SCOTTISH & NEWCASTLE LIMITED

SCOTTISH & NEWCASTLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH & NEWCASTLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC016288
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTTISH & NEWCASTLE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SCOTTISH & NEWCASTLE LIMITED located?

    Registered Office Address
    6 St. Andrew Square
    EH2 2BD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH & NEWCASTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH & NEWCASTLE PLCSep 16, 1991Sep 16, 1991
    SCOTTISH & NEWCASTLE BREWERIES PUBLIC LIMITED COMPANYJan 14, 1931Jan 14, 1931

    What are the latest accounts for SCOTTISH & NEWCASTLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCOTTISH & NEWCASTLE LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for SCOTTISH & NEWCASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Heineken Uk Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Registered office address changed from 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ to 6 st. Andrew Square Edinburgh EH2 2BD on May 05, 2025

    1 pagesAD01

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Rob Kleinjan on Nov 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kelly Taylor-Welsh as a director on Oct 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Apr 03, 2023 with updates

    4 pagesCS01

    Appointment of Mr Boudewijn Nicolaas Haarsma as a director on Sep 27, 2022

    2 pagesAP01

    Appointment of Mr Rob Kleinjan as a director on Sep 26, 2022

    2 pagesAP01

    Notification of Heineken International B.V. as a person with significant control on Jun 28, 2022

    2 pagesPSC02

    Cessation of Heineken (Orange) 1 Limited as a person with significant control on Jun 28, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Termination of appointment of Radovan Sikorsky as a director on Aug 15, 2022

    1 pagesTM01

    legacy

    5 pagesCAP-SS

    legacy

    5 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount credited to the profit and loss reserves of the company and cancel and extinguish the entire amount standing to the credit of the share premium account and capital redemption reserve 24/06/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jun 24, 2022

    • Capital: GBP 2,986,454.795
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 22, 2022

