge Mountstevens on 1 December 2010 (2 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (23 pages) |
11 November 2010 | Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page) |
11 November 2010 | Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (19 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (19 pages) |
22 October 2010 | Appointment of Martin David Porter as a director (2 pages) |
22 October 2010 | Appointment of Martin David Porter as a director (2 pages) |
20 October 2010 | Appointment of Mrs Sarah Warby as a director (2 pages) |
20 October 2010 | Appointment of Mrs Sarah Warby as a director (2 pages) |
12 April 2010 | Appointment of Robin Margaret Pamela Pring as a director (2 pages) |
12 April 2010 | Appointment of Robin Margaret Pamela Pring as a director (2 pages) |
12 April 2010 | Termination of appointment of Mark Gerken as a director (1 page) |
12 April 2010 | Termination of appointment of Mark Gerken as a director (1 page) |
12 April 2010 | Termination of appointment of John Botia as a director (1 page) |
12 April 2010 | Termination of appointment of John Botia as a director (1 page) |
26 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
26 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
27 November 2009 | Registered office address changed from , 2 - 4 Broadway Park, Edinburgh, EH12 9JZ, Uk on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from 2 - 4 Broadway Park Edinburgh EH12 9JZ Uk on 27 November 2009 (1 page) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (20 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (20 pages) |
20 November 2009 | Company name changed scottish & newcastle uk LIMITED\certificate issued on 20/11/09
|
20 November 2009 | Resolutions
|
20 November 2009 | Company name changed scottish & newcastle uk LIMITED\certificate issued on 20/11/09
|
20 November 2009 | Resolutions
|
1 September 2009 | Director appointed stefan orlowski (2 pages) |
1 September 2009 | Director appointed stefan orlowski (2 pages) |
26 May 2009 | Appointment terminated director jeremy blood (1 page) |
26 May 2009 | Appointment terminated director jeremy blood (1 page) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
17 April 2009 | Appointment terminated director stella morse (1 page) |
17 April 2009 | Appointment terminated director stella morse (1 page) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from, 2-4 broadway park, south gyle broadway, edinburgh, EH12 9JZ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from, 2-4 broadway park, south gyle broadway, edinburgh, EH12 9JZ (1 page) |
13 November 2008 | Location of debenture register (1 page) |
13 November 2008 | Location of debenture register (1 page) |
13 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
13 October 2008 | Director appointed arnoldus johannes den elzen (3 pages) |
13 October 2008 | Director appointed arnoldus johannes den elzen (3 pages) |
4 August 2008 | Appointment terminated secretary mark stevens (1 page) |
4 August 2008 | Appointment terminated secretary mark stevens (1 page) |
29 July 2008 | Secretary appointed graeme colquhoun (2 pages) |
29 July 2008 | Secretary appointed graeme colquhoun (2 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (13 pages) |
3 June 2008 | Auditor's resignation (1 page) |
3 June 2008 | Auditor's resignation (1 page) |
28 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 May 2008 | Appointment terminated director john dunsmore (1 page) |
8 May 2008 | Appointment terminated director john dunsmore (1 page) |
1 May 2008 | Appointment terminated director timothy seager (1 page) |
1 May 2008 | Appointment terminated director timothy seager (1 page) |
1 May 2008 | Appointment terminated director kenneth neison (1 page) |
1 May 2008 | Appointment terminated director kenneth neison (1 page) |
10 January 2008 | Partic of mort/charge * (7 pages) |
10 January 2008 | Partic of mort/charge * (7 pages) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | New director appointed (3 pages) |
5 January 2008 | Partic of mort/charge * (7 pages) |
5 January 2008 | Partic of mort/charge * (7 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (10 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (10 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
7 November 2006 | Return made up to 12/10/06; full list of members (10 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (10 pages) |
17 July 2006 | Partic of mort/charge * (7 pages) |
17 July 2006 | Partic of mort/charge * (7 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
23 May 2006 | Ad 17/05/06--------- £ si 122440650@1=122440650 £ ic 1039481789/1161922439 (2 pages) |
23 May 2006 | Ad 17/05/06--------- £ si 122440650@1=122440650 £ ic 1039481789/1161922439 (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 33 ellersly road, edinburgh, EH12 6HX (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 33 ellersly road, edinburgh, EH12 6HX (1 page) |
31 January 2006 | Company name changed scottish courage LIMITED\certificate issued on 31/01/06 (2 pages) |
