South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Ms Janis Ireland |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2014(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 January 2019) |
Role | Pensions Governance & Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Neil Parfrey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 January 2019) |
Role | Head Of Pensions |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Neil Malcolm Bannerman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Saughtonhall Terrace Edinburgh Midlothian EH12 5RB Scotland |
Director Name | Lorna Anne Elizabeth Mackenzie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Remuneration,Benefits Manager |
Correspondence Address | 11 Standingstane Road South Queensferry West Lothian EH30 9UB Scotland |
Director Name | Peter Hurcombe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Pensions & Benefits Manager |
Correspondence Address | 28 Colinton Road Edinburgh Lothian EH10 5EQ Scotland |
Secretary Name | Lorna Anne Elizabeth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Remuneration,Benefits Manager |
Correspondence Address | 11 Standingstane Road South Queensferry West Lothian EH30 9UB Scotland |
Director Name | John Andrew McGlinchey |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 May 2008) |
Role | Group Risk Manager |
Correspondence Address | 16 Peacock Parkway Parklands Bonnyrigg Midlothian EH19 3RQ Scotland |
Director Name | David Logan Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 May 2004) |
Role | Financial Manager |
Correspondence Address | 19 Whitelea Crescent Balerno Midlothian EH14 7HF Scotland |
Director Name | Charles Mitchelson Pearson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2008) |
Role | Chartered Accountant |
Correspondence Address | Woodgrove Sandilands Limekilns Fife KY11 3JD Scotland |
Director Name | Mr Raymond John Martin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Secretary Name | Mr Raymond John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Director Name | Mr John Anthony Botia |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2010) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 9 Galachlaw Shot Edinburgh Midlothian EH10 7JF Scotland |
Director Name | Dong Scott Brown |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2010) |
Role | Head Of Commercial Hr |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belford Terrace Edinburgh Midlothian EH4 3DQ Scotland |
Director Name | Mr Hamish Euan Watson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 July 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 265 Eskhill Penicuik Midlothian EH26 8DF Scotland |
Secretary Name | Janis Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 April 2009) |
Role | Pensions Manager |
Correspondence Address | Flat 2 1 1 Hillpark Rise Edinburgh Midlothian EH4 7BB Scotland |
Secretary Name | Gillian Ashley Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 2-4 Broadway Park Edinburgh Midlothian EH12 9JZ Scotland |
Director Name | Sheena Margaret Ramsay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2011) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 177 Kingsknowe Road North Edinburgh EH14 2DY Scotland |
Director Name | Robin Margaret Pamela Pring |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 02 March 2010(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2012) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park Edinburgh Midlothian EH12 9JZ Scotland |
Director Name | Mrs Carol Young |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2014) |
Role | Pensions Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Anthony John McNulty |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2014) |
Role | Head Of Reward |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
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 | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2018 | Application to strike the company off the register (3 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
29 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
17 September 2015 | Annual return made up to 27 August 2015 no member list (3 pages) |
17 September 2015 | Annual return made up to 27 August 2015 no member list (3 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 November 2014 | Termination of appointment of Anne Louise Oliver as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Anne Louise Oliver as a director on 11 November 2014 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 August 2014 | Annual return made up to 27 August 2014 no member list (3 pages) |
29 August 2014 | Annual return made up to 27 August 2014 no member list (3 pages) |
21 July 2014 | Appointment of Mr Neil Parfrey as a director on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Anthony John Mcnulty as a director on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Anthony John Mcnulty as a director on 1 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Neil Parfrey as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Neil Parfrey as a director on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Anthony John Mcnulty as a director on 1 July 2014 (1 page) |
17 January 2014 | Appointment of Ms Janis Ireland as a director (2 pages) |
17 January 2014 | Termination of appointment of Carol Young as a director (1 page) |
17 January 2014 | Termination of appointment of Carol Young as a director (1 page) |
17 January 2014 | Appointment of Ms Janis Ireland as a director (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 September 2013 | Annual return made up to 27 August 2013 no member list (3 pages) |
4 September 2013 | Annual return made up to 27 August 2013 no member list (3 pages) |
4 September 2013 | Secretary's details changed for Janis Ireland on 31 July 2013 (1 page) |
4 September 2013 | Secretary's details changed for Janis Ireland on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park Edinburgh Midlothian EH12 9JZ on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park Edinburgh Midlothian EH12 9JZ on 31 July 2013 (1 page) |
21 December 2012 | Termination of appointment of Robin Pring as a director (1 page) |
21 December 2012 | Appointment of Mr Anthony John Mcnulty as a director (2 pages) |
21 December 2012 | Termination of appointment of Robin Pring as a director (1 page) |
21 December 2012 | Appointment of Mr Anthony John Mcnulty as a director (2 pages) |
25 September 2012 | Annual return made up to 27 August 2012 no member list (3 pages) |
25 September 2012 | Annual return made up to 27 August 2012 no member list (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
24 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
11 May 2012 | Termination of appointment of Gillian Mills as a secretary (2 pages) |
11 May 2012 | Appointment of Janis Ireland as a secretary (3 pages) |
