Company NameBlue Star Pub Company Limited
Company StatusActive
Company NumberSC366273
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Previous NameEBP Pub Company Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(12 months after company formation)
Appointment Duration13 years, 7 months
RoleProperty 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(6 years, 7 months after company formation)
Appointment Duration8 years
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(9 years, 6 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Arnoldus Johannes Den Elzen
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wester Coates Avenue
Edinburgh
EH12 5LS
Scotland
Director NameCalum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleChartered Accounant
Correspondence Address7 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland
Director NameMr Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Denham Green
Trinity
Edinburgh
EH5 3NY
Scotland
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(4 weeks after company formation)
Appointment Duration6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Leconfield House Curzon Street
London
W1J 5JA
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(4 weeks after company formation)
Appointment Duration6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Leconfield House Curzon Street
London
W1J 5JA
Secretary NameMichael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed27 October 2009(4 weeks after company formation)
Appointment Duration6 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address4th Floor Leconfield House Curzon Street
London
W1J 5JA
Director NameMr Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(7 months after company formation)
Appointment Duration5 months (resigned 27 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(12 months after company formation)
Appointment Duration4 months (resigned 26 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (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
Director NameMr Christopher Redman Sladen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2014)
RoleHead Of Business Support
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(2 years, 3 months 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
Appointed06 October 2014(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2016)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2014(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceScotland
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
Appointed06 October 2014(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusResigned
Appointed01 September 2016(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websitewww.starpubs.com
Email address[email protected]
Telephone0808 5949596
Telephone regionFreephone

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

2 at £1Blue Star Pub Company Holdings (No. 2) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,580,000
Gross Profit£20,309,000
Net Worth£2,644,000
Cash£41,058,000
Current Liabilities£219,017,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 3 weeks ago)
Next Return Due4 October 2024 (4 months, 3 weeks from now)

Charges

15 December 2009Delivered on: 23 December 2009
Satisfied on: 23 September 2010
Persons entitled: Refresh Pub Company (Holdings) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Admiral bar, 95 camperdown road, dundee ANG35114 and other properties-see for for full details.
Fully Satisfied
29 October 2009Delivered on: 13 November 2009
Satisfied on: 23 September 2010
Persons entitled: Refresh Pub Company (Holdings) Limited

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See form for further details.
Fully Satisfied

Filing History

16 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
16 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
16 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
16 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 August 2019Director's details changed for Mr Lawson John Wembridge Mountstevens on 20 August 2019 (2 pages)
26 April 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
26 April 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
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)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
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)
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)
18 May 2016Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 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)
20 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(6 pages)
20 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(6 pages)
5 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 October 2015Full accounts made up to 31 December 2014 (14 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)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Christopher Redman Sladen as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Christopher Redman Sladen as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Christopher Redman Sladen as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (3 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (3 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (3 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 January 2014Full accounts made up to 31 December 2012 (16 pages)
8 January 2014Full accounts made up to 31 December 2012 (16 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 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)
7 December 2012Full accounts made up to 31 December 2011 (15 pages)
7 December 2012Full accounts made up to 31 December 2011 (15 pages)
19 October 2012Director's details changed for Mr Christopher John Moore on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
19 October 2012Director's details changed for Mr Christopher John Moore on 19 October 2012 (2 pages)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director (2 pages)
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 2012Termination of appointment of Stephen Mcquade as a director (1 page)
21 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
25 August 2011Appointment of Mr Christopher Redman Sladen as a director (2 pages)
25 August 2011Termination of appointment of Donald Macintyre as a director (1 page)
25 August 2011Appointment of Mr Christopher Redman Sladen as a director (2 pages)
25 August 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
25 August 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
25 August 2011Termination of appointment of Donald Macintyre as a director (1 page)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
2 February 2011Termination of appointment of William Crawshay as a director (2 pages)
2 February 2011Termination of appointment of William Crawshay as a director (2 pages)
6 January 2011Annual return made up to 29 September 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 29 September 2010 with a full list of shareholders (15 pages)
25 October 2010Appointment of Mr Christopher John Moore as a director (3 pages)
25 October 2010Appointment of Mr William John Julian Crawshay as a director (3 pages)
25 October 2010Termination of appointment of Kevin Santry as a director (2 pages)
25 October 2010Appointment of Mr William John Julian Crawshay as a director (3 pages)
25 October 2010Termination of appointment of Kevin Santry as a director (2 pages)
25 October 2010Appointment of Mr Christopher John Moore as a director (3 pages)
23 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
23 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
23 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
23 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
7 June 2010Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 7 June 2010 (2 pages)
24 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
24 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
20 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
20 May 2010Appointment of Mr Donald Calum Macintyre as a director (3 pages)
20 May 2010Appointment of Mr Donald Calum Macintyre as a director (3 pages)
20 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
18 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
18 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
18 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
18 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
18 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
18 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 November 2009Termination of appointment of Calum Macintyre as a director (2 pages)
26 November 2009Termination of appointment of Calum Macintyre as a director (2 pages)
20 November 2009Termination of appointment of Kevin Santry as a director (2 pages)
20 November 2009Termination of appointment of Arnoldus Den Elzen as a director (2 pages)
20 November 2009Termination of appointment of Arnoldus Den Elzen as a director (2 pages)
20 November 2009Termination of appointment of Kevin Santry as a director (2 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (29 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (29 pages)
9 November 2009Company name changed ebp pub company LIMITED\certificate issued on 09/11/09
  • CONNOT ‐
(3 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-05
(2 pages)
9 November 2009Company name changed ebp pub company LIMITED\certificate issued on 09/11/09
  • CONNOT ‐
(3 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-05
(2 pages)
29 October 2009Appointment of Mr Aaron Maxwell Brown as a director (6 pages)
29 October 2009Appointment of Mr Aaron Maxwell Brown as a director (6 pages)
29 October 2009Appointment of Michael Harry Peter Ingham as a secretary (3 pages)
29 October 2009Appointment of Mr Mark Grunnell as a director (5 pages)
29 October 2009Appointment of Michael Harry Peter Ingham as a secretary (3 pages)
29 October 2009Appointment of Mr Mark Grunnell as a director (5 pages)
29 September 2009Incorporation (39 pages)
29 September 2009Incorporation (39 pages)