South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mrs Kelly Taylor Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Martin David Coles |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr James Willis Edward Sharpe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(21 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | National Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Mark James Condron |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Chobham Road Ascot SL5 0HU |
Director Name | Mrs Jane Katherine Scriven |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Sandra Clare Winstanley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British,Dutch |
Status | Current |
Appointed | 01 July 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Jill Esther Adamson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Max Ainley Graesser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(24 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Martin John Keene |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(25 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr James Henry Whitton Fairweather |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 2004) |
Role | Group Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hoolets Yett Pencaitland Tranent East Lothian EH34 5EY Scotland |
Secretary Name | Mrs Fiona Gillian McLeish Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(6 days after company formation) |
Appointment Duration | 1 year (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Campbell Avenue Edinburgh Lothian EH12 6DP Scotland |
Secretary Name | Mr David Logan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Whitelea Crescent Balerno Midlothian EH14 7HF Scotland |
Director Name | Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Burnbank Smithy Blackhall Farm Livingston EH54 9AN Scotland |
Secretary Name | Janis Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 2009) |
Role | Company Director |
Correspondence Address | Flat 2 1 1 Hillpark Rise Edinburgh Midlothian EH4 7BB Scotland |
Director Name | Mary Ann Weir Cunningham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2006) |
Role | Systems Analyst |
Correspondence Address | 47 Avonmill View Linlithgow Bridge Linlithgow West Lothian EH49 7SH Scotland |
Director Name | Eleanor Jane Cannon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2006) |
Role | Human Resources Director |
Correspondence Address | The Old Mill House Newmills Road Dalkeith EH22 2AQ Scotland |
Director Name | Anthony Graham |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2007) |
Role | HR Director |
Correspondence Address | 4 Doune Terrace Edinburgh Midlothian EH3 6DY Scotland |
Director Name | Mr John Anthony Botia |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2010) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 9 Galachlaw Shot Edinburgh Midlothian EH10 7JF Scotland |
Director Name | Colin McGregor Beggs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 12 Cluny Place Edinburgh Midlothian EH10 4RL Scotland |
Director Name | Graeme Charles Couper |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Glendevon Cottages Winchburgh West Lothian EH52 6PX Scotland |
Director Name | Dr Neville Clifford Bain |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Mr Frank Lanza Douglas |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2008) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 23 Parkwood Road Wimbledon London SW19 7AQ |
Director Name | Mr Arnoldus Johannes Den Elzen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wester Coates Avenue Edinburgh EH12 5LS Scotland |
Secretary Name | Katrina Gall Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2011) |
Role | Company Director |
Correspondence Address | 73 Riccarton Road Linlithgow West Lothian EH49 6HX Scotland |
Director Name | Andrew Ackerman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 February 2021) |
Role | Production Operator |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Ruth Helen Bromley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 March 2019) |
Role | Head Of Uk Procurement |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Christopher Charles Holden |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harbourside, 29 Esplanade Fowey Cornwall PL23 1HY |
Director Name | Mr Colin Findlay Dingwall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Miss Jane Scott Brydon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2016) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Miss Naomi Juliet Harding |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 March 2022) |
Role | Head Of Hr - Brewery Operations |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Correspondence Address | 78 Cannon Street London EC4N 6HH |
Website | www.snpubs.co.uk |
---|
Registered Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
25 August 2015 | Delivered on: 26 August 2015 Persons entitled: Friends Life Limited Classification: A registered charge Outstanding |
---|
19 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Appointment of Mr Martin John Keene as a director on 15 November 2023 (2 pages) |
25 October 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
14 September 2023 | Termination of appointment of John Hutchison as a director on 31 August 2023 (1 page) |
16 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
29 September 2022 | Appointment of Mrs Jill Esther Adamson as a director on 1 September 2021 (2 pages) |
7 April 2022 | Appointment of Mr Max Ainley Graesser as a director on 1 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of Denise Margaret Mair as a director on 31 March 2022 (1 page) |
30 March 2022 | Appointment of Mr John Hutchison as a director on 24 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Naomi Juliet Harding as a director on 23 March 2022 (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
11 June 2021 | Resolutions
|
1 April 2021 | Memorandum and Articles of Association (10 pages) |
25 February 2021 | Termination of appointment of Andrew Ackerman as a director on 23 February 2021 (1 page) |
17 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
7 July 2020 | Appointment of Sandra Clare Winstanley as a director on 1 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Robin Paul Hoytema Van Konijnenburg as a director on 30 June 2020 (1 page) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Allan Whalley as a director on 31 December 2019 (1 page) |
7 January 2020 | Appointment of Jane Katherine Scriven as a director on 1 January 2020 (2 pages) |
16 October 2019 | Resolutions
|
9 September 2019 | Appointment of Mr Mark James Condron as a director on 1 September 2019 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 May 2019 | Termination of appointment of Anne Patricia Kershaw as a director on 10 May 2019 (1 page) |
