Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | David Hunter Morrison |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2005) |
Role | Finance Director |
Correspondence Address | 32 Acredales Haddington East Lothian EH41 4NT Scotland |
Director Name | Mr Kenneth David Stuart Ross |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/33 Portland Gardens Edinburgh EH6 6NJ Scotland |
Secretary Name | David Hunter Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2005) |
Role | Finance Director |
Correspondence Address | 32 Acredales Haddington East Lothian EH41 4NT Scotland |
Director Name | Mr Howard Paul Dyer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | Wootton Place Wootton Woodstock Oxfordshire OX20 1EA |
Director Name | Mr Alexander Donald Mackenzie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 1996) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Shalden Lodge Shalden Lane Shalden Alton Hampshire GU34 4DU |
Director Name | Timothy John King |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | Easter Langlee Galashiels Selkirkshire TD1 2NU Scotland |
Director Name | Mr Ian Alexander Herok |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Woodhall Bank Edinburgh Midlothian EH13 0HL Scotland |
Director Name | Hamish Swan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steading Inveruglas Kingussie Inverness PH21 1NY Scotland |
Director Name | Jeffrey Ian Myers |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 March 2004) |
Role | Retail Dir |
Correspondence Address | 28 Viewfield Road Arbroath Angus DD11 2DN Scotland |
Director Name | Gordon William Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2000) |
Role | Sales Director |
Correspondence Address | 22/5 Russell Gardens Edinburgh Midlothian EH12 5PP Scotland |
Director Name | Dr Christopher George Greig |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Mains Farm Ormiston East Lothian EH35 5NG Scotland |
Director Name | Mr Alan Gordon |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tollymore Muirfield Park Gullane East Lothian EH31 2DS Scotland |
Director Name | Mr Alistair Grant Arkley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurworth Moor House Hurworth Moor Darlington County Durham DL2 1QG |
Director Name | Mr Robert William Finlayson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2001) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Murrayfield Gardens Edinburgh Midlothian EH12 6DF Scotland |
Director Name | William Hughes |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2004) |
Role | Manager |
Correspondence Address | 17 Victoria Crescent Kilsyth Glasgow G65 9BJ Scotland |
Director Name | Mr Angus Alexander Meldrum |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loch Green Gryffe Road Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | Mr Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lennel Avenue Edinburgh EH12 6DW Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Mr Ronald Alexander Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Director Name | Michael St John Shallow |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Felsham Hall Felsham Bury St Edmunds Suffolk IP30 0QN |
Director Name | Mr Rooney Anand |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Belhaven Brewery Belhaven Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Belhaven Brewery Belhaven Dunbar East Lothian EH42 1PE Scotland |
Director Name | Euan Venters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(20 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | belhaven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01368 869200 |
Telephone region | Dunbar |
Registered Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 3 other UK companies use this postal address |
9 at £0.1 | Greene King Acquisitions No. 2 LTD 90.00% Ordinary |
---|---|
1 at £0.1 | Greene King Brewing & Retailing LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,142,763 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
22 December 1993 | Delivered 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 |
---|
12 February 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
---|---|
20 October 2020 | Full accounts made up to 26 April 2020 (21 pages) |
9 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
13 January 2020 | Full accounts made up to 28 April 2019 (20 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
30 October 2018 | Full accounts made up to 30 April 2018 (19 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages) |
23 September 2017 | Full accounts made up to 30 April 2017 (18 pages) |
23 September 2017 | Full accounts made up to 30 April 2017 (18 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
24 November 2016 | Full accounts made up to 1 May 2016 (18 pages) |
24 November 2016 | Full accounts made up to 1 May 2016 (18 pages) |
25 August 2016 | Second filing of the annual return made up to 8 August 2015 (17 pages) |
25 August 2016 | Second filing of the annual return made up to 8 August 2015 (17 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
3 February 2016 | Full accounts made up to 3 May 2015 (14 pages) |
3 February 2016 | Full accounts made up to 3 May 2015 (14 pages) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 May 2015 | Statement by Directors (1 page) |
11 May 2015 | Consolidation of shares on 3 May 2015 (7 pages) |
11 May 2015 | Solvency Statement dated 03/05/15 (1 page) |
11 May 2015 | Statement of capital on 11 May 2015
|
11 May 2015 | Resolutions
|
11 May 2015 | Consolidation of shares on 3 May 2015 (7 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
11 May 2015 | Solvency Statement dated 03/05/15 (1 page) |
11 May 2015 | Consolidation of shares on 3 May 2015 (7 pages) |
11 May 2015 | Statement of capital on 11 May 2015
|
11 May 2015 | Statement by Directors (1 page) |
27 April 2015 | Termination of appointment of Rooney Anand as a director on 26 March 2015 (1 page) |
