Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2011(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 10 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(24 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 10 April 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Robert Arran Downie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Horrocks Road Edgworth Bolton Lancashire BL7 0QJ |
Director Name | Graham Thomas Parr |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | Bemersyde Holmefield Avenue Thornton Cleveleys Lancashire FY5 2QR |
Director Name | Trevor James Hemmings |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Retraite De La Mielle Route De La Haule St Brelade Jersey Channel Islands JE3 8BA |
Secretary Name | Robert Arran Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Horrocks Road Edgworth Bolton Lancashire BL7 0QJ |
Secretary Name | John Nigel Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 1995) |
Role | Accountant |
Correspondence Address | Millhouse Parkstile Lane Liverpool Merseyside L11 0BG |
Director Name | Mr Colin David Homer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Avenue Ingol Preston Lancashire PR2 7AX |
Director Name | Mr Jeffrey Flinders Mallinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Judeland Chorley Lancashire PR7 1XJ |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | George Gordon Maclean Izatt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broom Road Kinross Kinross Shire KY13 8BU Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(21 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(21 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2009) |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2011 | Application to strike the company off the register (3 pages) |
23 December 2011 | Application to strike the company off the register (3 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
14 October 2011 | Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
10 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
10 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
10 September 2011 | Termination of appointment of William Payne as a director (1 page) |
10 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
16 August 2011 | Withdraw the company strike off application (2 pages) |
16 August 2011 | Withdraw the company strike off application (2 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page) |
3 March 2009 | Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page) |
18 February 2009 | Appointment Terminated Director and Secretary simon aves (1 page) |
18 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (3 pages) |
13 February 2009 | Director appointed craig tedford (3 pages) |
8 February 2009 | Director appointed william john payne (3 pages) |
8 February 2009 | Director appointed william john payne (3 pages) |
29 January 2009 | Secretary appointed anne louise oliver (2 pages) |
29 January 2009 | Secretary appointed anne louise oliver (2 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Director appointed anne louise oliver (3 pages) |
2 September 2008 | Appointment terminated director george izatt (1 page) |
2 September 2008 | Director appointed anne louise oliver (3 pages) |
2 September 2008 | Appointment Terminated Director george izatt (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
5 August 2008 | Director and secretary appointed simon howard aves (3 pages) |
5 August 2008 | Director and secretary appointed simon howard aves (3 pages) |
25 July 2008 | Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page) |
25 July 2008 | Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
6 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
27 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 October 2004 | New director appointed (7 pages) |
4 October 2004 | New director appointed (7 pages) |
21 April 2004 | Full accounts made up to 27 April 2003 (12 pages) |
21 April 2004 | Full accounts made up to 27 April 2003 (12 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
25 March 2003 | Full accounts made up to 28 April 2002 (13 pages) |
25 March 2003 | Full accounts made up to 28 April 2002 (13 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
2 June 2002 | Full accounts made up to 30 April 2001 (10 pages) |
2 June 2002 | Full accounts made up to 30 April 2001 (10 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: sagar house,the green eccleston chorley lancs PR7 5QQ (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: sagar house,the green eccleston chorley lancs PR7 5QQ (1 page) |
21 September 2000 | Company name changed pontinental LIMITED\certificate issued on 21/09/00 (2 pages) |
21 September 2000 | Company name changed pontinental LIMITED\certificate issued on 21/09/00 (2 pages) |
28 February 2000 | Full accounts made up to 2 May 1999 (10 pages) |
28 February 2000 | Full accounts made up to 2 May 1999 (10 pages) |
28 February 2000 | Full accounts made up to 2 May 1999 (10 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 1 May 1998 (10 pages) |
3 November 1998 | Full accounts made up to 1 May 1998 (10 pages) |
3 November 1998 | Full accounts made up to 1 May 1998 (10 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 27 April 1997 (10 pages) |
13 October 1997 | Full accounts made up to 27 April 1997 (10 pages) |
25 February 1997 | Full accounts made up to 28 April 1996 (10 pages) |
25 February 1997 | Full accounts made up to 28 April 1996 (10 pages) |
14 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
14 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
11 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
11 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
11 February 1996 | Return made up to 31/12/95; change of members (9 pages) |
11 February 1996 | Return made up to 31/12/95; change of members (9 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (10 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (13 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (13 pages) |
6 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
6 February 1992 | Full accounts made up to 31 March 1991 (12 pages) |
21 December 1990 | Full accounts made up to 31 March 1990 (11 pages) |
21 December 1990 | Full accounts made up to 31 March 1990 (11 pages) |
8 September 1987 | Company name changed legibus 887 LIMITED\certificate issued on 09/09/87 (2 pages) |
8 September 1987 | Company name changed legibus 887 LIMITED\certificate issued on 09/09/87 (2 pages) |
13 March 1987 | Incorporation (23 pages) |
13 March 1987 | Incorporation (23 pages) |