SCOTTISH & NEWCASTLE INDIA LIMITED
Overview
| Company Name | SCOTTISH & NEWCASTLE INDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03043809 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH & NEWCASTLE INDIA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCOTTISH & NEWCASTLE INDIA LIMITED located?
| Registered Office Address | 45 Mortimer Street W1W 8HJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH & NEWCASTLE INDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| COURAGE BREWERIES LIMITED | Jun 16, 1995 | Jun 16, 1995 |
| HACKREMCO (NO.1032) LIMITED | Apr 10, 1995 | Apr 10, 1995 |
What are the latest accounts for SCOTTISH & NEWCASTLE INDIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISH & NEWCASTLE INDIA LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH & NEWCASTLE INDIA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Change of details for Scottish & Newcastle Limited as a person with significant control on May 26, 2025 | 2 pages | PSC05 | ||
Change of details for Heineken Uk Limited as a person with significant control on May 26, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Sean Michael Paterson on May 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Rob Kleinjan on May 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Sean Michael Paterson on May 26, 2025 | 2 pages | CH01 | ||
Change of details for Scottish & Newcastle Limited as a person with significant control on May 26, 2025 | 2 pages | PSC05 | ||
Change of details for Heineken Uk Limited as a person with significant control on May 26, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE to 45 Mortimer Street London W1W 8HJ on May 26, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Rob Kleinjan on Nov 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kelly Taylor-Welsh as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rob Kleinjan as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Termination of appointment of Radovan Sikorsky as a director on Aug 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Termination of appointment of David Michael Forde as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SCOTTISH & NEWCASTLE INDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KLEINJAN, Rob | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | Scotland | Dutch | 300622270002 | |||||
| PATERSON, Sean Michael | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | Scotland | British | 141021760002 | |||||
| AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| OLIVER, Anne Louise | Secretary | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | British | 132910690001 | ||||||
| STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| DICK, Alan | Director | Burnbank Smithy Blackhall Farm EH54 9AN Livingston | British | 95761580002 | ||||||
| DUNN, Malcolm James Shiel | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | 191401290001 | |||||
| FORDE, David Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Ireland | Irish | 178655370001 | |||||
| HAZELWOOD, David Richard | Director | 7 Les Bois Dores 204 Chemin Du Clos De Brasset 065660 Valbonne France | France | British | 178705070001 | |||||
| HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| HUNT, John Simon | Director | 25 Fountainhall Road EH9 2LN Edinburgh | British | 101897400001 | ||||||
| KENNERLEY, Peter Dilworth | Director | 13 Lennox Street EH4 1QB Edinburgh | British | 69268560005 | ||||||
| LAURIE, John | Director | 50 Craigleith Crescent EH4 3LB Edinburgh Midlothian | United Kingdom | British | 629270002 | |||||
| LOW, John Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 162758370001 | |||||
| MCHOUL, Ian Philip | Director | 45 Murray Place (Top Flat) EH3 6BQ Edinburgh Midlothian | British | 66893560008 | ||||||
| MILLER, Louise | Director | 13 Traquair Park West EH12 7AN Edinburgh Midlothian | British | 63895470001 | ||||||
| OLIVER, Anne Louise | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 132910690001 | |||||
| PAYNE, William John | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | Scotland | British | 136005370001 | |||||
| PEAREY, Michael John | Director | The Lodge EH32 0RE Aberlady East Lothian | British | 46305030001 | ||||||
| SANTRY, Kevin James Albert | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | Scotland | British,Irish | 151364260001 | |||||
| SIKORSKY, Radovan | Director | Broadway Park, South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | England | Slovak | 213327560001 | |||||
| STEVENS, Mark | Director | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| TAYLOR-WELSH, Kelly | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 167915590003 | |||||
| TEDFORD, Craig | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | United Kingdom | British | 106867030001 | |||||
| VAN DER BURG, Josephus Petrus Adrianus | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | Dutch | 167853370002 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||
| SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 | 68666210006 |
Who are the persons with significant control of SCOTTISH & NEWCASTLE INDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish & Newcastle Limited | Apr 06, 2016 | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Heineken Uk Limited | Apr 06, 2016 | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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