    • Capital: GBP 597,290,959
    3 pagesSH01

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Who are the officers of SCOTTISH & NEWCASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAARSMA, Boudewijn Nicolaas
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    EnglandDutchDirector300623000001
    HUNTER, Ruth Carol
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    ScotlandBritishCorporate Legal Adviser184040170001
    KLEINJAN, Rob
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    ScotlandDutchDirector300622270002
    NICOLL, Lynsey Jane
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    ScotlandBritishSenior Commercial Lawyer182533000001
    VAN TOOREN, Claudia Grace
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    ScotlandDutchSolicitor247463100001
    COLQUHOUN, Graeme Alexander
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132210250001
    KENNERLEY, Peter Dilworth
    13 Lennox Street
    EH4 1QB Edinburgh
    Secretary
    13 Lennox Street
    EH4 1QB Edinburgh
    British69268560005
    PEAREY, Michael John
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    Secretary
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    British46305030001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    ANDERSON, James Iain Walker
    38 Chester Row
    SW1W 8JP London
    Director
    38 Chester Row
    SW1W 8JP London
    BritishCompany Director71562850001
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritishHead Of Uk Tax132259650001
    BAIN, Neville Clifford, Dr
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritishCompany Director48436050001
    BOWMAN, Philip
    Secretarial Department
    Berry Bros & Rudd, 3 St. James's Street
    SW1A 1EG London
    Director
    Secretarial Department
    Berry Bros & Rudd, 3 St. James's Street
    SW1A 1EG London
    United KingdomAustralianNon Executive Director62693560013
    COLQUHOUN, Graeme Alexander
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritishSolicitor132210250007
    DALGETY, John Alexander
    1 Harviestoun Road
    FK14 7HF Dollar
    Clackmannanshire
    Director
    1 Harviestoun Road
    FK14 7HF Dollar
    Clackmannanshire
    ScotlandBritishDirector69034460001
    DICK, Alan
    Burnbank Smithy
    Blackhall Farm
    EH54 9AN Livingston
    Director
    Burnbank Smithy
    Blackhall Farm
    EH54 9AN Livingston
    BritishDirector Of Group Financial Services95761580002
    DICKSON, Guy Grattan
    Black Barony Home Farm
    Eddleston
    EH45 8QW Peebles
    Peeblesshire
    Director
    Black Barony Home Farm
    Eddleston
    EH45 8QW Peebles
    Peeblesshire
    BritishDirector19236380001
    DUNSMORE, John Michael
    22 Napier Road
    Merchinston
    EH10 5AY Edinburgh
    Director
    22 Napier Road
    Merchinston
    EH10 5AY Edinburgh
    ScotlandBritishDirector34568410008
    ELZEN, Arnoldus Johannes Den
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United KingdomDutchCompany Director133095740001
    FAIRWEATHER, James Henry Whitton
    The Hoolets Yett
    Pencaitland
    EH34 5EY Tranent
    East Lothian
    Director
    The Hoolets Yett
    Pencaitland
    EH34 5EY Tranent
    East Lothian
    United KingdomBritishPersonnel Director693160001
    FIELD, Malcolm, Sir
    15 Eaton Terrace
    SW1W 9DD London
    Director
    15 Eaton Terrace
    SW1W 9DD London
    BritishDirector74857040001
    FORBES, Karen Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritishSolicitor149480740002
    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
    IrelandIrishManaging Director178655370001
    FROGGATT, Anthony
    12 Moray Place
    EH3 6DT Edinburgh
    Director
    12 Moray Place
    EH3 6DT Edinburgh
    AustralianCompany Director92455630002
    GLANCEY, Stephen
    Lynton Avenue
    G467JP Glasgow
    23
    East Renfrewshire
    Director
    Lynton Avenue
    G467JP Glasgow
    23
    East Renfrewshire
    United KingdomBritishGroup Operations Director131468730001
    GRANT, Matthew Alistair, Sir
    16 Campden Hill Square
    Kensington
    W8 7JY London
    Director
    16 Campden Hill Square
    Kensington
    W8 7JY London
    BritishDirector11265430001
    GROSSART, Angus Mcfarlane Mcleod, Sir
    64 Northumberland Street
    EH3 6JE Edinburgh
    Director
    64 Northumberland Street
    EH3 6JE Edinburgh
    United KingdomBritishDirector159850001
    HANNAH, Ian George
    White Dell Farm
    Belsize
    WD3 4NX Sarratt
    Hertfordshire
    Director
    White Dell Farm
    Belsize
    WD3 4NX Sarratt
    Hertfordshire
    BritishCompany Director37054780003
    HARTWALL, Erik John Victor
    Vainuddsvagen 72/74
    Soderkulla
    Fin-01150
    Director
    Vainuddsvagen 72/74
    Soderkulla
    Fin-01150
    FinnishCompany Director82251890001
    HAZELWOOD, David Richard
    7 Les Bois Dores
    204 Chemin Du Clos De Brasset
    065660 Valbonne
    France
    Director
    7 Les Bois Dores
    204 Chemin Du Clos De Brasset
    065660 Valbonne
    France
    FranceBritishCompany Director178705070001
    HEMMINGS, Trevor James
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    Director
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    United KingdomBritishCompany Director65090920001
    ISDELL, Edward Neville
    Mas Des Cullines
    Hameau Des Calans
    13520 Maussane Des Alpilles
    France
    Director
    Mas Des Cullines
    Hameau Des Calans
    13520 Maussane Des Alpilles
    France
    IrishCompany Director60283290004
    IVELL, Robert Lewis
    Boltons Hill
    Barham Road
    PE28 0YT Spaldwick
    Cambridgeshire
    Director
    Boltons Hill
    Barham Road
    PE28 0YT Spaldwick
    Cambridgeshire
    United KingdomEnglishMan Dir Food Services96389110001
    KENDRICK, Graham Douglas
    7 Craigielaw Park
    EH32 0PR Aberlady
    East Lothian
    Director
    7 Craigielaw Park
    EH32 0PR Aberlady
    East Lothian
    BritishDirector73987170001
    LLEWELLIN, Magnus James
    90a George Street
    EH2 3EA Edinburgh
    Lothian
    Director
    90a George Street
    EH2 3EA Edinburgh
    Lothian
    BritishAccountant47571440001

    Who are the persons with significant control of SCOTTISH & NEWCASTLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heineken International B.V.
    Tweede Weteringplantsoen
    1017 Zd
    Amsterdam
    21
    Netherlands
    Jun 28, 2022
    Tweede Weteringplantsoen
    1017 Zd
    Amsterdam
    21
    Netherlands
    No
    Legal FormLimited Company
    Country RegisteredNetherlands
    Legal AuthorityDutch Company Law
    Place RegisteredDutch Chamber Of Commerce
    Registration Number33011433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Apr 06, 2016
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06378240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    Apr 06, 2016
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc065527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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