Company NamePedigree No. 1 Limited
Company StatusDissolved
Company Number00918540
CategoryPrivate Limited Company
Incorporation Date17 October 1967(56 years, 6 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NamesMoray Firth Maltings Plc and Pedigree No. 1 Plc

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(44 years, 5 months after company formation)
Appointment Duration3 years (closed 07 April 2015)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(47 years after company formation)
Appointment Duration6 months (closed 07 April 2015)
RoleReporting And Accounting Manager
Country of ResidenceScotland
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
StatusClosed
Appointed06 October 2014(47 years after company formation)
Appointment Duration6 months (closed 07 April 2015)
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
StatusClosed
Appointed06 October 2014(47 years after company formation)
Appointment Duration6 months (closed 07 April 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameAnthony John Morgan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 March 1992)
RoleCompany Director
Correspondence AddressJeaniebank
Stormontfield
Perth
Perthshire
PH2 6BQ
Scotland
Director NameDerek Macgregor Wilkinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address21 Crawford Road
Edinburgh
Midlothian
EH16 5PQ
Scotland
Director NameDr Roy Summers
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEttrick Manor 56/6 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameHugo Douglas Page Croft
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 11 months after company formation)
Appointment Duration5 months (resigned 21 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlebury
Bakers End
Ware
Hertfordshire
SG12 7SH
Director NameMiss Eileen Alison Mackay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 January 1999)
RoleGovernment Servant
Correspondence Address26 Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Director NameMichael Charles Iles
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleCompany Director
Correspondence Address74 Caesar Avenue
Carnoustie
Angus
DD7 6DS
Scotland
Director NameRobin Yule Howie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address110 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JS
Scotland
Director NameSomerset Bryan Gibbs
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressWitcham House
Witcham
Ely
Cambridgeshire
CB6 2LH
Director NamePeter James Ellis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressOld Balmacron
Meigle
Blairgowrie
Perthshire
PH12 8RW
Scotland
Secretary NameRobin Yule Howie
NationalityBritish
StatusResigned
Appointed24 September 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address110 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JS
Scotland
Director NameDouglas William Grieve
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(27 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1999)
RoleMaltster
Correspondence AddressWelton House
Coupar Angus
Blairgowrie
Perthshire
PH13 9EY
Scotland
Director NameJohn Richard Gore
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1997)
RoleCompany Director
Correspondence AddressThe Stables
Tyninghame House
East Linton
East Lothian
EH42 1XW
Scotland
Director NameIan Michael Gilmour Rawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressOld Blair
Blair Atholl
Pitlochry
Perthshire
PH18 5TX
Scotland
Secretary NameIan Michael Gilmour Rawson
NationalityBritish
StatusResigned
Appointed21 February 1996(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressOld Blair
Blair Atholl
Pitlochry
Perthshire
PH18 5TX
Scotland
Director NameMr Thomas Richard Ward
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(31 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed01 March 1999(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2002)
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
Appointed14 April 1999(31 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameDerek Macgregor Wilkinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address4 Lauder Road
Edinburgh
EH9 2EL
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(34 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(34 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(40 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(40 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(41 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed15 January 2009(41 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(41 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(41 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(43 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(43 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed25 February 2000(32 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websitewww.snpubs.co.uk

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

7.8m at £0.5Scottish & Newcastle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 December 2014Application to strike the company off the register (3 pages)
10 December 2014Application to strike the company off the register (3 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 24/11/2014
(1 page)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Solvency statement dated 24/11/14 (2 pages)
8 December 2014Statement by directors (2 pages)
8 December 2014Statement by directors (2 pages)
