Company NameRed Star Pub Company (Wr Ii) Limited
Company StatusActive
Company NumberSC202689
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Previous NameWest Register (Public Houses Ii) Limited

Business Activity

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

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameJohn Laurie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address50 Craigleith Crescent
Edinburgh
Midlothian
EH4 3LB
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameTimothy Peter Hield
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Cluny Drive
Edinburgh
EH10 6DP
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 11 January 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameRoger Wells Crichton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 April 2000)
RoleChartered Surveyor
Correspondence AddressPitsford House West
Manor Road, Pitsford
Northampton
Northamptonshire
NN6 9AR
Director NameMr Philip Gerard McNaull
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 April 2000)
RoleCorporate Development Manager
Country of ResidenceScotland
Correspondence Address19a Kirkhill Gardens
Penicuik
Midlothian
EH26 8JE
Scotland
Director NameHugh John Stewart Henderson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(4 months after company formation)
Appointment Duration3 days (resigned 28 April 2000)
RoleSolicitor
Correspondence Address47 Dalrymple Loan
Musselburgh
Midlothian
EH21 7DJ
Scotland
Director NamePhilip Andrew Carraro
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2001)
RoleBank Official
Correspondence Address70 Onslow Gardens
London
SW7 3QD
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2001)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2001)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed28 April 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed11 December 2000(11 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2001)
RoleBank Official
Correspondence Address1 Oakview Cottages
Upper Green Road Shipbourne
Tonbridge
Kent
TN11 9PQ
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameIan David Beattie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 November 2002)
RoleChartered Accountant
Correspondence Address21 Calder Avenue
Troon
Ayrshire
KA10 7JT
Scotland
Secretary NameMark Craig
NationalityBritish
StatusResigned
Appointed02 January 2003(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2008)
RoleBank Official
Correspondence Address2f2, 7 Polwarth Crescent
Edinburgh
EH11 1HP
Scotland
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed15 August 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr James Michael Goddard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(8 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address131 Beeleigh Link
Chelmsford
Essex
CM2 6PH
Director NameRichard Stephen Fulton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(8 years, 12 months after company formation)
Appointment Duration1 year (resigned 15 January 2010)
RoleBank Official
Correspondence Address1 Woodland Rise
London
N10 3UP
Director NameJ Michael McNamara
Date of BirthFebruary 1967 (Born 57 years ago)
StatusResigned
Appointed18 December 2008(8 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2009)
RoleBank Official
Correspondence Address21 Ormonde Gate
London
SW3 4EX
Director NameAlistair Richmond Aitken
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address37 Ufton Road
London
N1 5BN
Director NameMr Paul Richard Aubery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(9 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 January 2010)
RoleBanker
Correspondence Address1 Malthouse Drive Regency Quay
Chiswick
London
W4 2NR
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Flat 56
Cinnabar Wharf Central, 24 Wapping High Street
London
E1W 1NQ
Director NameDanny Andrew Duke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Downsland Drive
Brentwood
CM14 4JT
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(11 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 January 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed01 December 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Gavin Nimmo Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2014)
RoleHead Of Snpc Commercial Finance
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2016)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2014(14 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitestarpubs.co.uk

Location

Registered Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

740 at £1Red Star Pub Company (Wrh) LTD
74.00%
Ordinary A
260 at £1Red Star Pub Company (Wrh) LTD
26.00%
Ordinary B

Financials

Year2014
Turnover£25,865,000
Net Worth-£1,967,000
Current Liabilities£40,957,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

23 January 2020Delivered on: 5 February 2020
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: The subjects known as and forming blackfriars, 93-95 academy street, inverness IV1 1LU.
Outstanding

