Company NameBelhaven Finance Limited
Company StatusDissolved
Company NumberSC148148
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)
Dissolution Date9 May 2022 (1 year, 11 months ago)
Previous NamePlace D'Or 347 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Lindsay Anne Keswick
NationalityBritish
StatusClosed
Appointed03 October 2005(11 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 09 May 2022)
RoleSecretary
Correspondence Address. Belhaven Brewery
Belhaven
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameNeil Cameron Hunter
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameDavid Hunter Morrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(2 days after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2005)
RoleCompany 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
Appointed17 December 1993(2 days after company formation)
Appointment Duration14 years, 10 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
Appointed17 December 1993(2 days after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address32 Acredales
Haddington
East Lothian
EH41 4NT
Scotland
Director NameIan Alan Herok
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 25 May 1998)
RoleCompany Director
Correspondence Address454 Lanark Road
Juniper Green
Midlothian
EH14 5BB
Scotland
Director NameTimothy John King
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(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 NameGordon William Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleManager
Correspondence Address22/5 Russell Gardens
Edinburgh
Midlothian
EH12 5PP
Scotland
Director NameMr William Hughes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years after company formation)
Appointment Duration9 years, 2 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntonine House
Coach Road, Kilsyth
Glasgow
Lanarkshire
G65 0PR
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2008)
RoleFinance 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, 3 months after company formation)
Appointment Duration6 months (resigned 03 October 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
Appointed03 October 2005(11 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (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 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(11 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2017)
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 after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Belhaven Brelwery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameEuan Venters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(14 years, 9 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, 9 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 Christopher Bennett Houlton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(19 years after company formation)
Appointment Duration4 years (resigned 01 February 2017)
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
Appointed15 January 2015(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
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

2 at £1Belhaven Pubs LTD
100.00%
Ordinary

Financials

Year2014
Turnover£65,400
Gross Profit£2,418
Net Worth£149,880
Current Liabilities£3,904,066

Accounts

Latest Accounts29 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 December 1993Delivered on: 31 December 1993
Satisfied on: 23 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

20 October 2017Accounts for a dormant company made up to 30 April 2017 (10 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
1 February 2017Termination of appointment of Christopher Bennett Houlton as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Rooney Anand as a director on 1 February 2017 (1 page)
20 January 2017Accounts for a dormant company made up to 1 May 2016 (12 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
3 February 2016Full accounts made up to 3 May 2015 (13 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 2
(5 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 2
(5 pages)
6 February 2015Full accounts made up to 4 May 2014 (13 pages)
6 February 2015Full accounts made up to 4 May 2014 (13 pages)
19 January 2015Appointment of Mr Kirk Dyson Davis as a director on 15 January 2015 (2 pages)
1 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(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 2
(5 pages)
2 December 2013Full accounts made up to 28 April 2013 (12 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 2
(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 2
(5 pages)
9 January 2013Appointment of Mr Christopher Bennett Houlton as a director (2 pages)
2 January 2013Termination of appointment of Euan Venters as a director (1 page)
22 October 2012Full accounts made up to 29 April 2012 (12 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 (12 pages)
14 November 2011Full accounts made up to 1 May 2011 (12 pages)
20 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 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)
26 July 2011Termination of appointment of Ian Bull as a director (1 page)
26 January 2011Full accounts made up to 2 May 2010 (9 pages)
26 January 2011Full accounts made up to 2 May 2010 (9 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 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 2010Statement of company's objects (2 pages)
8 April 2010Termination of appointment of William Hughes as a director (1 page)
9 February 2010Full accounts made up to 3 May 2009 (10 pages)
9 February 2010Full accounts made up to 3 May 2009 (10 pages)
18 December 2009Director's details changed for Euan Venters on 25 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 Ian Alan Bull 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 Rooney Anand on 16 November 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 Mr Ian Alan Bull 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 Mr Rooney Anand on 26 October 2009 (2 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 (13 pages)
2 April 2009Full accounts made up to 4 May 2008 (13 pages)
2 December 2008Full accounts made up to 29 April 2007 (12 pages)
27 October 2008Appointment terminated director kenneth ross (1 page)
17 October 2008Director appointed euan james venters (1 page)
13 October 2008Return made up to 08/08/08; full list of members (4 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
23 August 2007Return made up to 08/08/07; full list of members (3 pages)
13 July 2007Full accounts made up to 30 April 2006 (13 pages)
26 September 2006Return made up to 08/08/06; full list of members (7 pages)
31 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
7 February 2006Director's particulars changed (1 page)
31 January 2006Full accounts made up to 3 April 2005 (13 pages)
31 January 2006Full accounts made up to 3 April 2005 (13 pages)
25 January 2006Secretary resigned (1 page)
19 January 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
21 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
12 October 2005New secretary appointed (3 pages)
23 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Secretary resigned;director resigned (1 page)
23 September 2004Full accounts made up to 28 March 2004 (13 pages)
3 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Full accounts made up to 30 March 2003 (13 pages)
12 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 08/08/02; full list of members (7 pages)
4 September 2002Full accounts made up to 31 March 2002 (12 pages)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Auditor's resignation (1 page)
31 August 2001Full accounts made up to 1 April 2001 (10 pages)
31 August 2001Full accounts made up to 1 April 2001 (10 pages)
31 August 2001Return made up to 08/08/01; full list of members (7 pages)
15 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
29 September 2000Full accounts made up to 2 April 2000 (10 pages)
29 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Full accounts made up to 2 April 2000 (10 pages)
15 September 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 1999Full accounts made up to 28 March 1999 (10 pages)
8 September 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/98
(6 pages)
23 June 1998Director resigned (1 page)
22 June 1998Full accounts made up to 29 March 1998 (10 pages)
26 May 1998New director appointed (2 pages)
12 September 1997Full accounts made up to 30 March 1997 (10 pages)
6 September 1996Return made up to 08/08/96; full list of members (6 pages)
19 July 1996Full accounts made up to 31 March 1996 (10 pages)
21 November 1995Auditor's resignation (2 pages)
6 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1995Full accounts made up to 2 April 1995 (11 pages)
2 August 1995Full accounts made up to 2 April 1995 (11 pages)
3 February 1994Company name changed\certificate issued on 03/02/94 (2 pages)
1 February 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1993Incorporation (14 pages)