Company NameSpirit Group Retail Pubs And Restaurants Limited
Company StatusDissolved
Company NumberSC086166
CategoryPrivate Limited Company
Incorporation Date10 January 1984(40 years, 3 months ago)
Dissolution Date22 February 2019 (5 years, 1 month ago)
Previous NamesScottish & Newcastle Retail Limited and S&N Pubs And Restaurants Limited

Business Activity

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

Directors

Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 22 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameLindsay Anne Keswick
StatusClosed
Appointed25 April 2016(32 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 22 February 2019)
RoleCompany Director
Correspondence AddressTlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameStanley Durward Fraser
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 July 1989)
RoleCompany Director
Correspondence Address7 Murrayfield Drive
Edinburgh
Midlothian
EH12 6EB
Scotland
Secretary NameGeorge Francis Bolton
NationalityBritish
StatusResigned
Appointed14 July 1989(5 years, 6 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
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1990(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 1994)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1992)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameDavid James Edwards
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 April 1993)
RoleManaging Director
Correspondence AddressGreencroft 38 Dunbar Road
Haddington
East Lothian
EH41 3PJ
Scotland
Director NameJohn William Robert Fleming
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressThe Garth
Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameAngus Neil Davidson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 1996)
RoleRetail Director
Correspondence AddressHigh Camilty
Harburn
West Calder
EH55 8RH
Scotland
Director NameStewart Edmund Conyers Bubb
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 June 1998)
RoleCompany Director
Correspondence AddressClare Cottage
42 Lammas Lane
Esher
Surrey
KT10 8PD
Director NameIan George Hannah
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressWhite Dell Farm
Belsize
Sarratt
Hertfordshire
WD3 4NX
Director NameTimothy Peter Hield
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address20 Cluny Drive
Edinburgh
EH10 6DP
Scotland
Director NameMr Robert Lewis Ivell
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1992(8 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 November 2003)
RoleMan Dir Food Services
Country of ResidenceUnited Kingdom
Correspondence AddressBoltons Hill
Barham Road
Spaldwick
Cambridgeshire
PE28 0YT
Director NamePaul Geib
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressRedbourne
Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameMr David Allen Grace
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressConservatory Apartments
1 Park Avenue
Harrogate
HG2 9BQ
Director NameRoger Wells Crichton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(9 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 November 2003)
RoleChartered Surveyor
Correspondence AddressPitsford House West
Manor Road, Pitsford
Northampton
Northamptonshire
NN6 9AR
Director NameStephen Edward Haupt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressThe Owls Nest
Market Square, Lower Heyford
Bicester
Oxfordshire
OX6 3NY
Secretary NameMr Colin Cuthbertson
NationalityBritish
StatusResigned
Appointed04 May 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hill Gardens
Market Harborough
Leicestershire
LE16 9EB
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed02 April 1996(12 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameRobert William Holtham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2001)
RoleAquisitions Director
Correspondence AddressThe Coppice
3 Dorridge Croft
Solihull
West Midlands
B93 8QL
Secretary NameMark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address5 Lyon Drive
Murieston
Livingston
West Lothian
EH54 9HF
Scotland
Director NameMs Johanna Louise Cumming
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(19 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Prospect Quay
98 Point Pleasant
London
SW18 1PR
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed03 November 2003(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed31 March 2006(22 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Secretary NameTimothy James Kendall
NationalityBritish
StatusResigned
Appointed30 November 2006(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address31 Canterbury Close
Erdington
Birmingham
West Midlands
B23 7QL
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(24 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Susan Stewart
StatusResigned
Appointed16 April 2009(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMrs Lucy Jane Bell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(27 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Patrick James Gallagher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameRobert James Godwin-Bratt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(28 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameSusan Clare Rudd
StatusResigned
Appointed28 September 2012(28 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2013)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameHenry Jones
StatusResigned
Appointed14 August 2013(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameClaire Susan Stewart
StatusResigned
Appointed03 September 2013(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ

