South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Kerr Wilson Morton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Aileen Janet Newall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Karen Forbes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Carol Young |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
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 October 2012(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Miss Lynsey Jane Nicoll |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 2018) |
Role | Senior Commercial Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Ms Janis Ireland |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 2021) |
Role | Pensions Governance & Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Claudia Grace Van Tooren |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 2018(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | heineken.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 |
1 at £1 | Heineken Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages) |
---|---|
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
13 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (91 pages) |
6 September 2022 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (2 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
6 October 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages) |
6 October 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 September 2021 | Notice of removal of a director (1 page) |
23 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (94 pages) |
23 September 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages) |
8 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
18 March 2021 | Appointment of Aileen Janet Newall as a director on 18 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Janis Ireland as a director on 18 March 2021 (1 page) |
26 February 2021 | Appointment of Mr Kerr Wilson Morton as a director on 26 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Claudia Grace Van Tooren as a director on 26 February 2021 (1 page) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
13 November 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 November 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages) |
7 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
18 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages) |
14 October 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
30 August 2018 | Termination of appointment of Lynsey Jane Nicoll as a director on 30 August 2018 (1 page) |
30 August 2018 | Appointment of Mrs Claudia Grace Van Tooren as a director on 30 August 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 May 2016 | Appointment of Mr Neil Parfrey as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Neil Parfrey as a director on 26 May 2016 (2 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) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 May 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
13 May 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
24 March 2015 | Resolutions
|
24 March 2015 | Resolutions
|
23 February 2015 | Termination of appointment of Anthony John Mcnulty as a director on 31 March 2015
|
23 February 2015 | Termination of appointment of Anthony John Mcnulty as a director on 31 March 2015
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
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) |
17 January 2014 | Appointment of Ms Janis Ireland as a director (2 pages) |
31 October 2013 | Appointment of Miss Lynsey Jane Nicoll as a director (2 pages) |
31 October 2013 | Appointment of Miss Lynsey Jane Nicoll as a director (2 pages) |
31 October 2013 | Termination of appointment of Karen Forbes as a director (1 page) |
31 October 2013 | Termination of appointment of Karen Forbes as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ United Kingdom on 31 July 2013 (1 page) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Registered office address changed from 2-4 Broadway Park South Gyle Edinburgh EH12 9JZ United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 2-4 Broadway Park South Gyle Edinburgh EH12 9JZ United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
25 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
12 October 2012 | Termination of appointment of David Mcewing as a director (1 page) |
12 October 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
12 October 2012 | Termination of appointment of Roger Connon as a director (1 page) |
12 October 2012 | Appointment of Karen Forbes as a director (2 pages) |
12 October 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
12 October 2012 | Appointment of Mr Anthony John Mcnulty as a director (2 pages) |
12 October 2012 | Termination of appointment of Roger Connon as a director (1 page) |
12 October 2012 | Appointment of Mr Anthony John Mcnulty as a director (2 pages) |
12 October 2012 | Appointment of Mrs Carol Young as a director (2 pages) |
12 October 2012 | Termination of appointment of David Mcewing as a director (1 page) |
12 October 2012 | Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 October 2012 (1 page) |
12 October 2012 | Appointment of Karen Forbes as a director (2 pages) |
12 October 2012 | Appointment of Mrs Carol Young as a director (2 pages) |
5 October 2012 | Company name changed pacific shelf 1710 LIMITED\certificate issued on 05/10/12
|
5 October 2012 | Company name changed pacific shelf 1710 LIMITED\certificate issued on 05/10/12
|
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
1 June 2012 | Incorporation (46 pages) |
1 June 2012 | Incorporation (46 pages) |