Filing History

4 January 2023Confirmation statement made on 21 December 2022 with updates (4 pages)
4 January 2023Notification of Star Pubs & Bars Limited as a person with significant control on 21 September 2021 (2 pages)
4 January 2023Cessation of Red Star Pub Company (Wrh) Limited as a person with significant control on 21 September 2021 (1 page)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (91 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
5 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages)
17 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
17 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (94 pages)
6 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
5 February 2020Registration of charge SC2026890001, created on 23 January 2020 (6 pages)
28 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
28 August 2019Director's details changed for Mr Lawson John Wembridge Mountstevens on 20 August 2019 (2 pages)
2 May 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
2 May 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
11 December 2018Termination of appointment of Radovan Sikorsky as a director on 5 December 2018 (1 page)
11 December 2018Appointment of Mr David James Tannahill as a director on 5 December 2018 (2 pages)
6 November 2018Full accounts made up to 31 December 2017 (25 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
18 May 2016Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages)
18 May 2016Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages)
18 May 2016Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page)
18 May 2016Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page)
9 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
9 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
5 October 2015Full accounts made up to 31 December 2014 (21 pages)
5 October 2015Full accounts made up to 31 December 2014 (21 pages)
17 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
20 November 2014Second filing of AP01 previously delivered to Companies House (5 pages)
20 November 2014Second filing of AP01 previously delivered to Companies House (5 pages)
5 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
5 November 2014Termination of appointment of Anne Louise Oliver as a secretary on 3 November 2014 (1 page)
5 November 2014Termination of appointment of Anne Louise Oliver as a secretary on 3 November 2014 (1 page)
5 November 2014Appointment of Mr David Michael Forde as a director on 3 November 2014 (2 pages)
5 November 2014Termination of appointment of Anne Louise Oliver as a secretary on 3 November 2014 (1 page)
5 November 2014Appointment of Mr Christopher Michael Jowsey as a director on 3 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2014
(3 pages)
5 November 2014Appointment of Mr Christopher Michael Jowsey as a director on 3 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2014
(3 pages)
5 November 2014Appointment of Mr David Michael Forde as a director on 3 November 2014 (2 pages)
5 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
5 November 2014Appointment of Mr Christopher Michael Jowsey as a director on 3 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2014
(3 pages)
5 November 2014Appointment of Mr David Michael Forde as a director on 3 November 2014 (2 pages)
5 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
8 January 2014Accounts made up to 31 December 2012 (25 pages)
8 January 2014Accounts made up to 31 December 2012 (25 pages)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
30 November 2012Current accounting period extended from 1 December 2012 to 31 December 2012 (1 page)
30 November 2012Current accounting period extended from 1 December 2012 to 31 December 2012 (1 page)
30 November 2012Current accounting period extended from 1 December 2012 to 31 December 2012 (1 page)
2 November 2012Accounts made up to 1 December 2011 (26 pages)
2 November 2012Accounts made up to 1 December 2011 (26 pages)
2 November 2012Accounts made up to 1 December 2011 (26 pages)
18 October 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
18 October 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
12 April 2012Company name changed west register (public houses ii) LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Company name changed west register (public houses ii) LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Termination of appointment of Stephen Mcquade as a director (1 page)
30 January 2012Termination of appointment of Stephen Mcquade as a director (1 page)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director (2 pages)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director (2 pages)
23 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
15 December 2011Auditor's resignation (1 page)
15 December 2011Auditor's resignation (1 page)
14 December 2011Termination of appointment of Rachel Fletcher as a secretary (2 pages)
