Company NameBelhaven Pubs Limited
DirectorRichard Smothers
Company StatusActive
Company NumberSC146920
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 5 months ago)
Previous NameThe Belhaven Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Lindsay Anne Keswick
NationalityBritish
StatusCurrent
Appointed13 December 2005(12 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address. Belhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(24 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameDavid Hunter Morrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2005)
RoleFinance Director
Correspondence Address32 Acredales
Haddington
East Lothian
EH41 4NT
Scotland
Director NameMr Kenneth David Stuart Ross
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/33 Portland Gardens
Edinburgh
EH6 6NJ
Scotland
Secretary NameDavid Hunter Morrison
NationalityBritish
StatusResigned
Appointed01 November 1993(2 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2005)
RoleFinance Director
Correspondence Address32 Acredales
Haddington
East Lothian
EH41 4NT
Scotland
Director NameMr Howard Paul Dyer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1996)
RoleCompany Director
Correspondence AddressWootton Place
Wootton
Woodstock
Oxfordshire
OX20 1EA
Director NameMr Alexander Donald Mackenzie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1996)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Lodge
Shalden Lane Shalden
Alton
Hampshire
GU34 4DU
Director NameTimothy John King
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressEaster Langlee
Galashiels
Selkirkshire
TD1 2NU
Scotland
Director NameMr Ian Alexander Herok
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Woodhall Bank
Edinburgh
Midlothian
EH13 0HL
Scotland
Director NameHamish Swan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(9 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Inveruglas
Kingussie
Inverness
PH21 1NY
Scotland
Director NameJeffrey Ian Myers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 26 March 2004)
RoleRetail Dir
Correspondence Address28 Viewfield Road
Arbroath
Angus
DD11 2DN
Scotland
Director NameGordon William Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2000)
RoleSales Director
Correspondence Address22/5 Russell Gardens
Edinburgh
Midlothian
EH12 5PP
Scotland
Director NameDr Christopher George Greig
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Mains Farm
Ormiston
East Lothian
EH35 5NG
Scotland
Director NameMr Alan Gordon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTollymore
Muirfield Park
Gullane
East Lothian
EH31 2DS
Scotland
Director NameMr Alistair Grant Arkley
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurworth Moor House
Hurworth Moor
Darlington
County Durham
DL2 1QG
Director NameMr Robert William Finlayson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DF
Scotland
Director NameWilliam Hughes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2004)
RoleManager
Correspondence Address17 Victoria Crescent
Kilsyth
Glasgow
G65 9BJ
Scotland
Director NameMr Angus Alexander Meldrum
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Green Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameMr Graeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lennel Avenue
Edinburgh
EH12 6DW
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Secretary NameMr Ronald Alexander Robson
NationalityBritish
StatusResigned
Appointed04 April 2005(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Director NameMichael St John Shallow
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(11 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFelsham Hall
Felsham
Bury St Edmunds
Suffolk
IP30 0QN
Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(11 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Belhaven Brewery
Belhaven
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(12 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Belhaven Brewery
Belhaven
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameEuan Venters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(14 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Belhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(20 years, 11 months after company formation)
Appointment Duration6 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebelhaven.co.uk
Email address[email protected]
Telephone01368 869200
Telephone regionDunbar

Location

Registered AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Shareholders

9 at £0.1Greene King Acquisitions No. 2 LTD
90.00%
Ordinary
1 at £0.1Greene King Brewing & Retailing LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£60,142,763

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

22 December 1993Delivered on: 31 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 February 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
20 October 2020Full accounts made up to 26 April 2020 (21 pages)
9 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
13 January 2020Full accounts made up to 28 April 2019 (20 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
30 October 2018Full accounts made up to 30 April 2018 (19 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
31 January 2018Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page)
31 January 2018Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages)
23 September 2017Full accounts made up to 30 April 2017 (18 pages)
23 September 2017Full accounts made up to 30 April 2017 (18 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
24 November 2016Full accounts made up to 1 May 2016 (18 pages)
24 November 2016Full accounts made up to 1 May 2016 (18 pages)
25 August 2016Second filing of the annual return made up to 8 August 2015 (17 pages)
25 August 2016Second filing of the annual return made up to 8 August 2015 (17 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
3 February 2016Full accounts made up to 3 May 2015 (14 pages)
3 February 2016Full accounts made up to 3 May 2015 (14 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/08/2016
(3 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/08/2016
(3 pages)
11 May 2015Statement by Directors (1 page)
11 May 2015Consolidation of shares on 3 May 2015 (7 pages)
11 May 2015Solvency Statement dated 03/05/15 (1 page)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1.00
(4 pages)
11 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and extinguished and amounts credited to the profit and loss reserves of the company 03/05/2015
(2 pages)
11 May 2015Consolidation of shares on 3 May 2015 (7 pages)
11 May 2015Resolutions
  • RES13 ‐ Consolidate and divide the 10 issued ordinary shares of 10P each into 1 ordinary share of £1 03/05/2015
