Company NameHeineken UK Limited
Company StatusActive
Company NumberSC065527
CategoryPrivate Limited Company
Incorporation Date31 July 1978(45 years, 9 months ago)
Previous NamesScottish Courage Limited and Scottish & Newcastle UK Limited

Business Activity

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

Directors

Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(27 years, 8 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMiss Lynsey Jane Nicoll
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(39 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMiss Lynsey Jane Nicoll
StatusCurrent
Appointed14 June 2018(39 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr James Ian Crampton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(42 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Jonathan Ford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleOff Trade Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMs Marta Martins Pinto
Date of BirthMay 1983 (Born 40 years ago)
NationalityPortuguese
StatusCurrent
Appointed19 December 2022(44 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Boudewijn Haarsma
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed27 January 2023(44 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Nejat Erguven
Date of BirthMay 1976 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed27 January 2023(44 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Rob Kleinjan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed03 March 2023(44 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Stephen Rooney
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(44 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleTransformation Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher Charles Kerr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(45 years after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr William Michael Rice
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(45 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameGeorge Francis Bolton
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 15 January 1990)
RoleSecretary
Correspondence Address61 Comiston View
Edinburgh
Midlothian
EH10 6LZ
Scotland
Secretary NameGeorge Francis Bolton
NationalityBritish
StatusResigned
Appointed14 July 1989(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 15 January 1990)
RoleCompany Director
Correspondence Address61 Comiston View
Edinburgh
Midlothian
EH10 6LZ
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed15 January 1990(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1991)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameHassanali Andrew Shams-Ud-Din Vellani
NationalityBritish
StatusResigned
Appointed16 September 1991(13 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 14 October 2002)
RoleCompany Director
Correspondence Address12 Queens Crescent
Edinburgh
EH9 2AZ
Scotland
Director NameGuy Grattan Dickson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 July 2000)
RoleCompany Director
Correspondence AddressBlack Barony Home Farm
Eddleston
Peebles
Peeblesshire
EH45 8QW
Scotland
Director NameRobin James William Alexander
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(15 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address1 Croft Gardens
Chambers Terrace
Peebles
EH45 9DQ
Scotland
Director NameJohn Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(19 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address2 Napier Road
Edinburgh
Midlothian
EH10 5BD
Scotland
Director NameEleanor Jane Cannon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(23 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2006)
RoleHuman Resources Director
Correspondence AddressGlen Gyle
Comrie Road
Crieff
Perthshire
PH7 4BW
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed14 October 2002(24 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(25 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 February 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameSimon Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2006)
RoleSales Director
Correspondence Address5 Skellbank
Ripon
North Yorkshire
HG4 2PT
Director NameSimon Leo Belfer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2007)
RoleCompany Director
Correspondence Address10 Carlton Terrace
Edinburgh
Midlothian
EH7 5DD
Scotland
Director NameMr John Anthony Botia
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(27 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Galachlaw Shot
Edinburgh
Midlothian
EH10 7JF
Scotland
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(29 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Terrace
Edinburgh
Midlothian
EH9 2BD
Scotland
Secretary NameMr Graeme Alexander Colquhoun
NationalityBritish
StatusResigned
Appointed22 July 2008(29 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameArnoldus Johannes Den Elzen
