PEDIGREE NO. 1 LIMITED

PEDIGREE NO. 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePEDIGREE NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00918540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEDIGREE NO. 1 LIMITED?

    • Manufacture of beer (11050) / Manufacturing
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PEDIGREE NO. 1 LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    Undeliverable Registered Office AddressNo

    What were the previous names of PEDIGREE NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEDIGREE NO. 1 PLCMar 24, 1999Mar 24, 1999
    MORAY FIRTH MALTINGS PLCOct 17, 1967Oct 17, 1967

    What are the latest accounts for PEDIGREE NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PEDIGREE NO. 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PEDIGREE NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 24/11/2014
    RES13

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on Oct 06, 2014

    2 pagesAP01

    Appointment of Mr Malcolm Dunn as a director on Oct 06, 2014

    2 pagesAP01

    Appointment of Mr David Michael Forde as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Sean Michael Paterson as a director on Oct 08, 2014

    1 pagesTM01

    Termination of appointment of Anne Louise Oliver as a director on Oct 06, 2014

    1 pagesTM01

    Termination of appointment of Anne Louise Oliver as a secretary on Oct 06, 2014

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Sep 24, 2014 with full list of shareholders

    6 pagesAR01

    Annual return made up to Sep 24, 2013 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mrs Anne Louise Oliver on Oct 14, 2013

    2 pagesCH03

    Director's details changed for Mrs Kelly Taylor-Welsh on Oct 14, 2013

    2 pagesCH01

    Director's details changed for Mr Sean Michael Paterson on Oct 14, 2013

    2 pagesCH01

    Director's details changed for Mrs Anne Louise Oliver on Oct 14, 2013

    2 pagesCH01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Who are the officers of PEDIGREE NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Malcolm James Shiel
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish191401290001
    FORDE, David Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    IrelandIrish178655370001
    TAYLOR-WELSH, Kelly
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish167915590003
    VAN DER BURG, Josephus Petrus Adrianus
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandDutch167853370002
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    HOWIE, Robin Yule
    110 Strathern Road
    Broughty Ferry
    DD5 1JS Dundee
    Angus
    Secretary
    110 Strathern Road
    Broughty Ferry
    DD5 1JS Dundee
    Angus
    British922440001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132910690001
    RAWSON, Ian Michael Gilmour
    Old Blair
    Blair Atholl
    PH18 5TX Pitlochry
    Perthshire
    Secretary
    Old Blair
    Blair Atholl
    PH18 5TX Pitlochry
    Perthshire
    British46788880001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritish132259650001
    ELLIS, Peter James
    Old Balmacron
    Meigle
    PH12 8RW Blairgowrie
    Perthshire
    Director
    Old Balmacron
    Meigle
    PH12 8RW Blairgowrie
    Perthshire
    British52570001
    GIBBS, Somerset Bryan
    Witcham House
    Witcham
    CB6 2LH Ely
    Cambridgeshire
    Director
    Witcham House
    Witcham
    CB6 2LH Ely
    Cambridgeshire
    British15403910001
    GORE, John Richard
    The Stables
    Tyninghame House
    EH42 1XW East Linton
    East Lothian
    Director
    The Stables
    Tyninghame House
    EH42 1XW East Linton
    East Lothian
    British44540200001
    GRIEVE, Douglas William
    Welton House
    Coupar Angus
    PH13 9EY Blairgowrie
    Perthshire
    Director
    Welton House
    Coupar Angus
    PH13 9EY Blairgowrie
    Perthshire
    British37359930001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    British895960001
    HOWIE, Robin Yule
    110 Strathern Road
    Broughty Ferry
    DD5 1JS Dundee
    Angus
    Director
    110 Strathern Road
    Broughty Ferry
    DD5 1JS Dundee
    Angus
    British922440001
    ILES, Michael Charles
    74 Caesar Avenue
    DD7 6DS Carnoustie
    Angus
    Director
    74 Caesar Avenue
    DD7 6DS Carnoustie
    Angus
    British317680001
    LOW, John Charles
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritish162758370001
    MACKAY, Eileen Alison
    26 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    Director
    26 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    British18304510001
    MILLER, Louise
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    British63895470001
    MORGAN, Anthony John
    Jeaniebank
    Stormontfield
    PH2 6BQ Perth
    Perthshire
    Director
    Jeaniebank
    Stormontfield
    PH2 6BQ Perth
    Perthshire
    British3210570001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish132910690001
    PAGE CROFT, Hugo Douglas
    Castlebury,
    Bakers End
    SG12 7SH Ware
    Hertfordshire
    Director
    Castlebury,
    Bakers End
    SG12 7SH Ware
    Hertfordshire
    UkBritish54168330001
    PATERSON, Sean Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish141021760002
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    ScotlandBritish136005370001
    PEAREY, Michael John
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    Director
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    British46305030001
    RAWSON, Ian Michael Gilmour
    Old Blair
    Blair Atholl
    PH18 5TX Pitlochry
    Perthshire
    Director
    Old Blair
    Blair Atholl
    PH18 5TX Pitlochry
    Perthshire
    British46788880001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    SUMMERS, Roy, Dr
    Ettrick Manor 56/6 Spylaw Road
    EH10 5BR Edinburgh
    Director
    Ettrick Manor 56/6 Spylaw Road
    EH10 5BR Edinburgh
    ScotlandBritish629680006
    TEDFORD, Craig
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    Director
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    United KingdomBritish106867030001
    WARD, Thomas Richard
    4 Belgrave Crescent
    EH4 3AQ Edinburgh
    Director
    4 Belgrave Crescent
    EH4 3AQ Edinburgh
    ScotlandBritish45288010001
    WILKINSON, Derek Macgregor
    4 Lauder Road
    EH9 2EL Edinburgh
    Director
    4 Lauder Road
    EH9 2EL Edinburgh
    British629280002
    WILKINSON, Derek Macgregor
    21 Crawford Road
    EH16 5PQ Edinburgh
    Midlothian
    Director
    21 Crawford Road
    EH16 5PQ Edinburgh
    Midlothian
    British629280001
    SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    68666210006

    Does PEDIGREE NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Jan 14, 1994
    Delivered On Feb 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 1994Registration of a charge (395)
    • Dec 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 20, 1975
    Delivered On Oct 24, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the barley harvest purchase facilities dated 20/10/75
    Short particulars
    Floating charge over undertaking goodwill all property and assets present and future including uncalled capital (see doc M59).
    Persons Entitled
    • Bank of Scotland Finance Co LTD
    Transactions
    • Oct 24, 1975Registration of a charge
    • Oct 31, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0