8 December 2014Solvency statement dated 24/11/14 (2 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 24/11/2014
(1 page)
3 December 2014Satisfaction of charge 2 in full (4 pages)
3 December 2014Satisfaction of charge 2 in full (4 pages)
20 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
20 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
20 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
20 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
20 October 2014Full accounts made up to 31 December 2013 (8 pages)
20 October 2014Full accounts made up to 31 December 2013 (8 pages)
20 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
20 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
20 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
20 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
20 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
20 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
20 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
20 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
20 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
20 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
20 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
20 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
20 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
20 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders (6 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders (6 pages)
14 October 2013Director's details changed for Mrs Kelly Taylor-Welsh on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Sean Michael Paterson on 14 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Anne Louise Oliver on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mrs Kelly Taylor-Welsh on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mrs Anne Louise Oliver on 14 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Anne Louise Oliver on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mrs Anne Louise Oliver on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (6 pages)
14 October 2013Director's details changed for Mr Sean Michael Paterson on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (6 pages)
4 July 2013Accounts made up to 31 December 2012 (4 pages)
4 July 2013Accounts made up to 31 December 2012 (4 pages)
27 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2013Re-registration of Memorandum and Articles (28 pages)
27 June 2013Re-registration from a public company to a private limited company (2 pages)
27 June 2013Re-registration of Memorandum and Articles (28 pages)
27 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2013Re-registration from a public company to a private limited company (2 pages)
27 June 2013Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2013Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 2013Sub-division of shares on 14 June 2013 (5 pages)
25 June 2013Sub-division of shares on 14 June 2013 (5 pages)
25 June 2013Change of share class name or designation (2 pages)
25 June 2013Change of share class name or designation (2 pages)
19 October 2012Director's details changed for Mrs Anne Louise Oliver on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mrs Kelly Taylor-Welsh on 19 October 2012 (2 pages)
19 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Sean Michael Paterson on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
19 October 2012Director's details changed for Mrs Anne Louise Oliver on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
19 October 2012Director's details changed for Mrs Kelly Taylor-Welsh on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Sean Michael Paterson on 19 October 2012 (2 pages)
19 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 19 October 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
12 June 2012Accounts made up to 31 December 2011 (4 pages)
12 June 2012Accounts made up to 31 December 2011 (4 pages)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
18 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
22 June 2011Accounts made up to 31 December 2010 (4 pages)
22 June 2011Accounts made up to 31 December 2010 (4 pages)
5 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
28 May 2010Accounts made up to 31 December 2009 (4 pages)
28 May 2010Accounts made up to 31 December 2009 (4 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
10 July 2009Accounts made up to 31 December 2008 (4 pages)
10 July 2009Accounts made up to 31 December 2008 (4 pages)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
12 February 2009Director appointed craig tedford (5 pages)
12 February 2009Director appointed craig tedford (5 pages)
2 February 2009Director appointed william john payne (5 pages)
2 February 2009Director appointed william john payne (5 pages)
29 January 2009Director and secretary appointed anne louise oliver (5 pages)
29 January 2009Director and secretary appointed anne louise oliver (5 pages)
7 October 2008Return made up to 24/09/08; full list of members (6 pages)
7 October 2008Return made up to 24/09/08; full list of members (6 pages)
7 August 2008Full accounts made up to 31 December 2007 (6 pages)
7 August 2008Full accounts made up to 31 December 2007 (6 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
5 August 2008Director and secretary appointed simon howard aves (5 pages)