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed03 October 2008(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Jeremy Hugh Beadles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(35 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2016)
RoleCorporate Relations Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMiss Jane Scott Brydon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(35 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2022)
RoleHR Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Graeme Alexander Colquhoun
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(36 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 2018)
RoleHead Of Uk Legal
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Alexander Elberg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(36 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2021)
RoleCustomer Service And Logistics Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Simon Paul Amor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(38 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2021)
RoleDirector: Off Trade
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Matthew John Callan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(40 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2022)
RoleBrewing Operations Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websiteheineken.co.uk/site-choices
Telephone0131 5281000
Telephone regionEdinburgh

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

1b at £1Scottish & Newcastle LTD
87.71%
Ordinary
71.4m at £2Scottish & Newcastle LTD
12.29%
Preference

Financials

Year2014
Turnover£1,224,100,000
Net Worth£975,500,000
Cash£96,100,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Charges

5 May 2009Delivered 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 2002Delivered 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 2002Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

19 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (93 pages)
16 August 2023Appointment of Mr Christopher Charles Kerr as a director on 15 August 2023 (2 pages)
3 May 2023Appointment of Mr Stephen Rooney as a director on 3 May 2023 (2 pages)
3 May 2023Termination of appointment of Stephen Watt as a director on 28 April 2023 (1 page)
3 March 2023Appointment of Mr Rob Kleinjan as a director on 3 March 2023 (2 pages)
30 January 2023Appointment of Mr Nejat Erguven as a director on 27 January 2023 (2 pages)
30 January 2023Appointment of Mr Boudewijn Haarsma as a director on 27 January 2023 (2 pages)
21 December 2022Appointment of Ms Marta Martins Pinto as a director on 19 December 2022 (2 pages)
26 October 2022Termination of appointment of Matthew John Callan as a director on 10 October 2022 (1 page)
18 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
6 September 2022Group of companies' accounts made up to 31 December 2021 (91 pages)
25 August 2022Termination of appointment of Radovan Sikorsky as a director on 15 August 2022 (1 page)
24 June 2022Change of share class name or designation (2 pages)
24 June 2022Particulars of variation of rights attached to shares (2 pages)
24 June 2022Solvency Statement dated 24/06/22 (4 pages)
24 June 2022Sub-division of shares on 22 June 2022 (4 pages)
24 June 2022Resolutions
  • RES13 ‐ Amount credited to the profit and loss reserves of the company 24/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 June 2022Statement by Directors (4 pages)
24 June 2022Statement of capital on 24 June 2022
  • GBP 1,161,922.439
(3 pages)
23 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares: 71,426,175 6.514d01a0reference shares of £2.00 each be subdivided into 142,852,350 6.514d01a0reference shares of £1.00 each 22/06/2022
(2 pages)
23 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares: 71,426,175 6.57eb1a0reference shares of £2.00 each be subdivided into 142,852,350 6.57eb1a0reference shares of £1.00 each 22/06/2022
(2 pages)
1 April 2022Termination of appointment of Jane Scott Brydon as a director on 31 March 2022 (1 page)
29 March 2022Second filing for the termination of David Flochel as a director (5 pages)
21 March 2022Termination of appointment of David Christophe Marc Flochel as a director on 18 March 2022
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 29/03/2022
(1 page)
1 November 2021Appointment of Mr David Christophe Marc Flochel as a director on 29 October 2021 (2 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
29 September 2021Appointment of Mr Jonathan Ford as a director on 24 September 2021 (2 pages)
17 September 2021Group of companies' accounts made up to 31 December 2020 (94 pages)
8 April 2021Termination of appointment of Alexander Elberg as a director on 1 April 2021 (1 page)
29 March 2021Director's details changed for Mr Matthew John Callan on 29 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Amor as a director on 28 February 2021 (1 page)
15 January 2021Appointment of Mr Michael Gillane as a director on 13 January 2021 (2 pages)
16 December 2020Appointment of Mr James Ian Crampton as a director on 16 December 2020 (2 pages)