31 January 2006 | Company name changed scottish courage LIMITED\certificate issued on 31/01/06 (2 pages) |
11 January 2006 | Partic of mort/charge * (7 pages) |
11 January 2006 | Partic of mort/charge * (7 pages) |
11 October 2005 | Return made up to 12/10/05; full list of members (10 pages) |
11 October 2005 | Return made up to 12/10/05; full list of members (10 pages) |
14 July 2005 | Partic of mort/charge * (7 pages) |
14 July 2005 | Partic of mort/charge * (7 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
2 April 2005 | Secretary's particulars changed (1 page) |
2 April 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
7 October 2004 | Return made up to 12/10/04; full list of members (10 pages) |
7 October 2004 | Return made up to 12/10/04; full list of members (10 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
7 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
7 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
6 April 2004 | Dec mort/charge * (4 pages) |
6 April 2004 | Dec mort/charge * (4 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
6 November 2003 | Secretary's particulars changed (1 page) |
6 November 2003 | Secretary's particulars changed (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
13 October 2003 | Return made up to 12/10/03; full list of members (9 pages) |
13 October 2003 | Return made up to 12/10/03; full list of members (9 pages) |
26 August 2003 | Dec mort/charge * (4 pages) |
26 August 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | New director appointed (2 pages) |
26 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
26 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
29 October 2002 | Return made up to 12/10/02; full list of members
|
29 October 2002 | Return made up to 12/10/02; full list of members
|
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Ad 24/09/02--------- £ si 249614797@1=249614797 £ ic 789866992/1039481789 (2 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | £ nc 1109669880/1359669880 24/09/02 (1 page) |
30 September 2002 | Resolutions
|
30 September 2002 | £ nc 1109669880/1359669880 24/09/02 (1 page) |
30 September 2002 | Memorandum and Articles of Association (18 pages) |
30 September 2002 | Ad 24/09/02--------- £ si 249614797@1=249614797 £ ic 789866992/1039481789 (2 pages) |
30 September 2002 | Memorandum and Articles of Association (18 pages) |
30 September 2002 | Resolutions
|
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
7 August 2002 | Partic of mort/charge * (5 pages) |
7 August 2002 | Partic of mort/charge * (5 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed
|
13 June 2002 | New director appointed (2 pages) |
15 May 2002 | Partic of mort/charge * (6 pages) |
15 May 2002 | Partic of mort/charge * (6 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | New director appointed (3 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
10 October 2001 | Return made up to 12/10/01; full list of members
|
10 October 2001 | Return made up to 12/10/01; full list of members
|
3 May 2001 | Ad 27/04/01--------- £ si 25375000@1=25375000 £ ic 764491992/789866992 (2 pages) |
3 May 2001 | Ad 27/04/01--------- £ si 25375000@1=25375000 £ ic 764491992/789866992 (2 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Memorandum and Articles of Association (18 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
28 February 2001 | £ nc 1000000000/1109669880 05/12/00 (2 pages) |
28 February 2001 | Memorandum and Articles of Association (18 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | £ nc 1000000000/1109669880 05/12/00 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
4 December 2000 | Ad 17/07/00--------- £ si 500000000@1 £ si 71426175@2 (2 pages) |
4 December 2000 | Statement of affairs (25 pages) |
4 December 2000 | Ad 17/07/00--------- £ si 500000000@1 £ si 71426175@2 (2 pages) |
4 December 2000 | Statement of affairs (25 pages) |
30 November 2000 | Return made up to 12/10/00; full list of members
|
30 November 2000 | Return made up to 12/10/00; full list of members
|
23 November 2000 | Registered office changed on 23/11/00 from: 50 east fettes avenue, edinburgh, EH4 1RR (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 50 east fettes avenue, edinburgh, EH4 1RR (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
2 August 2000 | Memorandum and Articles of Association (9 pages) |
2 August 2000 | Ad 18/07/00--------- £ si 121639542@1=121639542 £ ic 100/121639642 (2 pages) |
2 August 2000 | Ad 18/07/00--------- £ si 121639542@1=121639542 £ ic 100/121639642 (2 pages) |
2 August 2000 | Memorandum and Articles of Association (9 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | Nc inc already adjusted 17/07/00 (1 page) |
2 August 2000 | Nc inc already adjusted 17/07/00 (1 page) |
16 February 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
16 February 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
16 February 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
17 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