27 April 2015 | Termination of appointment of David Brown as a director on 26 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Rooney Anand as a director on 26 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of David Brown as a director on 26 March 2015 (1 page) |
6 February 2015 | Full accounts made up to 4 May 2014 (14 pages) |
6 February 2015 | Full accounts made up to 4 May 2014 (14 pages) |
6 February 2015 | Full accounts made up to 4 May 2014 (14 pages) |
1 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
26 September 2014 | Appointment of Mr David Brown as a director on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr David Brown as a director on 26 September 2014 (2 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 January 2014 | Full accounts made up to 28 April 2013 (14 pages) |
30 January 2014 | Full accounts made up to 28 April 2013 (14 pages) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
2 January 2013 | Termination of appointment of Euan Venters as a director (1 page) |
2 January 2013 | Termination of appointment of Euan Venters as a director (1 page) |
22 October 2012 | Full accounts made up to 29 April 2012 (14 pages) |
22 October 2012 | Full accounts made up to 29 April 2012 (14 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Full accounts made up to 1 May 2011 (13 pages) |
14 November 2011 | Full accounts made up to 1 May 2011 (13 pages) |
14 November 2011 | Full accounts made up to 1 May 2011 (13 pages) |
20 September 2011 | Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages) |
20 September 2011 | Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages) |
31 August 2011 | Company name changed the belhaven group LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Company name changed the belhaven group LIMITED\certificate issued on 31/08/11
|
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Termination of appointment of Ian Bull as a director (1 page) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Termination of appointment of Ian Bull as a director (1 page) |
26 January 2011 | Full accounts made up to 2 May 2010 (13 pages) |
26 January 2011 | Full accounts made up to 2 May 2010 (13 pages) |
26 January 2011 | Full accounts made up to 2 May 2010 (13 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Full accounts made up to 3 May 2009 (14 pages) |
9 February 2010 | Full accounts made up to 3 May 2009 (14 pages) |
9 February 2010 | Full accounts made up to 3 May 2009 (14 pages) |
18 December 2009 | Director's details changed for Euan Venters on 25 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Euan Venters on 25 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Euan Venters on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Rooney Anand on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Rooney Anand on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Euan Venters on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Ian Alan Bull on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Ian Alan Bull on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Ian Alan Bull on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Ian Alan Bull on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Rooney Anand on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Rooney Anand on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Euan Venters on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Euan Venters on 27 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Euan Venters on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Ian Alan Bull on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Euan Venters on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Rooney Anand on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Rooney Anand on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Ian Alan Bull on 26 October 2009 (2 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 4 May 2008 (17 pages) |
2 April 2009 | Full accounts made up to 4 May 2008 (17 pages) |
2 April 2009 | Full accounts made up to 4 May 2008 (17 pages) |
2 December 2008 | Full accounts made up to 29 April 2007 (14 pages) |
2 December 2008 | Full accounts made up to 29 April 2007 (14 pages) |
27 October 2008 | Appointment terminated director kenneth ross (1 page) |
27 October 2008 | Appointment terminated director kenneth ross (1 page) |
17 October 2008 | Director appointed euan james venters (1 page) |
17 October 2008 | Director appointed euan james venters (1 page) |
10 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
25 September 2007 | Return made up to 08/08/06; full list of members; amend (6 pages) |
25 September 2007 | Return made up to 08/08/06; full list of members; amend (6 pages) |
18 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
23 January 2007 | Return made up to 08/08/06; bulk list available separately; amend (7 pages) |
23 January 2007 | Return made up to 08/08/06; bulk list available separately; amend (7 pages) |
11 January 2007 | Ad 04/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 21/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 14/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 11/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 05/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 17/08/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 23/08/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 23/09/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 08/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 05/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 07/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 26/08/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 16/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 04/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 31/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 11/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 06/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 17/11/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 27/09/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 21/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 22/09/05--------- £ si [email protected] (4 pages) |