(2 pages)
11 May 2015Resolutions
  • RES13 ‐ Share premium account cancelled and extinguished and amounts credited to the profit and loss reserves of the company 03/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 May 2015Solvency Statement dated 03/05/15 (1 page)
11 May 2015Consolidation of shares on 3 May 2015 (7 pages)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1.00
(4 pages)
11 May 2015Statement by Directors (1 page)
27 April 2015Termination of appointment of Rooney Anand as a director on 26 March 2015 (1 page)
27 April 2015Termination of appointment of David Brown as a director on 26 March 2015 (1 page)
27 April 2015Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages)
27 April 2015Termination of appointment of Rooney Anand as a director on 26 March 2015 (1 page)
27 April 2015Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages)
27 April 2015Termination of appointment of David Brown as a director on 26 March 2015 (1 page)
6 February 2015Full accounts made up to 4 May 2014 (14 pages)
6 February 2015Full accounts made up to 4 May 2014 (14 pages)
6 February 2015Full accounts made up to 4 May 2014 (14 pages)
1 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
1 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
26 September 2014Appointment of Mr David Brown as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr David Brown as a director on 26 September 2014 (2 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,018,516
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,018,516
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,018,516
(5 pages)
30 January 2014Full accounts made up to 28 April 2013 (14 pages)
30 January 2014Full accounts made up to 28 April 2013 (14 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3,018,516
(5 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3,018,516
(5 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3,018,516
(5 pages)
2 January 2013Termination of appointment of Euan Venters as a director (1 page)
2 January 2013Termination of appointment of Euan Venters as a director (1 page)
22 October 2012Full accounts made up to 29 April 2012 (14 pages)
22 October 2012Full accounts made up to 29 April 2012 (14 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
14 November 2011Full accounts made up to 1 May 2011 (13 pages)
14 November 2011Full accounts made up to 1 May 2011 (13 pages)
14 November 2011Full accounts made up to 1 May 2011 (13 pages)
20 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages)
20 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages)
31 August 2011Company name changed the belhaven group LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Company name changed the belhaven group LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of Ian Bull as a director (1 page)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of Ian Bull as a director (1 page)
26 January 2011Full accounts made up to 2 May 2010 (13 pages)
26 January 2011Full accounts made up to 2 May 2010 (13 pages)
26 January 2011Full accounts made up to 2 May 2010 (13 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Statement of company's objects (2 pages)
9 February 2010Full accounts made up to 3 May 2009 (14 pages)
9 February 2010Full accounts made up to 3 May 2009 (14 pages)
9 February 2010Full accounts made up to 3 May 2009 (14 pages)
18 December 2009Director's details changed for Euan Venters on 25 November 2009 (2 pages)
18 December 2009Director's details changed for Euan Venters on 25 November 2009 (2 pages)
16 November 2009Director's details changed for Euan Venters on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Rooney Anand on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page)
16 November 2009Director's details changed for Mr Rooney Anand on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Euan Venters on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Ian Alan Bull on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Ian Alan Bull on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page)
27 October 2009Director's details changed for Mr Ian Alan Bull on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Ian Alan Bull on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Rooney Anand on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Rooney Anand on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Euan Venters on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Euan Venters on 27 October 2009 (2 pages)
26 October 2009Director's details changed for Euan Venters on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ian Alan Bull on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Euan Venters on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Rooney Anand on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Rooney Anand on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ian Alan Bull on 26 October 2009 (2 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
2 April 2009Full accounts made up to 4 May 2008 (17 pages)
2 April 2009Full accounts made up to 4 May 2008 (17 pages)
2 April 2009Full accounts made up to 4 May 2008 (17 pages)
2 December 2008Full accounts made up to 29 April 2007 (14 pages)
2 December 2008Full accounts made up to 29 April 2007 (14 pages)
27 October 2008Appointment terminated director kenneth ross (1 page)
27 October 2008Appointment terminated director kenneth ross (1 page)
17 October 2008Director appointed euan james venters (1 page)
17 October 2008Director appointed euan james venters (1 page)
10 October 2008Return made up to 08/08/08; full list of members (4 pages)
10 October 2008Return made up to 08/08/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
25 September 2007Return made up to 08/08/06; full list of members; amend (6 pages)
25 September 2007Return made up to 08/08/06; full list of members; amend (6 pages)
18 September 2007Return made up to 08/08/07; full list of members (3 pages)
18 September 2007Return made up to 08/08/07; full list of members (3 pages)
23 January 2007Return made up to 08/08/06; bulk list available separately; amend (7 pages)
23 January 2007Return made up to 08/08/06; bulk list available separately; amend (7 pages)