8 April 2019 | Appointment of Mr James Willis Edward Sharpe as a director on 29 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Ruth Helen Bromley as a director on 28 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
2 November 2016 | Termination of appointment of Lynn Christine Ruddick as a director on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Allan Whalley as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Allan Whalley as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Lynn Christine Ruddick as a director on 1 November 2016 (1 page) |
20 July 2016 | Appointment of Ms Naomi Juliet Harding as a director on 6 July 2016 (2 pages) |
20 July 2016 | Appointment of Ms Naomi Juliet Harding as a director on 6 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Jane Scott Brydon as a director on 6 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Jane Scott Brydon as a director on 6 July 2016 (1 page) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 January 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
26 August 2015 | Registration of charge SC1832670001, created on 25 August 2015 (36 pages) |
26 August 2015 | Registration of charge SC1832670001, created on 25 August 2015 (36 pages) |
25 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 February 2015 | Appointment of Mr Martin David Coles as a director on 26 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Martin David Coles as a director on 26 January 2015 (2 pages) |
17 February 2015 | Appointment of Ms Jane Scott Brydon as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Ms Jane Scott Brydon as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Ms Jane Scott Brydon as a director on 1 January 2015 (2 pages) |
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
31 December 2014 | Termination of appointment of Anthony John Mcnulty as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Anthony John Mcnulty as a director on 31 December 2014 (1 page) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
14 October 2014 | Termination of appointment of George Gordon Maclean Izatt as a director on 20 August 2014 (1 page) |
14 October 2014 | Termination of appointment of George Gordon Maclean Izatt as a director on 20 August 2014 (1 page) |
1 July 2014 | Appointment of Mrs Kelly Taylor Welsh as a director (2 pages) |
1 July 2014 | Appointment of Mrs Kelly Taylor Welsh as a director (2 pages) |
25 April 2014 | Termination of appointment of Colin Dingwall as a director (1 page) |
25 April 2014 | Termination of appointment of Colin Dingwall as a director (1 page) |
17 February 2014 | Director's details changed for Ms Anne Patricia Kershaw on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Colin Findlay Dingwall on 17 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Colin Findlay Dingwall on 17 February 2014 (2 pages) |
17 February 2014 | Secretary's details changed for Janis Ireland on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Ms Anne Patricia Kershaw on 17 February 2014 (2 pages) |
17 February 2014 | Secretary's details changed for Janis Ireland on 17 February 2014 (1 page) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
24 October 2013 | Appointment of Ms Anne Patricia Kershaw as a director (2 pages) |
24 October 2013 | Appointment of Ms Anne Patricia Kershaw as a director (2 pages) |
24 October 2013 | Termination of appointment of Christopher Holden as a director (1 page) |
24 October 2013 | Termination of appointment of Christopher Holden as a director (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
7 March 2013 | Director's details changed for Robin Paul Hoytema Van Konijnenburg on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Miss Lynn Christine Ruddick on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Robin Paul Hoytema Van Konijnenburg on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for George Gordon Maclean Izatt on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Miss Lynn Christine Ruddick on 7 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Director's details changed for George Gordon Maclean Izatt on 7 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Director's details changed for Miss Lynn Christine Ruddick on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Robin Paul Hoytema Van Konijnenburg on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for George Gordon Maclean Izatt on 7 March 2013 (2 pages) |
22 November 2012 | Appointment of Mrs Denise Margaret Mair as a director (2 pages) |
22 November 2012 | Appointment of Mrs Denise Margaret Mair as a director (2 pages) |
16 October 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
16 October 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
3 May 2012 | Termination of appointment of Neville Bain as a director (1 page) |
3 May 2012 | Termination of appointment of Neville Bain as a director (1 page) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
2 April 2012 | Termination of appointment of Robin Pring as a director (1 page) |
2 April 2012 | Appointment of Mr Anthony John Mcnulty as a director (2 pages) |
2 April 2012 | Termination of appointment of Robin Pring as a director (1 page) |
2 April 2012 | Appointment of Mr Anthony John Mcnulty as a director (2 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (11 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (11 pages) |
27 January 2012 | Appointment of Mr Colin Findlay Dingwall as a director (3 pages) |
27 January 2012 | Appointment of Mr Colin Findlay Dingwall as a director (3 pages) |
23 January 2012 | Termination of appointment of Craig Tedford as a director (2 pages) |
23 January 2012 | Termination of appointment of Craig Tedford as a director (2 pages) |
30 December 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
11 November 2011 | Termination of appointment of Katrina Bennett as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Katrina Bennett as a secretary (2 pages) |
10 November 2011 | Appointment of Janis Ireland as a secretary (3 pages) |
10 November 2011 | Appointment of Janis Ireland as a secretary (3 pages) |
18 October 2011 | Termination of appointment of James West as a director (2 pages) |
18 October 2011 | Termination of appointment of James West as a director (2 pages) |
14 September 2011 | Termination of appointment of Graeme Couper as a director (3 pages) |
14 September 2011 | Termination of appointment of Graeme Couper as a director (3 pages) |
16 August 2011 | Appointment of Mr Christopher Charles Holden as a director (3 pages) |
16 August 2011 | Appointment of Ruth Helen Bromley as a director (3 pages) |
16 August 2011 | Appointment of Mr Christopher Charles Holden as a director (3 pages) |