20 November 2020Group of companies' accounts made up to 31 December 2019 (86 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
10 March 2020Termination of appointment of Cindy Tervoort as a director on 1 February 2020 (1 page)
4 March 2020Termination of appointment of David George Paterson as a director on 25 February 2020 (1 page)
4 March 2020Appointment of Mr Stephen Watt as a director on 25 February 2020 (2 pages)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (79 pages)
5 July 2019Termination of appointment of Christopher Michael Jowsey as a director on 28 June 2019 (1 page)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
9 October 2018Full accounts made up to 31 December 2017 (44 pages)
9 August 2018Appointment of Mr Matthew John Callan as a director on 1 August 2018 (2 pages)
9 August 2018Termination of appointment of Johannes Henricus Adrianus Van Esch as a director on 9 August 2018 (1 page)
18 June 2018Appointment of Miss Lynsey Jane Nicoll as a secretary on 14 June 2018 (2 pages)
18 June 2018Appointment of Miss Lynsey Jane Nicoll as a director on 14 June 2018 (2 pages)
16 May 2018Termination of appointment of Graeme Alexander Colquhoun as a secretary on 8 May 2018 (1 page)
16 May 2018Termination of appointment of Graeme Alexander Colquhoun as a director on 8 May 2018 (1 page)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2018Full accounts made up to 31 December 2016 (41 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 November 2016Appointment of Mr Radovan Sikorsky as a director on 3 November 2016 (2 pages)
9 November 2016Appointment of Mr Simon Paul Amor as a director on 3 November 2016 (2 pages)
9 November 2016Appointment of Mr Simon Paul Amor as a director on 3 November 2016 (2 pages)
9 November 2016Appointment of Mr Radovan Sikorsky as a director on 3 November 2016 (2 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
6 October 2016Termination of appointment of Martin David Porter as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Martin David Porter as a director on 30 September 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (41 pages)
4 October 2016Full accounts made up to 31 December 2015 (41 pages)
27 September 2016Appointment of Mr David George Paterson as a director on 20 September 2016 (2 pages)
27 September 2016Appointment of Mr David George Paterson as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mrs Cindy Tervoort as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Christopher Michael Jowsey as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mrs Cindy Tervoort as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Christopher Michael Jowsey as a director on 20 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
29 June 2016Termination of appointment of Jeremy Hugh Beadles as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Jeremy Hugh Beadles as a director on 29 June 2016 (1 page)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,161,922,439
(9 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,161,922,439
(9 pages)
5 October 2015Full accounts made up to 31 December 2014 (23 pages)
5 October 2015Full accounts made up to 31 December 2014 (23 pages)
31 July 2015Termination of appointment of Jan Cornelis Van Der Linden as a director on 29 July 2015 (1 page)
31 July 2015Termination of appointment of Jan Cornelis Van Der Linden as a director on 29 July 2015 (1 page)
11 November 2014Appointment of Mr Alexander Elberg as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Alexander Elberg as a director on 11 November 2014 (2 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,161,922,439
(8 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,161,922,439
(8 pages)
2 October 2014Full accounts made up to 31 December 2013 (24 pages)
2 October 2014Full accounts made up to 31 December 2013 (24 pages)
15 August 2014Appointment of Mr Graeme Alexander Colquhoun as a director on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of Paul Nicholas Hoffman as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Paul Nicholas Hoffman as a director on 15 August 2014 (1 page)
15 August 2014Appointment of Mr Graeme Alexander Colquhoun as a director on 15 August 2014 (2 pages)
8 April 2014Appointment of Ms Jane Scott Brydon as a director (2 pages)
8 April 2014Appointment of Ms Jane Scott Brydon as a director (2 pages)
8 April 2014Termination of appointment of Graeme Colquhoun as a director (1 page)
8 April 2014Termination of appointment of Graeme Colquhoun as a director (1 page)
25 February 2014Appointment of Mr Johannes Henricus Adrianus Van Esch as a director (2 pages)
25 February 2014Appointment of Mr Johannes Henricus Adrianus Van Esch as a director (2 pages)
6 January 2014Appointment of Mr Graeme Alexander Colquhoun as a director (2 pages)
6 January 2014Appointment of Mr Graeme Alexander Colquhoun as a director (2 pages)
19 December 2013Appointment of Mr Jeremy Hugh Beadles as a director (2 pages)
19 December 2013Appointment of Mr Jeremy Hugh Beadles as a director (2 pages)
13 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,161,922,439