5 August 2008Director and secretary appointed simon howard aves (5 pages)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
25 October 2007Return made up to 24/09/07; full list of members (6 pages)
25 October 2007Return made up to 24/09/07; full list of members (6 pages)
7 August 2007Full accounts made up to 31 December 2006 (6 pages)
7 August 2007Full accounts made up to 31 December 2006 (6 pages)
11 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2006Full accounts made up to 31 December 2005 (6 pages)
7 August 2006Full accounts made up to 31 December 2005 (6 pages)
19 September 2005Return made up to 24/09/05; full list of members (7 pages)
19 September 2005Return made up to 24/09/05; full list of members (7 pages)
18 July 2005Full accounts made up to 31 December 2004 (6 pages)
18 July 2005Full accounts made up to 31 December 2004 (6 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2004Return made up to 24/09/04; full list of members (7 pages)
27 September 2004Return made up to 24/09/04; full list of members (7 pages)
8 July 2004Full accounts made up to 28 December 2003 (6 pages)
8 July 2004Full accounts made up to 28 December 2003 (6 pages)
31 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
31 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
2 December 2003Full accounts made up to 27 April 2003 (6 pages)
2 December 2003Full accounts made up to 27 April 2003 (6 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
30 September 2003Return made up to 24/09/03; full list of members (7 pages)
30 September 2003Return made up to 24/09/03; full list of members (7 pages)
6 December 2002Return made up to 24/09/02; full list of members (7 pages)
6 December 2002Return made up to 24/09/02; full list of members (7 pages)
4 December 2002Full accounts made up to 28 April 2002 (6 pages)
4 December 2002Full accounts made up to 28 April 2002 (6 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (5 pages)
2 May 2002New secretary appointed;new director appointed (5 pages)
3 December 2001Full accounts made up to 29 April 2001 (6 pages)
3 December 2001Full accounts made up to 29 April 2001 (6 pages)
18 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
5 December 2000Full accounts made up to 30 April 2000 (5 pages)
5 December 2000Full accounts made up to 30 April 2000 (5 pages)
19 October 2000Return made up to 24/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 October 2000Return made up to 24/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
2 November 1999Return made up to 24/09/99; no change of members (4 pages)
2 November 1999Return made up to 24/09/99; no change of members (4 pages)
29 September 1999Full accounts made up to 2 May 1999 (5 pages)
29 September 1999Full accounts made up to 2 May 1999 (5 pages)
29 September 1999Full accounts made up to 2 May 1999 (5 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Company name changed moray firth maltings PLC\certificate issued on 24/03/99 (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Company name changed moray firth maltings PLC\certificate issued on 24/03/99 (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
20 November 1998Full accounts made up to 3 May 1998 (5 pages)
20 November 1998Full accounts made up to 3 May 1998 (5 pages)
20 November 1998Full accounts made up to 3 May 1998 (5 pages)
26 October 1998Return made up to 24/09/98; no change of members (8 pages)
26 October 1998Return made up to 24/09/98; no change of members (8 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Return made up to 24/09/97; full list of members (10 pages)
12 December 1997Return made up to 24/09/97; full list of members (10 pages)
12 December 1997Director resigned (1 page)
28 November 1997Full accounts made up to 27 April 1997 (5 pages)
28 November 1997Full accounts made up to 27 April 1997 (5 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
11 November 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 1996Full accounts made up to 28 April 1996 (5 pages)
25 October 1996Full accounts made up to 28 April 1996 (5 pages)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996Secretary resigned;director resigned (1 page)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996New secretary appointed;new director appointed (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Full accounts made up to 30 April 1995 (5 pages)
24 October 1995Full accounts made up to 30 April 1995 (5 pages)
24 October 1995Return made up to 24/09/95; no change of members (7 pages)
24 October 1995Return made up to 24/09/95; no change of members (7 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (177 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
1 January 1995A selection of documents registered before 1 January 1995 (177 pages)
4 February 1994Particulars of mortgage/charge (4 pages)
4 February 1994Particulars of mortgage/charge (4 pages)
12 October 1990Full accounts made up to 29 April 1990 (4 pages)
12 October 1990Full accounts made up to 29 April 1990 (4 pages)
31 December 1986Full accounts made up to 27 April 1986 (18 pages)
31 December 1986Full accounts made up to 27 April 1986 (18 pages)
1 June 1983Certificate of re-registration from Private to Public Limited Company (1 page)
1 June 1983Certificate of re-registration from Private to Public Limited Company (1 page)
17 October 1967Incorporation (17 pages)
17 October 1967Incorporation (17 pages)