16 August 2011 | Appointment of Ruth Helen Bromley as a director (3 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (11 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (11 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
25 June 2010 | Termination of appointment of John Botia as a director (2 pages) |
25 June 2010 | Appointment of Robin Margaret Pamela Pring as a director (3 pages) |
25 June 2010 | Termination of appointment of John Botia as a director (2 pages) |
25 June 2010 | Appointment of Robin Margaret Pamela Pring as a director (3 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for George Gordon Maclean Izatt on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Graeme Charles Couper on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Graeme Charles Couper on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Robin Paul Hoytema Van Konijnenburg on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Robin Paul Hoytema Van Konijnenburg on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for John Anthony Botia on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for George Gordon Maclean Izatt on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for John Anthony Botia on 17 February 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (16 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (16 pages) |
17 November 2009 | Termination of appointment of Arnoldus Den Elzen as a director (4 pages) |
17 November 2009 | Appointment of Andrew Ackerman as a director (3 pages) |
17 November 2009 | Termination of appointment of Arnoldus Den Elzen as a director (4 pages) |
17 November 2009 | Appointment of Mr Craig Tedford as a director (4 pages) |
17 November 2009 | Appointment of Mr Craig Tedford as a director (4 pages) |
17 November 2009 | Appointment of Andrew Ackerman as a director (3 pages) |
30 August 2009 | Appointment terminated director anthony morley (1 page) |
30 August 2009 | Appointment terminated director anthony morley (1 page) |
4 August 2009 | Secretary appointed katrina gall bennett (2 pages) |
4 August 2009 | Secretary appointed katrina gall bennett (2 pages) |
7 July 2009 | Appointment terminated secretary janis ireland (1 page) |
7 July 2009 | Appointment terminated secretary janis ireland (1 page) |
6 March 2009 | Return made up to 17/02/09; full list of members (6 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (6 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
6 October 2008 | Appointment terminated director bes trustees PLC (1 page) |
6 October 2008 | Appointment terminated director bes trustees PLC (1 page) |
3 September 2008 | Director appointed arnoldus johannes den elzen (2 pages) |
3 September 2008 | Director appointed arnoldus johannes den elzen (2 pages) |
28 August 2008 | Appointment terminated director colin beggs (1 page) |
28 August 2008 | Appointment terminated director colin beggs (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
23 July 2008 | Secretary's change of particulars / janis ireland / 21/07/2008 (1 page) |
23 July 2008 | Secretary's change of particulars / janis ireland / 21/07/2008 (1 page) |
20 June 2008 | Director appointed robin paul hoytema van konijnenburg (2 pages) |
20 June 2008 | Director appointed robin paul hoytema van konijnenburg (2 pages) |
11 June 2008 | Appointment terminated director steven weatherley (1 page) |
11 June 2008 | Appointment terminated director steven weatherley (1 page) |
17 April 2008 | Appointment terminated director peter morris (1 page) |
17 April 2008 | Appointment terminated director frank douglas (1 page) |
17 April 2008 | Appointment terminated director peter morris (1 page) |
17 April 2008 | Appointment terminated director frank douglas (1 page) |
26 March 2008 | Return made up to 17/02/08; full list of members (10 pages) |
26 March 2008 | Return made up to 17/02/08; full list of members (10 pages) |
30 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 17/02/07; full list of members (12 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (12 pages) |
15 January 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
15 January 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (3 pages) |
7 November 2006 | New director appointed (3 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (12 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (12 pages) |
12 September 2005 | New director appointed (4 pages) |
12 September 2005 | New director appointed (4 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (3 pages) |
30 March 2005 | Memorandum and Articles of Association (12 pages) |
30 March 2005 | Memorandum and Articles of Association (12 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
21 March 2005 | Company name changed scottish & newcastle pensions in vestments (1998) LIMITED\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed scottish & newcastle pensions in vestments (1998) LIMITED\certificate issued on 21/03/05 (2 pages) |
25 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
25 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
28 January 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Secretary's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
15 June 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
11 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
9 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
19 April 2002 | Return made up to 17/02/02; full list of members (7 pages) |
19 April 2002 | Return made up to 17/02/02; full list of members (7 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
29 September 2001 | Director resigned (1 page) |
29 September 2001 | Director resigned (1 page) |
29 September 2001 | Director resigned (1 page) |
29 September 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 17/02/01; full list of members
|
19 March 2001 | Return made up to 17/02/01; full list of members
|
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR (1 page) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (8 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (8 pages) |
25 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
25 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Return made up to 17/02/99; full list of members (8 pages) |
10 March 1999 | Return made up to 17/02/99; full list of members (8 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: scottish & newcastle PLC 111 holyrood road edinburgh EH8 8YS (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: scottish & newcastle PLC 111 holyrood road edinburgh EH8 8YS (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
2 March 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
2 March 1998 | Resolutions
|
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Resolutions
|
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Resolutions
|
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Resolutions
|
17 February 1998 | Incorporation (16 pages) |
17 February 1998 | Incorporation (16 pages) |