17 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
17 February 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
17 February 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
17 February 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: abbey brewery, holyrood road, edinburgh, EH8 8YS (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: abbey brewery, holyrood road, edinburgh, EH8 8YS (1 page) |
18 November 1998 | Return made up to 12/10/98; no change of members
|
18 November 1998 | Return made up to 12/10/98; no change of members
|
1 September 1998 | New director appointed (1 page) |
1 September 1998 | New director appointed (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
23 December 1997 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
23 December 1997 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
12 November 1997 | Return made up to 12/10/97; no change of members
|
12 November 1997 | Return made up to 12/10/97; no change of members
|
29 October 1996 | Return made up to 12/10/96; full list of members
|
29 October 1996 | Return made up to 12/10/96; full list of members
|
16 September 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
16 September 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | New director appointed (1 page) |
5 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
5 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
10 November 1995 | Return made up to 12/10/95; change of members
|
10 November 1995 | Return made up to 12/10/95; change of members
|
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
16 August 1995 | Company name changed scottish & newcastle breweries l imited\certificate issued on 16/08/95 (4 pages) |
16 August 1995 | Company name changed scottish & newcastle breweries l imited\certificate issued on 16/08/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 December 1994 | Accounts for a dormant company made up to 1 May 1994 (2 pages) |
15 December 1994 | Accounts for a dormant company made up to 1 May 1994 (2 pages) |
15 December 1994 | Accounts for a dormant company made up to 1 May 1994 (2 pages) |
15 November 1994 | Return made up to 12/10/94; full list of members (7 pages) |
15 November 1994 | Return made up to 12/10/94; full list of members (7 pages) |
14 June 1994 | Director resigned (1 page) |
25 February 1994 | New director appointed (9 pages) |
17 January 1994 | Accounts for a dormant company made up to 2 May 1993 (2 pages) |
17 January 1994 | Accounts for a dormant company made up to 2 May 1993 (2 pages) |
17 January 1994 | Accounts for a dormant company made up to 2 May 1993 (2 pages) |
4 November 1993 | Return made up to 12/10/93; no change of members (6 pages) |
4 November 1993 | Return made up to 12/10/93; no change of members (6 pages) |
29 October 1992 | Accounts for a dormant company made up to 3 May 1992 (2 pages) |
29 October 1992 | Return made up to 12/10/92; full list of members (8 pages) |
30 March 1992 | New director appointed (2 pages) |
24 February 1992 | Director resigned (2 pages) |
24 January 1992 | Accounts for a dormant company made up to 28 April 1991 (2 pages) |
17 October 1991 | Return made up to 12/10/91; no change of members (8 pages) |
7 October 1991 | Secretary resigned;new secretary appointed (18 pages) |
13 September 1991 | Company name changed scottish & newcastle LIMITED\certificate issued on 16/09/91 (2 pages) |
13 September 1991 | Company name changed scottish & newcastle LIMITED\certificate issued on 16/09/91 (2 pages) |
14 June 1991 | Company name changed scottish & newcastle inns limite d\certificate issued on 14/06/91 (2 pages) |
14 June 1991 | Company name changed scottish & newcastle inns limite d\certificate issued on 14/06/91 (2 pages) |
1 November 1990 | Accounts for a dormant company made up to 1 May 1990 (2 pages) |
1 November 1990 | Return made up to 12/10/90; full list of members (6 pages) |
12 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 August 1989 | Return made up to 14/07/89; full list of members (6 pages) |
25 October 1988 | Accounts made up to 1 May 1988 (2 pages) |
25 October 1988 | Return made up to 12/08/88; full list of members (6 pages) |
14 September 1987 | Return made up to 21/07/87; full list of members (6 pages) |
14 September 1987 | Accounts made up to 3 May 1987 (2 pages) |
22 January 1987 | Return made up to 10/07/86; full list of members (6 pages) |
3 October 1986 | Accounts for a dormant company made up to 27 April 1986 (2 pages) |
25 September 1986 | Return made up to 14/07/86; full list of members (6 pages) |
19 September 1985 | Annual return made up to 04/07/85 (6 pages) |
13 September 1984 | Annual return made up to 04/07/84 (4 pages) |
1 September 1983 | Annual return made up to 04/07/83 (4 pages) |
9 September 1982 | Annual return made up to 12/07/82 (7 pages) |
24 July 1981 | Annual return made up to 16/06/81 (4 pages) |
5 August 1980 | Annual return made up to 09/06/80 (4 pages) |
31 July 1978 | Incorporation (17 pages) |
31 July 1978 | Incorporation (17 pages) |