ARDEER TAVERN

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARDEER TAVERN
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC031438
    JurisdictionScotland
    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 ARDEER TAVERN?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARDEER TAVERN located?

    Registered Office Address
    3-4 Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARDEER TAVERN?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ARDEER TAVERN?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 27, 2020 with updates

    4 pagesCS01

    Termination of appointment of David Forde as a director on Jul 31, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 05, 2020

    • Capital: GBP 1.00
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    79 pagesPARENT_ACC

    Confirmation statement made on Jul 27, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of David James Tannahill as a director on Apr 24, 2019

    1 pagesTM01

    Current accounting period extended from Aug 24, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 27, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge SC0314380006 in full

    1 pagesMR04

    Accounts for a dormant company made up to Aug 19, 2017

    3 pagesAA

    Change of details for M.Milne Limited as a person with significant control on Sep 04, 2017

    2 pagesPSC05

    Registered office address changed from , Tlt Scotland Limited 140 West George Street, Glasgow, G2 2HG to 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on Sep 08, 2017

    1 pagesAD01

    Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017

    1 pagesTM02

    Termination of appointment of Stephen Peter Dando as a director on Aug 29, 2017

    1 pagesTM01

    Termination of appointment of Edward Michael Bashforth as a director on Aug 29, 2017

    1 pagesTM01

    Who are the officers of ARDEER TAVERN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Christopher John
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomBritishDirector136853310001
    MOUNTSTEVENS, Lawson John Wembridge
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    EnglandBritishDirector112375050001
    PATERSON, Sean Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    United Kingdom
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    United Kingdom
    ScotlandBritishFinance Director257892140001
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191627570001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175480530001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    SKEATES, Alan John
    Rhelonie
    Jerusalem
    EH34 4BQ Pencaitland
    East Lothian
    Scotland
    Secretary
    Rhelonie
    Jerusalem
    EH34 4BQ Pencaitland
    East Lothian
    Scotland
    British649690003
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161616190001
    AITKEN, Robert
    Medway 7 The Dean
    EH40 3ED East Linton
    East Lothian
    Scotland
    Director
    Medway 7 The Dean
    EH40 3ED East Linton
    East Lothian
    Scotland
    BritishCompany Director16212230001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector131551840002
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Director
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    BritishSecretary637110001
    CAMPBELL, Kenneth
    Rosemount 9 Swansacre
    KY13 7TE Kinross
    Fife
    Director
    Rosemount 9 Swansacre
    KY13 7TE Kinross
    Fife
    BritishDirector649700001
    CONSTANTINE, Peter Anthony
    83 South Rise
    CF14 0RG Cardiff
    South Glamorgan
    Director
    83 South Rise
    CF14 0RG Cardiff
    South Glamorgan
    WalesBritishCsu-Estate Director114160540001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishChartered Accountant152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector141395280001
    FORDE, David
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomIrishDirector180590780001
    HARDIE, James Allan
    Bourtri 5 Glen Road
    Bridge Of Allan
    FK9 4PN Stirling
    Stirlingshire
    Scotland
    Director
    Bourtri 5 Glen Road
    Bridge Of Allan
    FK9 4PN Stirling
    Stirlingshire
    Scotland
    ScotlandBritishBrewer649720001
    JONES, Bruce Abbott
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    Director
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    BritishCompany Director29595900002
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritishDirector79388130005
    MACKENZIE, John Saffery
    The Old Manse
    Elsrickle
    Biggar
    Scotland
    Director
    The Old Manse
    Elsrickle
    Biggar
    Scotland
    BritishCompany Director649730001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    MCDONALD, Robert James
    24 Ross Avenue
    Dalgety Bay
    KY11 5YN Dunfermline
    Fife
    Director
    24 Ross Avenue
    Dalgety Bay
    KY11 5YN Dunfermline
    Fife
    BritishAccountant9489780002
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector63043630002
    TANNAHILL, David James
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    ScotlandBritishDirector237381690001
    WILKINSON, Anthony Eric
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    Director
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    BritishCompany Director4656080002

    Who are the persons with significant control of ARDEER TAVERN?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    Aug 29, 2017
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    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.
    M.Milne Limited
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Apr 06, 2016
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.

    Does ARDEER TAVERN have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 08, 2014
    Delivered On Oct 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties
    Transactions
    • Oct 15, 2014Registration of a charge (MR01)
    • Apr 18, 2018Satisfaction of a charge (MR04)
    Third supplemental deed of charge
    Created On Nov 03, 2003
    Delivered On Nov 24, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Further punch taverns mortgaged properties being chetwynd arms, upper longdon, rugeley; horse & jockey, tamworth road, freeford, lichfirld and other properties. See form 410 for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • Nov 24, 2003Registration of a charge (410)
    • Apr 18, 2018Satisfaction of a charge (MR04)
    Deed of charge
    Created On Apr 22, 2002
    Delivered On May 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Assignment by way of first fixed security of all the company's right, title, benefit and interest, present and future in, to and under the master amendment deed---see mortgage document for full list of clauses and definitions.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • May 08, 2002Registration of a charge (410)
    • Jan 26, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 22, 2002
    Delivered On May 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold or leasehold property comprising the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge; fixed charges over rights and claims, book debts and other debts; various assignments; floating charge over all other assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • May 08, 2002Registration of a charge (410)
    • Jan 26, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 28, 2000
    Delivered On Jul 15, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bankers Trustee Company Limited as Security Trustee
    Transactions
    • Jul 15, 2000Registration of a charge (410)
    • Oct 30, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Oct 30, 2003Statement of satisfaction of a charge in full or part (419a)
    • Jan 26, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 02, 1972
    Delivered On Nov 08, 1972
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property known as ardeer tavern, stevenston.
    Persons Entitled
    • Commercial Union Assurance Company Limited
    Transactions
    • Nov 08, 1972Registration of a charge
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (419a)

    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