(7 pages)
13 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,161,922,439
(7 pages)
29 August 2013Full accounts made up to 31 December 2012 (25 pages)
29 August 2013Full accounts made up to 31 December 2012 (25 pages)
12 August 2013Termination of appointment of Robin Pring as a director (1 page)
12 August 2013Termination of appointment of Robin Pring as a director (1 page)
31 July 2013Registered office address changed from , 2-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
30 May 2013Termination of appointment of Stefan Orlowski as a director (1 page)
30 May 2013Termination of appointment of Stefan Orlowski as a director (1 page)
30 May 2013Appointment of Mr David Michael Forde as a director (2 pages)
30 May 2013Appointment of Mr David Michael Forde as a director (2 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
2 October 2012Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages)
2 October 2012Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages)
1 August 2012Full accounts made up to 31 December 2011 (24 pages)
1 August 2012Full accounts made up to 31 December 2011 (24 pages)
2 April 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
2 April 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
2 April 2012Termination of appointment of Arnoldus Elzen as a director (1 page)
2 April 2012Termination of appointment of Arnoldus Elzen as a director (1 page)
12 March 2012Appointment of Mr Jan Cornelis Van Der Linden as a director (2 pages)
12 March 2012Appointment of Mr Jan Cornelis Van Der Linden as a director (2 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
1 July 2011Full accounts made up to 31 December 2010 (24 pages)
1 July 2011Full accounts made up to 31 December 2010 (24 pages)
17 June 2011Termination of appointment of Sarah Warby as a director (1 page)
17 June 2011Termination of appointment of Sarah Warby as a director (1 page)
18 February 2011Director's details changed for Robin Margaret Pamela Pring on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mrs Sarah Warby on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mrs Sarah Warby on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Robin Margaret Pamela Pring on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Martin David Porter on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Martin David Porter on 18 February 2011 (2 pages)
11 February 2011Director's details changed for Paul Nicholas Hoffman on 11 February 2011 (2 pages)
11 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
11 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
11 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
11 February 2011Director's details changed for Paul Nicholas Hoffman on 11 February 2011 (2 pages)
11 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
2 February 2011Termination of appointment of William Crawshay as a director (1 page)
2 February 2011Termination of appointment of William Crawshay as a director (1 page)
6 December 2010Director's details changed for Mr William John Julian Crawshay on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Arnoldus Johannes Den Elzen on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Mr William John Julian Crawshay on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Stefan Orlowski on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Mr William John Julian Crawshay on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Lawson John Wembridge Mountstevens on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Arnoldus Johannes Den Elzen on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Stefan Orlowski on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Arnoldus Johannes Den Elzen on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Lawson John Wembridge Mountstevens on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Stefan Orlowski on 1 December 2010 (2 pages)
6 December 2010Director's details changed for Lawson John Wembridge Mountstevens on 1 December 2010 (2 pages)
1 December 2010Full accounts made up to 31 December 2009 (23 pages)
1 December 2010Full accounts made up to 31 December 2009 (23 pages)
11 November 2010Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page)
11 November 2010Secretary's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 (1 page)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (19 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (19 pages)
22 October 2010Appointment of Martin David Porter as a director (2 pages)
22 October 2010Appointment of Martin David Porter as a director (2 pages)
20 October 2010Appointment of Mrs Sarah Warby as a director (2 pages)
20 October 2010Appointment of Mrs Sarah Warby as a director (2 pages)
12 April 2010Appointment of Robin Margaret Pamela Pring as a director (2 pages)
12 April 2010Appointment of Robin Margaret Pamela Pring as a director (2 pages)
12 April 2010Termination of appointment of Mark Gerken as a director (1 page)
12 April 2010Termination of appointment of Mark Gerken as a director (1 page)
