Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Simon John Noble |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Land Owner |
Correspondence Address | Ardkinglas Cairndow Argyll PA26 8BH Scotland |
Director Name | Mr Mark Derry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Md Of Restaurant Group |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brook Gardens Barnes London SW13 0LY |
Director Name | Mr Ian Robert Howard Glyn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innocents Berrick Salome Oxfordshire OX10 6JR |
Director Name | Mr Charles Jeremy Mawdesley Hardie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ainger Road Primrose Hill London NW3 3AT |
Director Name | John Andrew Lane |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Oyster Farmer |
Correspondence Address | Bathach Baan Cairndow Argyll PA26 8BH Scotland |
Secretary Name | Mr Robert Harvey Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferndean Campbeltown Argyll PA28 6EN Scotland |
Director Name | Mr Stephen Peter Edwards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2002) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Lamberhurst Quarter Tunbridge Wells Kent TN3 8AN |
Director Name | Mr John Andrew Lane |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2005) |
Role | Oyster Farmer |
Country of Residence | England |
Correspondence Address | Castle Dewey Warleggen Bodmin Cornwall PL30 4HE |
Director Name | Mr Christopher Charles Allner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(2 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 16 August 2003) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Childs Farm Woodrow Amersham Buckinghamshire HP7 0QQ |
Director Name | Ms Helen Louise Melvin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 7 6 Riverdale Road East Twickenham Middlesex TW1 2BS |
Director Name | Richard John Morris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Weston Grove Bagshot Surrey GU19 5QA |
Director Name | Jeffrey James Bocan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2005) |
Role | Private Equity Manager |
Correspondence Address | 2109 Linwood Royal Oak Mi 48073 United States |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(14 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Premium Casual Dining LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,146,460 |
Gross Profit | £1,146,460 |
Net Worth | £71,065,462 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
17 February 2006 | Delivered on: 7 March 2006 Satisfied on: 5 October 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
17 February 2006 | Delivered on: 28 February 2006 Satisfied on: 5 October 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 January 2006 | Delivered on: 8 February 2006 Satisfied on: 5 October 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 July 2000 | Delivered on: 7 August 2000 Satisfied on: 5 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 January 2006 | Delivered on: 2 February 2006 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
---|---|
20 October 2017 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
20 January 2017 | Accounts for a dormant company made up to 1 May 2016 (12 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
12 May 2016 | Satisfaction of charge 2 in full (1 page) |
23 February 2016 | Secretary's details changed for Mrs Lindsay Anne Keswick on 1 January 2016 (1 page) |
3 February 2016 | Full accounts made up to 3 May 2015 (12 pages) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
11 May 2015 | Solvency Statement dated 03/05/15 (1 page) |
11 May 2015 | Statement of capital on 11 May 2015
|
11 May 2015 | Statement by Directors (1 page) |
11 May 2015 | Resolutions
|
27 April 2015 | Termination of appointment of David Brown as a director on 26 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages) |
6 February 2015 | Full accounts made up to 4 May 2014 (12 pages) |
6 February 2015 | Full accounts made up to 4 May 2014 (12 pages) |
30 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
2 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
25 September 2014 | Appointment of Mr David Brown as a director on 25 September 2014 (2 pages) |
31 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
2 December 2013 | Accounts made up to 28 April 2013 (11 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Accounts made up to 29 April 2012 (11 pages) |
30 December 2011 | Termination of appointment of David Brown as a director (1 page) |
30 December 2011 | Termination of appointment of Richard Morris as a director (1 page) |
30 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Accounts made up to 1 May 2011 (11 pages) |
14 November 2011 | Accounts made up to 1 May 2011 (11 pages) |
21 September 2011 | Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages) |
20 September 2011 | Appointment of Mr David Brown as a director (2 pages) |
20 September 2011 | Termination of appointment of Ian Bull as a director (1 page) |
26 January 2011 | Accounts made up to 2 May 2010 (9 pages) |
26 January 2011 | Accounts made up to 2 May 2010 (9 pages) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Resolutions
|
