Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(33 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | James Allan Hardie |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 08 August 1997) |
Role | Brewer |
Country of Residence | Scotland |
Correspondence Address | Bourtri 5 Glen Road Bridge Of Allan Stirling Stirlingshire FK9 4PN Scotland |
Director Name | John Saffery Mackenzie |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 1993) |
Role | Company Director |
Correspondence Address | The Old Manse Elsrickle Biggar Scotland |
Secretary Name | Alan John Skeates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | Rhelonie Jerusalem Pencaitland East Lothian EH34 4BQ Scotland |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 October 1992) |
Role | Accountant |
Correspondence Address | 24 Ross Avenue Dalgety Bay Dunfermline Fife KY11 5YN Scotland |
Director Name | Kenneth Campbell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | Rosemount 9 Swansacre Kinross Fife KY13 7TE Scotland |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 August 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Anthony Eric Wilkinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Bupton Grange Longford Lane Longford Ashbourne Derbyshire DE6 3DT |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(15 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(16 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(23 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
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 |
60k at £1 | Punch Taverns (Dc) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
27 June 1984 | Delivered on: 16 July 1984 Satisfied on: 7 September 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole licensed premises forming 33 causeyside street and one orchard street, paisley and (in the second place) all and whole licensed off-sales premises known as 3 orchard street, paisley. Fully Satisfied |
---|---|
3 February 1984 | Delivered on: 9 February 1984 Satisfied on: 27 July 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 September 2017 | Registered office address changed from Tlt Scotland Limited 140 West George Street Glasgow G2 2HG to 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 8 September 2017 (1 page) |
---|---|
8 September 2017 | Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
21 May 2015 | Accounts for a dormant company made up to 23 August 2014 (5 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
29 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
29 October 2012 | Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012 (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
15 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
10 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ (1 page) |
3 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: suite 5, touch stables touch estate stirling FK8 3AQ (1 page) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
26 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
9 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
16 July 2003 | Director's particulars changed (1 page) |
24 June 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
19 February 2003 | Director resigned (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: phoenix house, phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ (1 page) |
16 August 2002 | New director appointed (6 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
7 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
10 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 19 August 2000 (4 pages) |
16 May 2001 | Director's particulars changed (1 page) |
4 August 2000 | Location of register of members (1 page) |
4 August 2000 | Location of debenture register (1 page) |
4 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 1ST floor, stuart house eskmills station road musselburgh EH21 7PH (1 page) |
6 June 2000 | Accounts for a dormant company made up to 21 August 1999 (5 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (4 pages) |
7 September 1999 | Dec mort/charge * (5 pages) |
16 August 1999 | Return made up to 13/07/99; full list of members (14 pages) |
9 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
23 June 1999 | Accounts for a dormant company made up to 22 August 1998 (5 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 111 peffermill road craigmillar edinburgh EH1 64A (1 page) |
12 August 1997 | Director resigned (1 page) |
30 July 1997 | Return made up to 13/07/97; full list of members (8 pages) |
20 June 1997 | Accounts for a dormant company made up to 17 August 1996 (5 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
15 August 1996 | Return made up to 13/07/96; full list of members (9 pages) |
21 June 1996 | Accounts for a dormant company made up to 19 August 1995 (5 pages) |
2 August 1995 | Return made up to 13/07/95; full list of members (14 pages) |
25 May 1995 | Director resigned (4 pages) |