11 January 2007Ad 04/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 21/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 14/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 11/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 05/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 17/08/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 23/08/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 23/09/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 08/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 05/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 07/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 26/08/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 16/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 04/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 31/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 11/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 06/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 17/11/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 27/09/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 21/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 22/09/05--------- £ si [email protected] (4 pages)
11 January 2007Ad 26/08/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 31/10/05--------- £ si [email protected] (5 pages)
11 January 2007Ad 07/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 15/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 29/08/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 30/09/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 30/09/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 06/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 31/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 31/08/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 26/09/05--------- £ si [email protected] (4 pages)
11 January 2007Ad 24/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 09/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 29/08/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 09/11/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 06/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 13/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 27/09/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 28/09/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 14/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 20/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 25/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 12/08/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 22/09/05--------- £ si [email protected] (4 pages)
11 January 2007Ad 16/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 29/09/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 31/10/05--------- £ si [email protected] (5 pages)
11 January 2007Ad 10/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 07/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 07/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 21/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 17/11/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 23/09/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 03/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 29/09/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 09/11/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 05/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 26/09/05--------- £ si [email protected] (4 pages)
11 January 2007Ad 03/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 14/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 24/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 28/09/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 09/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 25/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 05/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 12/08/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 06/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 09/11/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 20/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 09/11/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 31/08/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 14/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 13/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 10/10/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 17/08/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 19/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 21/10/05--------- £ si [email protected] (3 pages)
11 January 2007Ad 15/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 19/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 08/09/05--------- £ si [email protected] (2 pages)
11 January 2007Ad 23/08/05--------- £ si [email protected] (2 pages)
4 January 2007Full accounts made up to 30 April 2006 (15 pages)
4 January 2007Full accounts made up to 30 April 2006 (15 pages)
27 September 2006Director resigned (1 page)
27 September 2006Return made up to 08/08/06; full list of members (6 pages)
27 September 2006Director resigned (1 page)
27 September 2006Return made up to 08/08/06; full list of members (6 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Application for reregistration from PLC to private (1 page)
13 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Re-registration of Memorandum and Articles (14 pages)
13 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Re-registration of Memorandum and Articles (14 pages)
13 June 2006Certificate of re-registration from Public Limited Company to Private (1 page)
13 June 2006Certificate of re-registration from Public Limited Company to Private (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Application for reregistration from PLC to private (1 page)
31 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
31 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
23 August 2005Return made up to 08/08/05; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
23 August 2005Return made up to 08/08/05; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
25 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2005Group of companies' accounts made up to 3 April 2005 (42 pages)
8 July 2005Group of companies' accounts made up to 3 April 2005 (42 pages)
8 July 2005Group of companies' accounts made up to 3 April 2005 (42 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
23 September 2004Group of companies' accounts made up to 28 March 2004 (49 pages)
23 September 2004Group of companies' accounts made up to 28 March 2004 (49 pages)
3 September 2004Return made up to 08/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 2004Return made up to 08/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
19 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
24 September 2003Group of companies' accounts made up to 30 March 2003 (43 pages)
24 September 2003Group of companies' accounts made up to 30 March 2003 (43 pages)
