Company NameTeuchters (Edinburgh) Limited
Company StatusActive
Company NumberSC395319
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years ago)
Previous NamesWarnersol No 1106 Limited and Bg Quick (UK) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kevin Michael Doyle
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Robert Graeme Arnott
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Peter Alan Knight
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(8 years after company formation)
Appointment Duration5 years
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr John Andrew David Tindal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(8 years after company formation)
Appointment Duration5 years
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameBryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Secretary NameFiona Grycuk
StatusResigned
Appointed26 April 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2019)
RoleCompany Director
Correspondence Address4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Thomas Fleming Laing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Gordon Iain Russell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Websitecaley-heritable.co.uk

Location

Registered Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Caledonian Heritable LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

9 April 2019Delivered on: 16 April 2019
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming (first) 1A dock place, edinburgh, (second) 1C dock place, edinburgh, MID64064.
Outstanding
9 April 2019Delivered on: 16 April 2019
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 22/1 william street, edinburgh, MID81724.
Outstanding
9 April 2019Delivered on: 16 April 2019
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 26 william street, edinburgh, MID207675.
Outstanding
28 March 2019Delivered on: 4 April 2019
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Outstanding

Filing History

4 November 2020Accounts for a small company made up to 31 October 2019 (8 pages)
17 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
16 April 2019Registration of charge SC3953190002, created on 9 April 2019 (10 pages)
16 April 2019Registration of charge SC3953190003, created on 9 April 2019 (10 pages)
16 April 2019Registration of charge SC3953190004, created on 9 April 2019 (11 pages)
4 April 2019Registration of charge SC3953190001, created on 28 March 2019 (16 pages)
28 March 2019Termination of appointment of Gordon Iain Russell as a director on 28 March 2019 (1 page)
28 March 2019Notification of Knidal Limited as a person with significant control on 28 March 2019 (2 pages)
28 March 2019Second filing for the appointment of Kevin Michael Doyle as a director (6 pages)
28 March 2019Appointment of Mr John Andrew David Tindal as a director on 28 March 2019 (2 pages)
28 March 2019Termination of appointment of Fiona Grycuk as a secretary on 28 March 2019 (1 page)
28 March 2019Appointment of Mr Peter Alan Knight as a director on 28 March 2019 (2 pages)
28 March 2019Change of details for Caledonian Heritable Ltd as a person with significant control on 28 March 2019 (2 pages)
15 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
(3 pages)
14 November 2018Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
14 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
7 August 2018Termination of appointment of Thomas Fleming Laing as a director on 6 August 2018 (1 page)
7 August 2018Appointment of Mr Robert Graeme Arnott as a director on 6 August 2018 (2 pages)
15 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
11 January 2016Appointment of Mr Gordon Iain Russell as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Gordon Iain Russell as a director on 11 January 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Appointment of Mr Thomas Fleming Laing as a director (2 pages)
27 November 2013Appointment of Mr Thomas Fleming Laing as a director (2 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
26 April 2011Termination of appointment of Bryan Kennedy as a director (1 page)
26 April 2011Appointment of Fiona Grycuk as a secretary (1 page)
26 April 2011Appointment of Kevin Hugh Michael Doyle as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 28/03/2019
(2 pages)
26 April 2011Appointment of Kevin Hugh Michael Doyle as a director (2 pages)
26 April 2011Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 26 April 2011 (1 page)
26 April 2011Appointment of Fiona Grycuk as a secretary (1 page)
26 April 2011Termination of appointment of Bryan Kennedy as a director (1 page)
7 April 2011Company name changed warnersol no 1106 LIMITED\certificate issued on 07/04/11
  • CONNOT ‐
(3 pages)
7 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-06
(1 page)
7 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-06
(1 page)
7 April 2011Company name changed warnersol no 1106 LIMITED\certificate issued on 07/04/11
  • CONNOT ‐
(3 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)