12 April 2010Termination of appointment of John Botia as a director (1 page)
12 April 2010Termination of appointment of John Botia as a director (1 page)
26 March 2010Full accounts made up to 31 December 2008 (22 pages)
26 March 2010Full accounts made up to 31 December 2008 (22 pages)
27 November 2009Registered office address changed from , 2 - 4 Broadway Park, Edinburgh, EH12 9JZ, Uk on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 2 - 4 Broadway Park Edinburgh EH12 9JZ Uk on 27 November 2009 (1 page)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (20 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (20 pages)
20 November 2009Company name changed scottish & newcastle uk LIMITED\certificate issued on 20/11/09
  • CONNOT ‐
(3 pages)
20 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
20 November 2009Company name changed scottish & newcastle uk LIMITED\certificate issued on 20/11/09
  • CONNOT ‐
(3 pages)
20 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
1 September 2009Director appointed stefan orlowski (2 pages)
1 September 2009Director appointed stefan orlowski (2 pages)
26 May 2009Appointment terminated director jeremy blood (1 page)
26 May 2009Appointment terminated director jeremy blood (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
17 April 2009Appointment terminated director stella morse (1 page)
17 April 2009Appointment terminated director stella morse (1 page)
13 November 2008Location of register of members (1 page)
13 November 2008Registered office changed on 13/11/2008 from, 2-4 broadway park, south gyle broadway, edinburgh, EH12 9JZ (1 page)
13 November 2008Registered office changed on 13/11/2008 from, 2-4 broadway park, south gyle broadway, edinburgh, EH12 9JZ (1 page)
13 November 2008Location of debenture register (1 page)
13 November 2008Location of debenture register (1 page)
13 November 2008Return made up to 12/10/08; full list of members (6 pages)
13 November 2008Location of register of members (1 page)
13 November 2008Return made up to 12/10/08; full list of members (6 pages)
13 October 2008Director appointed arnoldus johannes den elzen (3 pages)
13 October 2008Director appointed arnoldus johannes den elzen (3 pages)
4 August 2008Appointment terminated secretary mark stevens (1 page)
4 August 2008Appointment terminated secretary mark stevens (1 page)
29 July 2008Secretary appointed graeme colquhoun (2 pages)
29 July 2008Secretary appointed graeme colquhoun (2 pages)
2 July 2008Declaration of assistance for shares acquisition (13 pages)
2 July 2008Declaration of assistance for shares acquisition (13 pages)
2 July 2008Declaration of assistance for shares acquisition (13 pages)
2 July 2008Declaration of assistance for shares acquisition (13 pages)
3 June 2008Auditor's resignation (1 page)
3 June 2008Auditor's resignation (1 page)
28 May 2008Full accounts made up to 31 December 2007 (21 pages)
28 May 2008Full accounts made up to 31 December 2007 (21 pages)
8 May 2008Appointment terminated director john dunsmore (1 page)
8 May 2008Appointment terminated director john dunsmore (1 page)
1 May 2008Appointment terminated director timothy seager (1 page)
1 May 2008Appointment terminated director timothy seager (1 page)
1 May 2008Appointment terminated director kenneth neison (1 page)
1 May 2008Appointment terminated director kenneth neison (1 page)
10 January 2008Partic of mort/charge * (7 pages)
10 January 2008Partic of mort/charge * (7 pages)
8 January 2008New director appointed (3 pages)
8 January 2008New director appointed (3 pages)
5 January 2008Partic of mort/charge * (7 pages)
5 January 2008Partic of mort/charge * (7 pages)
6 November 2007Return made up to 12/10/07; full list of members (10 pages)
6 November 2007Return made up to 12/10/07; full list of members (10 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (22 pages)
3 July 2007Full accounts made up to 31 December 2006 (22 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
7 November 2006Return made up to 12/10/06; full list of members (10 pages)
7 November 2006Return made up to 12/10/06; full list of members (10 pages)
17 July 2006Partic of mort/charge * (7 pages)
17 July 2006Partic of mort/charge * (7 pages)
3 July 2006Full accounts made up to 31 December 2005 (22 pages)
3 July 2006Full accounts made up to 31 December 2005 (22 pages)
23 May 2006Ad 17/05/06--------- £ si 122440650@1=122440650 £ ic 1039481789/1161922439 (2 pages)
23 May 2006Ad 17/05/06--------- £ si 122440650@1=122440650 £ ic 1039481789/1161922439 (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 33 ellersly road, edinburgh, EH12 6HX (1 page)
3 February 2006Registered office changed on 03/02/06 from: 33 ellersly road, edinburgh, EH12 6HX (1 page)
31 January 2006Company name changed scottish courage LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006Company name changed scottish courage LIMITED\certificate issued on 31/01/06 (2 pages)
11 January 2006Partic of mort/charge * (7 pages)
11 January 2006Partic of mort/charge * (7 pages)