Contact

Telephone01604 239000
Telephone regionNorthampton

Location

Registered AddressTlt Llp
140 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts22 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 February 2019Final Gazette dissolved following liquidation (1 page)
22 November 2018Return of final meeting of voluntary winding up (11 pages)
27 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
27 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with no updates (3 pages)
8 August 2016Confirmation statement made on 8 August 2016 with no updates (3 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
11 February 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
3 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
3 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 23 August 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 23 August 2014 (3 pages)
1 September 2014Registered office address changed from 21 York Place Edinburgh EH1 3EN to Tlt Llp 140 West George Street Glasgow G2 2HG on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 21 York Place Edinburgh EH1 3EN to Tlt Llp 140 West George Street Glasgow G2 2HG on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 21 York Place Edinburgh EH1 3EN to Tlt Llp 140 West George Street Glasgow G2 2HG on 1 September 2014 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
17 January 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
17 January 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
22 May 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
22 May 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
26 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
26 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
5 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
5 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
5 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
30 April 2012Termination of appointment of Stephen Stone as a director (1 page)
30 April 2012Termination of appointment of Stephen Stone as a director (1 page)
28 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
28 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
27 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
11 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
22 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
22 June 2010Termination of appointment of Neil Preston as a director (1 page)
22 June 2010Termination of appointment of Neil Preston as a director (1 page)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 April 2009Secretary appointed claire susan stewart (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
20 April 2009Secretary appointed claire susan stewart (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
4 April 2009Accounts for a dormant company made up to 23 August 2008 (3 pages)
4 April 2009Accounts for a dormant company made up to 23 August 2008 (3 pages)
4 August 2008Return made up to 14/07/08; full list of members (4 pages)
4 August 2008Return made up to 14/07/08; full list of members (4 pages)
3 July 2008Appointment terminated director giles thorley (1 page)
3 July 2008Appointment terminated director giles thorley (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
12 March 2008Accounts for a dormant company made up to 18 August 2007 (3 pages)
12 March 2008Accounts for a dormant company made up to 18 August 2007 (3 pages)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
18 April 2007Accounts for a dormant company made up to 19 August 2006 (4 pages)
18 April 2007Accounts for a dormant company made up to 19 August 2006 (4 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
11 May 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
27 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
29 March 2006Director's particulars changed (2 pages)
29 March 2006Director's particulars changed (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
6 February 2006New director appointed (10 pages)
6 February 2006New director appointed (10 pages)
25 January 2006New director appointed (10 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (10 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (5 pages)
25 January 2006New director appointed (5 pages)
25 January 2006Director resigned (1 page)
24 November 2005Accounts for a dormant company made up to 21 August 2004 (8 pages)
24 November 2005Accounts for a dormant company made up to 21 August 2004 (8 pages)
25 October 2005Amended full accounts made up to 2 November 2003 (10 pages)
25 October 2005Amended full accounts made up to 2 November 2003 (10 pages)
25 October 2005Amended full accounts made up to 2 November 2003 (10 pages)
4 August 2005Return made up to 14/07/05; no change of members (5 pages)
4 August 2005Return made up to 14/07/05; no change of members (5 pages)
9 May 2005New director appointed (4 pages)
9 May 2005New director appointed (4 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
8 November 2004Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page)
8 November 2004Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page)
7 September 2004Accounts for a dormant company made up to 2 November 2003 (5 pages)
7 September 2004Accounts for a dormant company made up to 2 November 2003 (5 pages)
7 September 2004Accounts for a dormant company made up to 2 November 2003 (5 pages)
20 July 2004Return made up to 14/07/04; full list of members (6 pages)
20 July 2004Return made up to 14/07/04; full list of members (6 pages)
30 March 2004Accounts for a dormant company made up to 27 April 2003 (5 pages)
30 March 2004Accounts for a dormant company made up to 27 April 2003 (5 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
27 November 2003Company name changed s&n pubs and restaurants LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed s&n pubs and restaurants LIMITED\certificate issued on 27/11/03 (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Accounting reference date shortened from 30/04/04 to 03/11/03 (1 page)
20 November 2003Accounting reference date shortened from 30/04/04 to 03/11/03 (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
11 November 2003New director appointed (4 pages)
11 November 2003Registered office changed on 11/11/03 from: 33 ellersly road edinburgh EH12 6HX (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (3 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 33 ellersly road edinburgh EH12 6HX (1 page)
11 November 2003New director appointed (4 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (4 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (4 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 July 2003Return made up to 14/07/03; full list of members (8 pages)
15 July 2003Return made up to 14/07/03; full list of members (8 pages)
16 December 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
16 December 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
10 July 2002Return made up to 14/07/02; full list of members (8 pages)
10 July 2002Return made up to 14/07/02; full list of members (8 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
15 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
15 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
26 October 2001Company name changed scottish & newcastle retail limi ted\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed scottish & newcastle retail limi ted\certificate issued on 26/10/01 (2 pages)
26 July 2001Return made up to 14/07/01; full list of members (8 pages)
26 July 2001Return made up to 14/07/01; full list of members (8 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
19 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
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)
18 July 2000Return made up to 14/07/00; full list of members (8 pages)
18 July 2000Return made up to 14/07/00; full list of members (8 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (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)
18 August 1999Return made up to 14/07/99; full list of members (8 pages)
18 August 1999Return made up to 14/07/99; full list of members (8 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 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
18 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
18 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
20 August 1998New director appointed (1 page)
20 August 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1998New director appointed (1 page)
20 August 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
29 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
29 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
13 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
19 August 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
19 August 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
9 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
6 June 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
17 June 1991Company name changed\certificate issued on 17/06/91 (2 pages)
17 June 1991Company name changed\certificate issued on 17/06/91 (2 pages)
5 March 1984Memorandum of association (5 pages)
5 March 1984Memorandum of association (5 pages)
10 January 1984Incorporation (14 pages)
10 January 1984Incorporation (14 pages)