South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mrs Kelly Taylor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 May 2019) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 October 2014(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 May 2019) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Radovan Sikorsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Slovak |
Status | Closed |
Appointed | 01 September 2016(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Hendrick Westerlaken |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1996) |
Role | Lawyer & Director |
Correspondence Address | Heistraat 42 Be Breda 4836 Holland |
Director Name | Mr Johannes Versloot |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2000) |
Role | Accountant & Director |
Correspondence Address | Gravensingel 31 3319 En Dordrecht Foreign |
Director Name | Mr Stephen John Thursfield Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 1997) |
Role | Accountant & Director |
Country of Residence | England |
Correspondence Address | 73 Exeter Gardens Stamford Lincolnshire PE9 2SA |
Director Name | The Rt Hon The Lord Christopher George Walter Northbourne |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coldharbour Northbourne Deal Kent CT14 0LP |
Director Name | Mr Peter Macandless Mundell Moore |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Saddler's Main Street Norwell Newark Nottinghamshire NG23 6JN |
Secretary Name | Mr Stephen John Thursfield Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Exeter Gardens Stamford Lincolnshire PE9 2SA |
Director Name | Mr John Alexander Dalgety |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Harviestoun Road Dollar Clackmannanshire FK14 7HF Scotland |
Secretary Name | Mrs Alison Mary Edgerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Highgate Road Hayfield High Peak SK22 2JL |
Director Name | Bertand Charles Ninard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2001) |
Role | Finance Director |
Correspondence Address | 58 Boulevard Saint Denis Courbevoie 92400 France |
Director Name | Anthony Martin Robinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2001) |
Role | Chairman |
Correspondence Address | 5 Gorse Corner Townsend Drive St Albans Hertfordshire AL3 5SH |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | John Laurie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2005) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craigleith Crescent Edinburgh Midlothian EH4 3LB Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(14 years, 5 months 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 |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(14 years, 5 months 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 | Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 2009) |
Role | Director Group Financial Servi |
Correspondence Address | Burnbank Smithy Blackhall Farm Livingston EH54 9AN Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(20 years, 8 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(20 years, 8 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 | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ 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, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(23 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2017) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 February 2009) |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Website | snpubs.co.uk |
---|
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 |
7m at £1 | Scottish & Newcastle LTD 99.29% Ordinary |
---|---|
50k at £1 | Scottish & Newcastle LTD 0.71% Ordinary 1 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2019 | Application to strike the company off the register (3 pages) |
25 February 2019 | Statement by Directors (1 page) |
25 February 2019 | Solvency Statement dated 06/02/19 (1 page) |
25 February 2019 | Resolutions
|
25 February 2019 | Statement of capital on 25 February 2019
|
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
27 June 2017 | Notification of Scottish & Newcastle Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Heineken Uk Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Heineken Uk Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Scottish & Newcastle Limited as a person with significant control on 6 April 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
14 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 July 2014 | Director's details changed for Mrs Anne Louise Oliver on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Sean Michael Paterson on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Sean Michael Paterson on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 3 July 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mrs Anne Louise Oliver on 3 July 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Sean Michael Paterson on 3 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 3 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mrs Anne Louise Oliver on 3 July 2014 (2 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Re-registration from a public company to a private limited company (2 pages) |
27 June 2013 | Re-registration of Memorandum and Articles (28 pages) |
27 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2013 | Resolutions
|
27 June 2013 | Re-registration from a public company to a private limited company (2 pages) |
27 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2013 | Re-registration of Memorandum and Articles (28 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 2 July 2012 (3 pages) |
3 July 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Sean Michael Paterson on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 2 July 2012 (3 pages) |
3 July 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 2 July 2012 (3 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Sean Michael Paterson on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Anne Louise Oliver on 2 July 2012 (3 pages) |
3 July 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Anne Louise Oliver on 2 July 2012 (3 pages) |
3 July 2012 | Director's details changed for Mrs Anne Louise Oliver on 2 July 2012 (3 pages) |
3 July 2012 | Director's details changed for Mr Sean Michael Paterson on 2 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
28 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