11 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 July 2003Ad 16/07/03--------- £ si [email protected]=751482 £ ic 2155042/2906524 (93 pages)
22 July 2003Ad 16/07/03--------- £ si [email protected]=751482 £ ic 2155042/2906524 (93 pages)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
14 July 2003Nc inc already adjusted 11/07/03 (1 page)
14 July 2003Nc inc already adjusted 11/07/03 (1 page)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
20 June 2003Prospectus (44 pages)
20 June 2003Prospectus (44 pages)
18 September 2002Group of companies' accounts made up to 31 March 2002 (46 pages)
18 September 2002Group of companies' accounts made up to 31 March 2002 (46 pages)
4 September 2002Return made up to 08/08/02; bulk list available separately (14 pages)
4 September 2002Return made up to 08/08/02; bulk list available separately (14 pages)
16 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2002Company name changed belhaven brewery group PLC\certificate issued on 15/07/02 (3 pages)
15 July 2002Company name changed belhaven brewery group PLC\certificate issued on 15/07/02 (3 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
20 September 2001Group of companies' accounts made up to 1 April 2001 (35 pages)
20 September 2001Group of companies' accounts made up to 1 April 2001 (35 pages)
20 September 2001Group of companies' accounts made up to 1 April 2001 (35 pages)
31 August 2001Return made up to 08/08/01; bulk list available separately (12 pages)
31 August 2001Return made up to 08/08/01; bulk list available separately (12 pages)
17 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
18 October 2000Full group accounts made up to 2 April 2000 (62 pages)
18 October 2000Full group accounts made up to 2 April 2000 (62 pages)
18 October 2000Full group accounts made up to 2 April 2000 (62 pages)
28 September 2000Return made up to 08/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 September 2000Return made up to 08/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 September 2000Ad 01/10/99-31/03/00 £ si [email protected]=4861 £ ic 2138666/2143527 (5 pages)
22 September 2000Ad 01/10/99-31/03/00 £ si [email protected]=4861 £ ic 2138666/2143527 (5 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Ad 28/06/00--------- £ si [email protected]=1227478 £ ic 911188/2138666 (6 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Ad 28/06/00--------- £ si [email protected]=1227478 £ ic 911188/2138666 (6 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
23 August 2000Particulars of contract relating to shares (4 pages)
18 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
6 October 1999New director appointed (3 pages)
6 October 1999New director appointed (3 pages)
15 September 1999Return made up to 08/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1999Return made up to 08/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1999Full group accounts made up to 28 March 1999 (46 pages)
18 June 1999Full group accounts made up to 28 March 1999 (46 pages)
8 September 1998Return made up to 08/08/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 September 1998Return made up to 08/08/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 1998Full group accounts made up to 29 March 1998 (44 pages)
22 June 1998Full group accounts made up to 29 March 1998 (44 pages)
12 September 1997Full group accounts made up to 30 March 1997 (43 pages)
12 September 1997Full group accounts made up to 30 March 1997 (43 pages)
19 September 1996Return made up to 08/08/96; bulk list available separately (10 pages)
19 September 1996Return made up to 08/08/96; bulk list available separately (10 pages)
19 July 1996Full group accounts made up to 31 March 1996 (35 pages)
19 July 1996Full group accounts made up to 31 March 1996 (35 pages)
16 July 1996Conso conve 12/07/96
  • 122 ‐
(2 pages)
16 July 1996Conso conve 12/07/96
  • 122 ‐
(2 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Ad 12/07/96--------- £ si [email protected]=787650 £ ic 101650/889300 (3 pages)
15 July 1996Ad 12/07/96--------- £ si [email protected]=122638 £ ic 889300/1011938 (3 pages)
15 July 1996Ad 12/07/96--------- £ si [email protected]=787650 £ ic 101650/889300 (3 pages)
15 July 1996Nc inc already adjusted 03/07/96 (1 page)
15 July 1996Memorandum and Articles of Association (98 pages)
15 July 1996Nc inc already adjusted 03/07/96 (1 page)
15 July 1996Memorandum and Articles of Association (98 pages)
15 July 1996Ad 12/07/96--------- £ si [email protected]=122638 £ ic 889300/1011938 (3 pages)
9 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
9 July 1996Memorandum and Articles of Association (56 pages)
9 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
9 July 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
9 July 1996Memorandum and Articles of Association (56 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
4 July 1996Prospectus 04/07/96 (92 pages)
4 July 1996Prospectus 04/07/96 (92 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
13 June 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 June 199643(3)(E) Declaration (1 page)
13 June 1996Application for reregistration from private to PLC (1 page)
13 June 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 June 1996Re-registration of Memorandum and Articles (74 pages)
13 June 1996Auditor's statement (1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
13 June 1996Auditor's statement (1 page)
13 June 1996Balance Sheet (8 pages)
13 June 1996Re-registration of Memorandum and Articles (74 pages)
13 June 199643(3)(E) Declaration (1 page)
13 June 1996Balance Sheet (8 pages)
13 June 1996Application for reregistration from private to PLC (1 page)
17 May 1996New director appointed (3 pages)
17 May 1996New director appointed (3 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
28 November 1995Auditor's resignation (8 pages)
28 November 1995Auditor's resignation (8 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
6 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 August 1995Full group accounts made up to 2 April 1995 (24 pages)
2 August 1995Full group accounts made up to 2 April 1995 (24 pages)
2 August 1995Full group accounts made up to 2 April 1995 (24 pages)
11 November 1993Registered office changed on 11/11/93 from: 24 great king street edinburgh EH3 6QN (1 page)
11 November 1993Company name changed parkoption services LIMITED\certificate issued on 11/11/93 (3 pages)
11 November 1993Company name changed parkoption services LIMITED\certificate issued on 11/11/93 (3 pages)
11 November 1993Registered office changed on 11/11/93 from: 24 great king street edinburgh EH3 6QN (1 page)
13 October 1993Incorporation (9 pages)
13 October 1993Incorporation (9 pages)