SCOTTISH & NEWCASTLE LIMITED
Overview
Company Name | SCOTTISH & NEWCASTLE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC016288 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of SCOTTISH & NEWCASTLE LIMITED?
Company Name | From | Until |
---|---|---|
SCOTTISH & NEWCASTLE PLC | Sep 16, 1991 | Sep 16, 1991 |
SCOTTISH & NEWCASTLE BREWERIES PUBLIC LIMITED COMPANY | Jan 14, 1931 | Jan 14, 1931 |
What are the latest accounts for SCOTTISH & NEWCASTLE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCOTTISH & NEWCASTLE 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 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Heineken Uk Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||||||||||||||
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 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 | 47 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 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Apr 03, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Boudewijn Nicolaas Haarsma as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Rob Kleinjan as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||||||||||
Notification of Heineken International B.V. as a person with significant control on Jun 28, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Heineken (Orange) 1 Limited as a person with significant control on Jun 28, 2022 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||||||
Termination of appointment of Radovan Sikorsky as a director on Aug 15, 2022 | 1 pages | TM01 | ||||||||||||||
legacy | 5 pages | CAP-SS | ||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jun 24, 2022
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 22, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||||||||||||||
Who are the officers of SCOTTISH & NEWCASTLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAARSMA, Boudewijn Nicolaas | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | England | Dutch | Director | 300623000001 | ||||
HUNTER, Ruth Carol | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | Scotland | British | Corporate Legal Adviser | 184040170001 | ||||
KLEINJAN, Rob | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | Scotland | Dutch | Director | 300622270002 | ||||
NICOLL, Lynsey Jane | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | Scotland | British | Senior Commercial Lawyer | 182533000001 | ||||
VAN TOOREN, Claudia Grace | Director | St. Andrew Square EH2 2BD Edinburgh 6 Scotland | Scotland | Dutch | Solicitor | 247463100001 | ||||
COLQUHOUN, Graeme Alexander | Secretary | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | British | 132210250001 | ||||||
KENNERLEY, Peter Dilworth | Secretary | 13 Lennox Street EH4 1QB Edinburgh | British | 69268560005 | ||||||
PEAREY, Michael John | Secretary | The Lodge EH32 0RE Aberlady East Lothian | British | 46305030001 | ||||||
STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
ANDERSON, James Iain Walker | Director | 38 Chester Row SW1W 8JP London | British | Company Director | 71562850001 | |||||
AVES, Simon Howard | Director | Swanston Gardens EH10 1DJ Edinburgh 5 | Scotland | British | Head Of Uk Tax | 132259650001 | ||||
BAIN, Neville Clifford, Dr | Director | High Trees Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | Company Director | 48436050001 | ||||
BOWMAN, Philip | Director | Secretarial Department Berry Bros & Rudd, 3 St. James's Street SW1A 1EG London | United Kingdom | Australian | Non Executive Director | 62693560013 | ||||
COLQUHOUN, Graeme Alexander | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | Solicitor | 132210250007 | ||||
DALGETY, John Alexander | Director | 1 Harviestoun Road FK14 7HF Dollar Clackmannanshire | Scotland | British | Director | 69034460001 | ||||
DICK, Alan | Director | Burnbank Smithy Blackhall Farm EH54 9AN Livingston | British | Director Of Group Financial Services | 95761580002 | |||||
DICKSON, Guy Grattan | Director | Black Barony Home Farm Eddleston EH45 8QW Peebles Peeblesshire | British | Director | 19236380001 | |||||
DUNSMORE, John Michael | Director | 22 Napier Road Merchinston EH10 5AY Edinburgh | Scotland | British | Director | 34568410008 | ||||
ELZEN, Arnoldus Johannes Den | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 | United Kingdom | Dutch | Company Director | 133095740001 | ||||
FAIRWEATHER, James Henry Whitton | Director | The Hoolets Yett Pencaitland EH34 5EY Tranent East Lothian | United Kingdom | British | Personnel Director | 693160001 | ||||
FIELD, Malcolm, Sir | Director | 15 Eaton Terrace SW1W 9DD London | British | Director | 74857040001 | |||||
FORBES, Karen Louise | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | Solicitor | 149480740002 | ||||
FORDE, David Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Ireland | Irish | Managing Director | 178655370001 | ||||
FROGGATT, Anthony | Director | 12 Moray Place EH3 6DT Edinburgh | Australian | Company Director | 92455630002 | |||||
GLANCEY, Stephen | Director | Lynton Avenue G467JP Glasgow 23 East Renfrewshire | United Kingdom | British | Group Operations Director | 131468730001 | ||||
GRANT, Matthew Alistair, Sir | Director | 16 Campden Hill Square Kensington W8 7JY London | British | Director | 11265430001 | |||||
GROSSART, Angus Mcfarlane Mcleod, Sir | Director | 64 Northumberland Street EH3 6JE Edinburgh | United Kingdom | British | Director | 159850001 | ||||
HANNAH, Ian George | Director | White Dell Farm Belsize WD3 4NX Sarratt Hertfordshire | British | Company Director | 37054780003 | |||||
HARTWALL, Erik John Victor | Director | Vainuddsvagen 72/74 Soderkulla Fin-01150 | Finnish | Company Director | 82251890001 | |||||
HAZELWOOD, David Richard | Director | 7 Les Bois Dores 204 Chemin Du Clos De Brasset 065660 Valbonne France | France | British | Company Director | 178705070001 | ||||
HEMMINGS, Trevor James | Director | The Penthouse Retraite De La Mielle Route De La Haule St Brelade JE3 8BA Jersey Channel Islands | United Kingdom | British | Company Director | 65090920001 | ||||
ISDELL, Edward Neville | Director | Mas Des Cullines Hameau Des Calans 13520 Maussane Des Alpilles France | Irish | Company Director | 60283290004 | |||||
IVELL, Robert Lewis | Director | Boltons Hill Barham Road PE28 0YT Spaldwick Cambridgeshire | United Kingdom | English | Man Dir Food Services | 96389110001 | ||||
KENDRICK, Graham Douglas | Director | 7 Craigielaw Park EH32 0PR Aberlady East Lothian | British | Director | 73987170001 | |||||
LLEWELLIN, Magnus James | Director | 90a George Street EH2 3EA Edinburgh Lothian | British | Accountant | 47571440001 |
Who are the persons with significant control of SCOTTISH & NEWCASTLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heineken International B.V. | Jun 28, 2022 | Tweede Weteringplantsoen 1017 Zd Amsterdam 21 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Heineken (Orange) 1 Limited | Apr 06, 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | Yes | ||||||||||
| |||||||||||||
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