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Richard John Morris on 23 December 2009 (2 pages) |
23 November 2009 | Accounts made up to 3 May 2009 (14 pages) |
23 November 2009 | Accounts made up to 3 May 2009 (14 pages) |
12 November 2009 | Director's details changed for Mr Ian Alan Bull on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Ian Alan Bull on 12 November 2009 (2 pages) |
11 August 2009 | Appointment terminated director mark derry (1 page) |
4 March 2009 | Accounts made up to 4 May 2008 (14 pages) |
4 March 2009 | Accounts made up to 4 May 2008 (14 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
21 November 2008 | Resolutions
|
14 November 2008 | Appointment terminated director helen melvin (1 page) |
3 March 2008 | Accounts made up to 1 July 2007 (15 pages) |
3 March 2008 | Accounts made up to 1 July 2007 (15 pages) |
31 December 2007 | Return made up to 23/12/07; full list of members (6 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
4 October 2007 | Accounting reference date shortened from 01/07/08 to 30/04/08 (1 page) |
27 September 2007 | Accounting reference date shortened from 31/12/07 to 01/07/07 (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: the computer centre benmhor, saddell street campbeltown argyll PA28 6DN (1 page) |
21 May 2007 | Accounts made up to 31 December 2006 (15 pages) |
11 January 2007 | Return made up to 23/12/06; full list of members
|
12 July 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Declaration of assistance for shares acquisition (42 pages) |
9 March 2006 | Declaration of assistance for shares acquisition (40 pages) |
7 March 2006 | Alterations to a floating charge (10 pages) |
7 March 2006 | Partic of mort/charge * (7 pages) |
28 February 2006 | Partic of mort/charge * (24 pages) |
21 February 2006 | Return made up to 23/12/05; full list of members (9 pages) |
15 February 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Re-registration of Memorandum and Articles (18 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Application for reregistration from PLC to private (2 pages) |
8 February 2006 | Partic of mort/charge * (7 pages) |
8 February 2006 | Alterations to a floating charge (9 pages) |
2 February 2006 | Partic of mort/charge * (24 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
5 December 2005 | Ad 01/12/05--------- £ si 160000@1=160000 £ ic 2251970/2411970 (5 pages) |
1 December 2005 | Ad 02/11/05--------- £ si 10000@1=10000 £ ic 2175303/2185303 (2 pages) |
1 December 2005 | Statement of affairs (22 pages) |
1 December 2005 | Ad 02/11/05--------- £ si 66667@1=66667 £ ic 2185303/2251970 (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
15 June 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
3 February 2005 | Return made up to 23/12/04; full list of members
|
17 August 2004 | Director's particulars changed (1 page) |
5 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
16 January 2004 | Return made up to 23/12/03; full list of members (36 pages) |
13 January 2004 | Ad 12/12/03--------- £ si 66667@1=66667 £ ic 2108636/2175303 (2 pages) |
5 November 2003 | New director appointed (2 pages) |
24 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
8 May 2003 | Ad 28/04/03--------- £ si 66666@1=66666 £ ic 2041970/2108636 (2 pages) |
11 February 2003 | Return made up to 23/12/02; full list of members (43 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
3 September 2002 | New director appointed (3 pages) |
17 June 2002 | Ad 31/05/02-31/05/02 £ si 402370@1=402370 £ ic 1639600/2041970 (4 pages) |
4 April 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
14 February 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 23/12/01; full list of members
|
25 May 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
1 March 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 23/12/00; full list of members
|
5 January 2001 | Director resigned (1 page) |
7 August 2000 | Partic of mort/charge * (6 pages) |
5 June 2000 | New director appointed (4 pages) |
20 April 2000 | Ad 06/04/00--------- £ si 52925@1=52925 £ ic 1614675/1667600 (8 pages) |
29 March 2000 | Ad 10/03/00--------- £ si 28000@1=28000 £ ic 1551675/1579675 (2 pages) |
29 March 2000 | Ad 14/03/00--------- £ si 35000@1=35000 £ ic 1579675/1614675 (4 pages) |
28 March 2000 | Ad 13/03/00--------- £ si 523641@1=523641 £ ic 1028034/1551675 (17 pages) |
28 March 2000 | Ad 10/03/00--------- £ si 28000@1=28000 £ ic 1000034/1028034 (2 pages) |
3 March 2000 | Ad 16/02/00--------- £ si 125360@1=125360 £ ic 874674/1000034 (6 pages) |
3 March 2000 | Ad 11/02/00--------- £ si 235074@1=235074 £ ic 639600/874674 (9 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Prospectus 2000000 3.50 a share (43 pages) |
26 January 2000 | Application to commence business (2 pages) |
26 January 2000 | Ad 21/01/00--------- £ si 639598@1=639598 £ ic 2/639600 (8 pages) |
26 January 2000 | Certificate of authorisation to commence business and borrow (1 page) |
19 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: the comuter centre saddell street campbeltown argyll PA28 6DN (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (3 pages) |
14 January 2000 | New secretary appointed (2 pages) |
23 December 1999 | Incorporation (44 pages) |