14 December 2011Termination of appointment of Alistair Aitken as a director (2 pages)
14 December 2011Previous accounting period shortened from 31 December 2011 to 1 December 2011 (3 pages)
14 December 2011Termination of appointment of Carlotta Talbot as a director (2 pages)
14 December 2011Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF on 14 December 2011 (2 pages)
14 December 2011Registered office address changed from 24/25 St Andrew Square Edinburgh EH2 1AF on 14 December 2011 (2 pages)
14 December 2011Termination of appointment of Rajesh Sivaraman as a director (2 pages)
14 December 2011Termination of appointment of James Goddard as a director (2 pages)
14 December 2011Previous accounting period shortened from 31 December 2011 to 1 December 2011 (3 pages)
14 December 2011Previous accounting period shortened from 31 December 2011 to 1 December 2011 (3 pages)
14 December 2011Termination of appointment of Rajesh Sivaraman as a director (2 pages)
14 December 2011Appointment of Mr Christopher John Moore as a director (3 pages)
14 December 2011Termination of appointment of Carlotta Talbot as a director (2 pages)
14 December 2011Termination of appointment of Alistair Aitken as a director (2 pages)
14 December 2011Appointment of Anne Louise Oliver as a secretary (3 pages)
14 December 2011Appointment of Mr Christopher John Moore as a director (3 pages)
14 December 2011Termination of appointment of Stephen Eighteen as a director (2 pages)
14 December 2011Appointment of Mr Stephen Anthony Mcquade as a director (3 pages)
14 December 2011Termination of appointment of James Goddard as a director (2 pages)
14 December 2011Termination of appointment of Stephen Eighteen as a director (2 pages)
14 December 2011Appointment of Mr Stephen Anthony Mcquade as a director (3 pages)
14 December 2011Termination of appointment of Rachel Fletcher as a secretary (2 pages)
14 December 2011Appointment of Anne Louise Oliver as a secretary (3 pages)
8 August 2011Appointment of Carlotta Talbot as a director (2 pages)
8 August 2011Appointment of Carlotta Talbot as a director (2 pages)
8 August 2011Termination of appointment of Danny Duke as a director (1 page)
8 August 2011Termination of appointment of Danny Duke as a director (1 page)
29 July 2011Accounts made up to 31 December 2010 (22 pages)
29 July 2011Accounts made up to 31 December 2010 (22 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
5 July 2010Accounts made up to 31 December 2009 (25 pages)
5 July 2010Accounts made up to 31 December 2009 (25 pages)
28 January 2010Termination of appointment of a director (1 page)
28 January 2010Appointment of Rajesh Sivaraman as a director (2 pages)
28 January 2010Appointment of Rajesh Sivaraman as a director (2 pages)
28 January 2010Termination of appointment of a director (1 page)
28 January 2010Appointment of Mr Stephen Brian Eighteen as a director (2 pages)
28 January 2010Appointment of Mr Stephen Brian Eighteen as a director (2 pages)
28 January 2010Termination of appointment of a director (1 page)
28 January 2010Appointment of Danny Andrew Duke as a director (2 pages)
28 January 2010Termination of appointment of a director (1 page)
28 January 2010Appointment of Danny Andrew Duke as a director (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
12 August 2009Director appointed mr paul richard aubery (2 pages)
12 August 2009Director appointed mr paul richard aubery (2 pages)
7 August 2009Accounts made up to 31 December 2008 (24 pages)
7 August 2009Accounts made up to 31 December 2008 (24 pages)
12 May 2009Appointment terminated director j mcnamara (1 page)
12 May 2009Appointment terminated director j mcnamara (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
16 January 2009Director appointed alistair richmond aitken (1 page)
16 January 2009Appointment terminated director james rowney (1 page)
16 January 2009Director appointed j michael mcnamara (1 page)
16 January 2009Appointment terminated director james rowney (1 page)
16 January 2009Appointment terminated director stuart sanders (1 page)
16 January 2009Director appointed richard stephen fulton (1 page)
16 January 2009Director appointed james michael goddard (1 page)
16 January 2009Director appointed alistair richmond aitken (1 page)
16 January 2009Director appointed james michael goddard (1 page)
16 January 2009Appointment terminated director barbara turnbull (1 page)
16 January 2009Director appointed j michael mcnamara (1 page)
16 January 2009Appointment terminated director stuart sanders (1 page)
16 January 2009Appointment terminated director barbara turnbull (1 page)
16 January 2009Director appointed richard stephen fulton (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
15 August 2008Appointment terminated secretary mark craig (1 page)
15 August 2008Appointment terminated secretary mark craig (1 page)
24 July 2008Accounts made up to 31 December 2007 (23 pages)