11 May 2012 | Appointment of Janis Ireland as a secretary (3 pages) |
11 May 2012 | Termination of appointment of Gillian Mills as a secretary (2 pages) |
14 September 2011 | Annual return made up to 27 August 2011 no member list (3 pages) |
14 September 2011 | Annual return made up to 27 August 2011 no member list (3 pages) |
13 September 2011 | Secretary's details changed for Gillian Ashley Mills on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Robin Margaret Pamela Pring on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Robin Margaret Pamela Pring on 13 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Gillian Ashley Mills on 13 September 2011 (1 page) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
1 August 2011 | Appointment of Mrs Anne Louise Oliver as a director (2 pages) |
1 August 2011 | Appointment of Mrs Anne Louise Oliver as a director (2 pages) |
27 July 2011 | Appointment of Mrs Carol Young as a director (2 pages) |
27 July 2011 | Appointment of Mrs Carol Young as a director (2 pages) |
27 July 2011 | Termination of appointment of Dong Brown as a director (1 page) |
27 July 2011 | Termination of appointment of Sheena Ramsay as a director (1 page) |
27 July 2011 | Termination of appointment of Dong Brown as a director (1 page) |
27 July 2011 | Termination of appointment of Sheena Ramsay as a director (1 page) |
1 September 2010 | Director's details changed for Sheena Margaret Ramsay on 25 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 27 August 2010 no member list (5 pages) |
1 September 2010 | Director's details changed for Dong Scott Brown on 25 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 27 August 2010 no member list (5 pages) |
1 September 2010 | Director's details changed for Sheena Margaret Ramsay on 25 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Dong Scott Brown on 25 August 2010 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
19 March 2010 | Appointment of Robin Margaret Pamela Pring as a director (3 pages) |
19 March 2010 | Termination of appointment of John Botia as a director (2 pages) |
19 March 2010 | Termination of appointment of John Botia as a director (2 pages) |
19 March 2010 | Appointment of Robin Margaret Pamela Pring as a director (3 pages) |
8 September 2009 | Annual return made up to 27/08/09 (3 pages) |
8 September 2009 | Annual return made up to 27/08/09 (3 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
21 July 2009 | Director appointed sheena margaret ramsay (2 pages) |
21 July 2009 | Appointment terminated director hamish watson (1 page) |
21 July 2009 | Director appointed sheena margaret ramsay (2 pages) |
21 July 2009 | Appointment terminated director hamish watson (1 page) |
7 May 2009 | Secretary appointed gillian ashley mills (2 pages) |
7 May 2009 | Appointment terminated secretary janis ireland (1 page) |
7 May 2009 | Secretary appointed gillian ashley mills (2 pages) |
7 May 2009 | Appointment terminated secretary janis ireland (1 page) |
30 October 2008 | Annual return made up to 27/08/08 (3 pages) |
30 October 2008 | Annual return made up to 27/08/08 (3 pages) |
23 October 2008 | Appointment terminated secretary raymond martin (1 page) |
23 October 2008 | Appointment terminated secretary raymond martin (1 page) |
24 September 2008 | Director appointed john anthony botia (2 pages) |
24 September 2008 | Director appointed john anthony botia (2 pages) |
24 September 2008 | Director appointed dong scott brown (2 pages) |
24 September 2008 | Director appointed dong scott brown (2 pages) |
18 September 2008 | Appointment terminated director charles pearson (1 page) |
18 September 2008 | Appointment terminated director john mcglinchey (1 page) |
18 September 2008 | Appointment terminated director john mcglinchey (1 page) |
18 September 2008 | Director appointed hamish euan watson (2 pages) |
18 September 2008 | Appointment terminated director charles pearson (1 page) |
18 September 2008 | Director appointed hamish euan watson (2 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 2-4 broadway park south gyle broadway edinburgh EH12 9JZ (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 2-4 broadway park south gyle broadway edinburgh EH12 9JZ (1 page) |
10 September 2008 | Appointment terminated director raymond martin (1 page) |
10 September 2008 | Appointment terminated director raymond martin (1 page) |
9 September 2008 | Secretary appointed janis ireland (2 pages) |
9 September 2008 | Secretary appointed janis ireland (2 pages) |
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) |
12 March 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
13 September 2007 | Annual return made up to 27/08/07 (5 pages) |
13 September 2007 | Annual return made up to 27/08/07 (5 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
7 September 2006 | Annual return made up to 27/08/06
|
7 September 2006 | Annual return made up to 27/08/06
|
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page) |
6 March 2006 | New secretary appointed;new director appointed (3 pages) |
6 March 2006 | New secretary appointed;new director appointed (3 pages) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
30 August 2005 | Annual return made up to 27/08/05 (4 pages) |
30 August 2005 | Annual return made up to 27/08/05 (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
17 August 2004 | Annual return made up to 27/08/04 (4 pages) |
17 August 2004 | Annual return made up to 27/08/04 (4 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
20 August 2003 | Annual return made up to 27/08/03 (4 pages) |
20 August 2003 | Annual return made up to 27/08/03 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
29 August 2002 | Annual return made up to 27/08/02
|
29 August 2002 | Annual return made up to 27/08/02
|
12 August 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
12 August 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
3 September 2001 | Director resigned (1 page) |
30 August 2001 | Annual return made up to 27/08/01 (4 pages) |
30 August 2001 | Annual return made up to 27/08/01 (4 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 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) |
4 September 2000 | Annual return made up to 27/08/00
|
4 September 2000 | Annual return made up to 27/08/00
|
11 May 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
11 May 2000 | Resolutions
|
26 September 1999 | Annual return made up to 27/08/99 (5 pages) |
26 September 1999 | Annual return made up to 27/08/99 (5 pages) |
4 August 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
4 August 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: holyrood road . edinburgh EH8 8YS (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: holyrood road . edinburgh EH8 8YS (1 page) |
27 August 1998 | Incorporation (41 pages) |
27 August 1998 | Incorporation (41 pages) |