11 October 2005Return made up to 12/10/05; full list of members (10 pages)
11 October 2005Return made up to 12/10/05; full list of members (10 pages)
14 July 2005Partic of mort/charge * (7 pages)
14 July 2005Partic of mort/charge * (7 pages)
4 July 2005Full accounts made up to 31 December 2004 (20 pages)
4 July 2005Full accounts made up to 31 December 2004 (20 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
2 April 2005Secretary's particulars changed (1 page)
2 April 2005Secretary's particulars changed (1 page)
1 March 2005Full accounts made up to 30 April 2004 (18 pages)
1 March 2005Full accounts made up to 30 April 2004 (18 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
7 October 2004Return made up to 12/10/04; full list of members (10 pages)
7 October 2004Return made up to 12/10/04; full list of members (10 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
7 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
7 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
6 April 2004Dec mort/charge * (4 pages)
6 April 2004Dec mort/charge * (4 pages)
1 March 2004Full accounts made up to 30 April 2003 (17 pages)
1 March 2004Full accounts made up to 30 April 2003 (17 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
6 November 2003Secretary's particulars changed (1 page)
6 November 2003Secretary's particulars changed (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
13 October 2003Return made up to 12/10/03; full list of members (9 pages)
13 October 2003Return made up to 12/10/03; full list of members (9 pages)
26 August 2003Dec mort/charge * (4 pages)
26 August 2003Dec mort/charge * (4 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
24 April 2003New director appointed (3 pages)
24 April 2003New director appointed (3 pages)
24 April 2003New director appointed (3 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (3 pages)
24 April 2003New director appointed (2 pages)
26 February 2003Full accounts made up to 30 April 2002 (17 pages)
26 February 2003Full accounts made up to 30 April 2002 (17 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
29 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
29 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
30 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 September 2002Ad 24/09/02--------- £ si 249614797@1=249614797 £ ic 789866992/1039481789 (2 pages)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2002£ nc 1109669880/1359669880 24/09/02 (1 page)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2002£ nc 1109669880/1359669880 24/09/02 (1 page)
30 September 2002Memorandum and Articles of Association (18 pages)
30 September 2002Ad 24/09/02--------- £ si 249614797@1=249614797 £ ic 789866992/1039481789 (2 pages)
30 September 2002Memorandum and Articles of Association (18 pages)
30 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
7 August 2002Partic of mort/charge * (5 pages)
7 August 2002Partic of mort/charge * (5 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 19/05/2023 under section 1088 of the Companies Act 2006
(2 pages)
13 June 2002New director appointed (2 pages)
15 May 2002Partic of mort/charge * (6 pages)
15 May 2002Partic of mort/charge * (6 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
27 February 2002Full accounts made up to 30 April 2001 (16 pages)
27 February 2002Full accounts made up to 30 April 2001 (16 pages)
6 December 2001New director appointed (3 pages)
6 December 2001New director appointed (3 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
10 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 May 2001Ad 27/04/01--------- £ si 25375000@1=25375000 £ ic 764491992/789866992 (2 pages)
3 May 2001Ad 27/04/01--------- £ si 25375000@1=25375000 £ ic 764491992/789866992 (2 pages)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
28 February 2001Memorandum and Articles of Association (18 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
28 February 2001£ nc 1000000000/1109669880 05/12/00 (2 pages)
28 February 2001Memorandum and Articles of Association (18 pages)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
28 February 2001£ nc 1000000000/1109669880 05/12/00 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
4 December 2000Ad 17/07/00--------- £ si 500000000@1 £ si 71426175@2 (2 pages)
4 December 2000Statement of affairs (25 pages)
4 December 2000Ad 17/07/00--------- £ si 500000000@1 £ si 71426175@2 (2 pages)
4 December 2000Statement of affairs (25 pages)
30 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 November 2000Registered office changed on 23/11/00 from: 50 east fettes avenue, edinburgh, EH4 1RR (1 page)
23 November 2000Registered office changed on 23/11/00 from: 50 east fettes avenue, edinburgh, EH4 1RR (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
2 August 2000Memorandum and Articles of Association (9 pages)
2 August 2000Ad 18/07/00--------- £ si 121639542@1=121639542 £ ic 100/121639642 (2 pages)
2 August 2000Ad 18/07/00--------- £ si 121639542@1=121639542 £ ic 100/121639642 (2 pages)