28 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 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) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
6 July 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page) |
6 July 2011 | Director's details changed for Mr Craig Tedford on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Craig Tedford on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr William John Payne on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mrs Anne Louise Oliver on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr William John Payne on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Craig Tedford on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mrs Anne Louise Oliver on 4 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 4 July 2011 (1 page) |
6 July 2011 | Director's details changed for Mr William John Payne on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mrs Anne Louise Oliver on 4 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (4 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 terminate, director and secretary simon howard aves logged form (1 page) |
18 February 2009 | Appointment terminate, director and secretary simon howard aves logged form (1 page) |
13 February 2009 | Director appointed craig tedford (4 pages) |
13 February 2009 | Director appointed craig tedford (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (7 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (7 pages) |
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) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (4 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 (1 page) |
3 July 2008 | Return made up to 29/06/08; full list of members (7 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (7 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
25 July 2007 | Return made up to 29/06/07; full list of members (7 pages) |
25 July 2007 | Return made up to 29/06/07; full list of members (7 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (3 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (8 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) |
9 July 2004 | Full accounts made up to 28 December 2003 (8 pages) |
9 July 2004 | Full accounts made up to 28 December 2003 (8 pages) |
24 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
31 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
31 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 December 2003 | Full accounts made up to 27 April 2003 (8 pages) |
2 December 2003 | Full accounts made up to 27 April 2003 (8 pages) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 28 April 2002 (9 pages) |
4 December 2002 | Full accounts made up to 28 April 2002 (9 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) |
28 June 2002 | Return made up to 29/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 29/06/02; full list of members (7 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (3 pages) |
2 May 2002 | New secretary appointed;new director appointed (3 pages) |
31 January 2002 | Full accounts made up to 29 April 2001 (9 pages) |
31 January 2002 | Full accounts made up to 29 April 2001 (9 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
18 October 2001 | Company name changed center parcs U.K. PLC\certificate issued on 18/10/01 (2 pages) |
18 October 2001 | Company name changed center parcs U.K. PLC\certificate issued on 18/10/01 (2 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
30 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 29/06/00; full list of members
|
27 July 2000 | Return made up to 29/06/00; full list of members
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
18 January 2000 | Full accounts made up to 3 May 1999 (10 pages) |
18 January 2000 | Full accounts made up to 3 May 1999 (10 pages) |
18 January 2000 | Full accounts made up to 3 May 1999 (10 pages) |
3 December 1999 | Amended full accounts made up to 3 May 1999 (10 pages) |
3 December 1999 | Amended full accounts made up to 3 May 1999 (10 pages) |
3 December 1999 | Amended full accounts made up to 3 May 1999 (10 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 3 May 1998 (10 pages) |
24 November 1998 | Full accounts made up to 3 May 1998 (10 pages) |
24 November 1998 | Full accounts made up to 3 May 1998 (10 pages) |
8 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Full accounts made up to 27 April 1997 (11 pages) |
6 October 1997 | Full accounts made up to 27 April 1997 (11 pages) |
3 October 1997 | Secretary resigned;director resigned (1 page) |
3 October 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
25 November 1996 | Full accounts made up to 28 April 1996 (11 pages) |
25 November 1996 | Full accounts made up to 28 April 1996 (11 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
30 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
26 July 1995 | Return made up to 29/06/95; full list of members
|
26 July 1995 | Director's particulars changed (2 pages) |
26 July 1995 | Return made up to 29/06/95; full list of members
|
26 July 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
13 October 1994 | Full accounts made up to 1 May 1994 (13 pages) |
13 October 1994 | Full accounts made up to 1 May 1994 (13 pages) |
13 October 1994 | Full accounts made up to 1 May 1994 (13 pages) |
10 November 1993 | Full accounts made up to 2 May 1993 (12 pages) |
10 November 1993 | Full accounts made up to 2 May 1993 (12 pages) |
10 November 1993 | Full accounts made up to 2 May 1993 (12 pages) |
25 November 1992 | Full accounts made up to 3 May 1992 (15 pages) |
25 November 1992 | Full accounts made up to 3 May 1992 (15 pages) |
25 November 1992 | Full accounts made up to 3 May 1992 (15 pages) |
2 August 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
2 August 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
2 August 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
2 August 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
3 July 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
3 July 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
20 July 1988 | Listing of particulars (47 pages) |
20 July 1988 | Listing of particulars (47 pages) |
23 June 1988 | Resolutions
|
23 June 1988 | Resolutions
|
27 May 1988 | Resolutions
|
27 May 1988 | Resolutions
|
26 November 1987 | Incorporation (15 pages) |
26 November 1987 | Incorporation (15 pages) |