11 January 2007 | Ad 26/08/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 31/10/05--------- £ si [email protected] (5 pages) |
11 January 2007 | Ad 07/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 15/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 29/08/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 30/09/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 30/09/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 06/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 31/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 31/08/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 26/09/05--------- £ si [email protected] (4 pages) |
11 January 2007 | Ad 24/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 09/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 29/08/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 09/11/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 06/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 13/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 27/09/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 28/09/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 14/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 20/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 25/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 12/08/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 22/09/05--------- £ si [email protected] (4 pages) |
11 January 2007 | Ad 16/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 29/09/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 31/10/05--------- £ si [email protected] (5 pages) |
11 January 2007 | Ad 10/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 07/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 07/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 21/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 17/11/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 23/09/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 03/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 29/09/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 09/11/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 05/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 26/09/05--------- £ si [email protected] (4 pages) |
11 January 2007 | Ad 03/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 14/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 24/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 28/09/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 09/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 25/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 05/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 12/08/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 06/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 09/11/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 20/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 09/11/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 31/08/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 14/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 13/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 10/10/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 17/08/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 19/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 21/10/05--------- £ si [email protected] (3 pages) |
11 January 2007 | Ad 15/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 19/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 08/09/05--------- £ si [email protected] (2 pages) |
11 January 2007 | Ad 23/08/05--------- £ si [email protected] (2 pages) |
4 January 2007 | Full accounts made up to 30 April 2006 (15 pages) |
4 January 2007 | Full accounts made up to 30 April 2006 (15 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Application for reregistration from PLC to private (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Re-registration of Memorandum and Articles (14 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Re-registration of Memorandum and Articles (14 pages) |
13 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Application for reregistration from PLC to private (1 page) |
31 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
31 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
23 August 2005 | Return made up to 08/08/05; bulk list available separately
|
23 August 2005 | Return made up to 08/08/05; bulk list available separately
|
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
8 July 2005 | Group of companies' accounts made up to 3 April 2005 (42 pages) |
8 July 2005 | Group of companies' accounts made up to 3 April 2005 (42 pages) |
8 July 2005 | Group of companies' accounts made up to 3 April 2005 (42 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
23 September 2004 | Group of companies' accounts made up to 28 March 2004 (49 pages) |
23 September 2004 | Group of companies' accounts made up to 28 March 2004 (49 pages) |
3 September 2004 | Return made up to 08/08/04; bulk list available separately
|
3 September 2004 | Return made up to 08/08/04; bulk list available separately
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
24 September 2003 | Group of companies' accounts made up to 30 March 2003 (43 pages) |
24 September 2003 | Group of companies' accounts made up to 30 March 2003 (43 pages) |
11 September 2003 | Return made up to 08/08/03; full list of members
|
11 September 2003 | Return made up to 08/08/03; full list of members
|
22 July 2003 | Ad 16/07/03--------- £ si [email protected]=751482 £ ic 2155042/2906524 (93 pages) |
22 July 2003 | Ad 16/07/03--------- £ si [email protected]=751482 £ ic 2155042/2906524 (93 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Nc inc already adjusted 11/07/03 (1 page) |
14 July 2003 | Nc inc already adjusted 11/07/03 (1 page) |
14 July 2003 | Resolutions
|
20 June 2003 | Prospectus (44 pages) |
20 June 2003 | Prospectus (44 pages) |