2 August 2000Memorandum and Articles of Association (9 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 August 2000Nc inc already adjusted 17/07/00 (1 page)
2 August 2000Nc inc already adjusted 17/07/00 (1 page)
16 February 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
16 February 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
16 February 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
17 November 1999Return made up to 12/10/99; full list of members (9 pages)
17 November 1999Return made up to 12/10/99; full list of members (9 pages)
17 February 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
17 February 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
17 February 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
3 February 1999Registered office changed on 03/02/99 from: abbey brewery, holyrood road, edinburgh, EH8 8YS (1 page)
3 February 1999Registered office changed on 03/02/99 from: abbey brewery, holyrood road, edinburgh, EH8 8YS (1 page)
18 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998New director appointed (1 page)
1 September 1998New director appointed (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
23 December 1997Accounts for a dormant company made up to 27 April 1997 (2 pages)
23 December 1997Accounts for a dormant company made up to 27 April 1997 (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
12 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
16 September 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
20 February 1996New director appointed (1 page)
20 February 1996New director appointed (1 page)
5 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
10 November 1995Return made up to 12/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1995Return made up to 12/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
16 August 1995Company name changed scottish & newcastle breweries l imited\certificate issued on 16/08/95 (4 pages)
16 August 1995Company name changed scottish & newcastle breweries l imited\certificate issued on 16/08/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 December 1994Accounts for a dormant company made up to 1 May 1994 (2 pages)
15 December 1994Accounts for a dormant company made up to 1 May 1994 (2 pages)
15 December 1994Accounts for a dormant company made up to 1 May 1994 (2 pages)
15 November 1994Return made up to 12/10/94; full list of members (7 pages)
15 November 1994Return made up to 12/10/94; full list of members (7 pages)
14 June 1994Director resigned (1 page)
25 February 1994New director appointed (9 pages)
17 January 1994Accounts for a dormant company made up to 2 May 1993 (2 pages)
17 January 1994Accounts for a dormant company made up to 2 May 1993 (2 pages)
17 January 1994Accounts for a dormant company made up to 2 May 1993 (2 pages)
4 November 1993Return made up to 12/10/93; no change of members (6 pages)
4 November 1993Return made up to 12/10/93; no change of members (6 pages)
29 October 1992Accounts for a dormant company made up to 3 May 1992 (2 pages)
29 October 1992Return made up to 12/10/92; full list of members (8 pages)
30 March 1992New director appointed (2 pages)
24 February 1992Director resigned (2 pages)
24 January 1992Accounts for a dormant company made up to 28 April 1991 (2 pages)
17 October 1991Return made up to 12/10/91; no change of members (8 pages)
7 October 1991Secretary resigned;new secretary appointed (18 pages)
13 September 1991Company name changed scottish & newcastle LIMITED\certificate issued on 16/09/91 (2 pages)
13 September 1991Company name changed scottish & newcastle LIMITED\certificate issued on 16/09/91 (2 pages)
14 June 1991Company name changed scottish & newcastle inns limite d\certificate issued on 14/06/91 (2 pages)
14 June 1991Company name changed scottish & newcastle inns limite d\certificate issued on 14/06/91 (2 pages)
1 November 1990Accounts for a dormant company made up to 1 May 1990 (2 pages)
1 November 1990Return made up to 12/10/90; full list of members (6 pages)
12 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 August 1989Return made up to 14/07/89; full list of members (6 pages)
25 October 1988Accounts made up to 1 May 1988 (2 pages)
25 October 1988Return made up to 12/08/88; full list of members (6 pages)
14 September 1987Return made up to 21/07/87; full list of members (6 pages)
14 September 1987Accounts made up to 3 May 1987 (2 pages)
22 January 1987Return made up to 10/07/86; full list of members (6 pages)
3 October 1986Accounts for a dormant company made up to 27 April 1986 (2 pages)
25 September 1986Return made up to 14/07/86; full list of members (6 pages)
19 September 1985Annual return made up to 04/07/85 (6 pages)
13 September 1984Annual return made up to 04/07/84 (4 pages)
1 September 1983Annual return made up to 04/07/83 (4 pages)
9 September 1982Annual return made up to 12/07/82 (7 pages)
24 July 1981Annual return made up to 16/06/81 (4 pages)
5 August 1980Annual return made up to 09/06/80 (4 pages)
31 July 1978Incorporation (17 pages)
31 July 1978Incorporation (17 pages)