24 July 2008Accounts made up to 31 December 2007 (23 pages)
15 January 2008Return made up to 22/12/07; full list of members (7 pages)
15 January 2008Return made up to 22/12/07; full list of members (7 pages)
6 September 2007Accounts made up to 31 December 2006 (21 pages)
6 September 2007Accounts made up to 31 December 2006 (21 pages)
19 January 2007Return made up to 22/12/06; full list of members (3 pages)
19 January 2007Return made up to 22/12/06; full list of members (3 pages)
22 December 2006Certificate of reduction of issued capital (1 page)
22 December 2006Reduction of iss capital and minute (oc) £ ic 180601000/ 19401000 (5 pages)
22 December 2006Certificate of reduction of issued capital (1 page)
22 December 2006Reduction of iss capital and minute (oc) £ ic 180601000/ 19401000 (5 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
20 November 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2006Accounts made up to 31 December 2005 (21 pages)
20 October 2006Accounts made up to 31 December 2005 (21 pages)
13 January 2006Return made up to 22/12/05; full list of members (3 pages)
13 January 2006Return made up to 22/12/05; full list of members (3 pages)
8 December 2005Registered office changed on 08/12/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
8 December 2005Registered office changed on 08/12/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
2 November 2005Accounts made up to 31 December 2004 (15 pages)
2 November 2005Accounts made up to 31 December 2004 (15 pages)
17 January 2005Return made up to 22/12/04; full list of members (6 pages)
17 January 2005Return made up to 22/12/04; full list of members (6 pages)
29 October 2004Accounts made up to 31 December 2003 (15 pages)
29 October 2004Accounts made up to 31 December 2003 (15 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
17 January 2004Return made up to 22/12/03; full list of members (7 pages)
17 January 2004Return made up to 22/12/03; full list of members (7 pages)
7 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
7 January 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
6 January 2004Accounts made up to 30 April 2003 (15 pages)
6 January 2004Accounts made up to 30 April 2003 (15 pages)
25 October 2003Secretary's particulars changed (1 page)
25 October 2003Secretary's particulars changed (1 page)
2 March 2003Accounts made up to 30 April 2002 (17 pages)
2 March 2003Accounts made up to 30 April 2002 (17 pages)
10 February 2003Return made up to 22/12/02; full list of members (7 pages)
10 February 2003Return made up to 22/12/02; full list of members (7 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Accounts made up to 30 April 2001 (15 pages)
28 February 2002Accounts made up to 30 April 2001 (15 pages)
16 January 2002Return made up to 22/12/01; full list of members (7 pages)
16 January 2002Return made up to 22/12/01; full list of members (7 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
15 June 2001Auditor's resignation (1 page)
15 June 2001Auditor's resignation (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
9 April 2001Accounts made up to 30 April 2000 (14 pages)
9 April 2001Accounts made up to 30 April 2000 (14 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
11 January 2001Return made up to 22/12/00; full list of members (10 pages)
11 January 2001Return made up to 22/12/00; full list of members (10 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
24 November 2000Accounting reference date shortened from 30/04/01 to 30/04/00 (1 page)
24 November 2000Accounting reference date shortened from 30/04/01 to 30/04/00 (1 page)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
8 May 2000Company name changed s&n leased properties LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed s&n leased properties LIMITED\certificate issued on 09/05/00 (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 50 east fettes avenue edinburgh midlothian EH4 1EQ (1 page)
4 May 2000Registered office changed on 04/05/00 from: 50 east fettes avenue edinburgh midlothian EH4 1EQ (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 April 2000Declaration of assistance for shares acquisition (5 pages)
28 April 2000Declaration of assistance for shares acquisition (5 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 April 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
2 February 2000Ad 18/01/00--------- £ si 180600000@1=180600000 £ ic 1000/180601000 (3 pages)
2 February 2000Ad 18/01/00--------- £ si 180600000@1=180600000 £ ic 1000/180601000 (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
12 January 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
12 January 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
12 January 2000Ad 23/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 January 2000Ad 23/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
22 December 1999Incorporation (25 pages)
22 December 1999Incorporation (25 pages)