18 September 2002 | Group of companies' accounts made up to 31 March 2002 (46 pages) |
18 September 2002 | Group of companies' accounts made up to 31 March 2002 (46 pages) |
4 September 2002 | Return made up to 08/08/02; bulk list available separately (14 pages) |
4 September 2002 | Return made up to 08/08/02; bulk list available separately (14 pages) |
16 July 2002 | Resolutions
|
16 July 2002 | Resolutions
|
15 July 2002 | Company name changed belhaven brewery group PLC\certificate issued on 15/07/02 (3 pages) |
15 July 2002 | Company name changed belhaven brewery group PLC\certificate issued on 15/07/02 (3 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
20 September 2001 | Group of companies' accounts made up to 1 April 2001 (35 pages) |
20 September 2001 | Group of companies' accounts made up to 1 April 2001 (35 pages) |
20 September 2001 | Group of companies' accounts made up to 1 April 2001 (35 pages) |
31 August 2001 | Return made up to 08/08/01; bulk list available separately (12 pages) |
31 August 2001 | Return made up to 08/08/01; bulk list available separately (12 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
18 October 2000 | Full group accounts made up to 2 April 2000 (62 pages) |
18 October 2000 | Full group accounts made up to 2 April 2000 (62 pages) |
18 October 2000 | Full group accounts made up to 2 April 2000 (62 pages) |
28 September 2000 | Return made up to 08/08/00; bulk list available separately
|
28 September 2000 | Return made up to 08/08/00; bulk list available separately
|
22 September 2000 | Ad 01/10/99-31/03/00 £ si [email protected]=4861 £ ic 2138666/2143527 (5 pages) |
22 September 2000 | Ad 01/10/99-31/03/00 £ si [email protected]=4861 £ ic 2138666/2143527 (5 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Ad 28/06/00--------- £ si [email protected]=1227478 £ ic 911188/2138666 (6 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Ad 28/06/00--------- £ si [email protected]=1227478 £ ic 911188/2138666 (6 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
23 August 2000 | Particulars of contract relating to shares (4 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | New director appointed (3 pages) |
15 September 1999 | Return made up to 08/08/99; bulk list available separately
|
15 September 1999 | Return made up to 08/08/99; bulk list available separately
|
18 June 1999 | Full group accounts made up to 28 March 1999 (46 pages) |
18 June 1999 | Full group accounts made up to 28 March 1999 (46 pages) |
8 September 1998 | Return made up to 08/08/98; bulk list available separately
|
8 September 1998 | Return made up to 08/08/98; bulk list available separately
|
22 June 1998 | Full group accounts made up to 29 March 1998 (44 pages) |
22 June 1998 | Full group accounts made up to 29 March 1998 (44 pages) |
12 September 1997 | Full group accounts made up to 30 March 1997 (43 pages) |
12 September 1997 | Full group accounts made up to 30 March 1997 (43 pages) |
19 September 1996 | Return made up to 08/08/96; bulk list available separately (10 pages) |
19 September 1996 | Return made up to 08/08/96; bulk list available separately (10 pages) |
19 July 1996 | Full group accounts made up to 31 March 1996 (35 pages) |
19 July 1996 | Full group accounts made up to 31 March 1996 (35 pages) |
16 July 1996 | Conso conve 12/07/96
|
16 July 1996 | Conso conve 12/07/96
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Ad 12/07/96--------- £ si [email protected]=787650 £ ic 101650/889300 (3 pages) |
15 July 1996 | Ad 12/07/96--------- £ si [email protected]=122638 £ ic 889300/1011938 (3 pages) |
15 July 1996 | Ad 12/07/96--------- £ si [email protected]=787650 £ ic 101650/889300 (3 pages) |
15 July 1996 | Nc inc already adjusted 03/07/96 (1 page) |
15 July 1996 | Memorandum and Articles of Association (98 pages) |
15 July 1996 | Nc inc already adjusted 03/07/96 (1 page) |
15 July 1996 | Memorandum and Articles of Association (98 pages) |
15 July 1996 | Ad 12/07/96--------- £ si [email protected]=122638 £ ic 889300/1011938 (3 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Memorandum and Articles of Association (56 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Memorandum and Articles of Association (56 pages) |
9 July 1996 | Resolutions
|
4 July 1996 | Prospectus 04/07/96 (92 pages) |
4 July 1996 | Prospectus 04/07/96 (92 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 June 1996 | 43(3)(E) Declaration (1 page) |
13 June 1996 | Application for reregistration from private to PLC (1 page) |
13 June 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 June 1996 | Re-registration of Memorandum and Articles (74 pages) |
13 June 1996 | Auditor's statement (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Auditor's statement (1 page) |
13 June 1996 | Balance Sheet (8 pages) |
13 June 1996 | Re-registration of Memorandum and Articles (74 pages) |
13 June 1996 | 43(3)(E) Declaration (1 page) |
13 June 1996 | Balance Sheet (8 pages) |
13 June 1996 | Application for reregistration from private to PLC (1 page) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
28 November 1995 | Auditor's resignation (8 pages) |
28 November 1995 | Auditor's resignation (8 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 08/08/95; full list of members
|
6 September 1995 | Return made up to 08/08/95; full list of members
|
2 August 1995 | Full group accounts made up to 2 April 1995 (24 pages) |
2 August 1995 | Full group accounts made up to 2 April 1995 (24 pages) |
2 August 1995 | Full group accounts made up to 2 April 1995 (24 pages) |
11 November 1993 | Registered office changed on 11/11/93 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 November 1993 | Company name changed parkoption services LIMITED\certificate issued on 11/11/93 (3 pages) |
11 November 1993 | Company name changed parkoption services LIMITED\certificate issued on 11/11/93 (3 pages) |
11 November 1993 | Registered office changed on 11/11/93 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 October 1993 | Incorporation (9 pages) |
13 October 1993 | Incorporation (9 pages) |