BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)

BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)

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

    Company NameBENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC059329
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE) located?

    Registered Office Address
    Suite 22, Enterprise House, Southbank Business Park,
    Kirkintilloch
    G66 1XQ Glasgow
    East Dunbartonshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 01, 2025
    Next Accounts Due OnDec 01, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)?

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Feb 29, 2024

    32 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Wishart as a director on Apr 25, 2024

    1 pagesTM01

    Registered office address changed from Suite 2, Enterprise House, Southbank Business Park Kirkintilloch Glasgow East Dunbartonshire G66 1XQ Scotland to Suite 22, Enterprise House, Southbank Business Park, Kirkintilloch Glasgow East Dunbartonshire G66 1XQ on May 01, 2024

    1 pagesAD01

    Termination of appointment of Kathleen Sims as a director on Apr 25, 2024

    1 pagesTM01

    Termination of appointment of Iain Mckenzie Reid as a director on Apr 25, 2024

    1 pagesTM01

    Termination of appointment of Jason Angus Cockburn as a director on Apr 25, 2024

    1 pagesTM01

    Termination of appointment of Stephen James Annand as a director on Apr 25, 2024

    1 pagesTM01

    Appointment of Mr Robert Foulds as a director on Apr 25, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Mcguire as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr Paul Wishart as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Ms Gillian Murray as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr Niall Hassard as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Ms Kathleen Sims as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr Harry Olorunda as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr Graham Chalmers as a director on Apr 20, 2023

    2 pagesAP01

    Termination of appointment of Stephen John Mcgowan as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of George William Kyle as a director on Apr 20, 2023

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2023

    30 pagesAA

    Accounts for a small company made up to Feb 28, 2022

    27 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 79 West Regent Street Glasgow G2 2AW to Suite 2, Enterprise House, Southbank Business Park Kirkintilloch Glasgow East Dunbartonshire G66 1XQ on May 03, 2022

    1 pagesAD01

    Who are the officers of BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Christina
    19 Ross Avenue
    Kirkintilloch
    G66 2BW Glasgow
    Secretary
    19 Ross Avenue
    Kirkintilloch
    G66 2BW Glasgow
    BritishChief Executive72475710001
    BAIN, Euan Marshall
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    Director
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    ScotlandScottishBrewery Director219313230001
    CANT, Alan Stuart
    Lochside Place
    EH12 9HA Edinburgh
    11
    Scotland
    Director
    Lochside Place
    EH12 9HA Edinburgh
    11
    Scotland
    ScotlandBritishCommercial Sales Manager120952690001
    CHALMERS, Graham
    Tunnel Street
    G3 8HL Glasgow
    25 Tunnel Street
    Scotland
    Director
    Tunnel Street
    G3 8HL Glasgow
    25 Tunnel Street
    Scotland
    ScotlandBritishHotel Manager308521960001
    CONAGHAN DUFFY, Catherine Rennie
    The Castle Business Park
    FK9 4RT Stirling
    Edrington Beam
    Scotland
    Director
    The Castle Business Park
    FK9 4RT Stirling
    Edrington Beam
    Scotland
    ScotlandBritishOn Trade Controller246109430001
    FOULDS, Robert
    Chiswick Place,
    566 Chiswick Road,
    W4 5AN London
    Building 12
    England
    Director
    Chiswick Place,
    566 Chiswick Road,
    W4 5AN London
    Building 12
    England
    EnglandBritishSales Director322628200001
    HASSARD, Niall John Norman
    West Campbell Street
    G2 6SE Glasgow
    41
    Scotland
    Director
    West Campbell Street
    G2 6SE Glasgow
    41
    Scotland
    ScotlandBritishSolicitor308525210001
    HASTIE, Paul David
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    Director
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    ScotlandBritishPrecurement Manager282423830001
    JOHNSTONE, Alison
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    Director
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    ScotlandBritishRegional Sales Manager Drinks Company153424550001
    KARLSSON, Anna Jenny Karolina
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    Director
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    ScotlandSwedishMarketing Manager282407230001
    MCGUIRE, James
    Francis Street
    SW1P 1QN London
    12
    England
    Director
    Francis Street
    SW1P 1QN London
    12
    England
    ScotlandBritishArea Manager308544480001
    MCILWRAITH, Fraser Duncan
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    Director
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    United KingdomBritishDrinks Consultant279285960001
    MURRAY, Gillian
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Director
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    ScotlandBritishOn Trade Director308525630001
    OLORUNDA, Harry
    Francis Street
    SW1P 1QN London
    12
    England
    Director
    Francis Street
    SW1P 1QN London
    12
    England
    ScotlandBritishSales Manager308523450001
    PAUL, Warren Robert
    Shettleston Road
    G32 9AT Glasgow
    1346
    Scotland
    Director
    Shettleston Road
    G32 9AT Glasgow
    1346
    Scotland
    ScotlandBritishEvents Organiser253786430001
    PHILLIPS, Michael Oliver
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    Director
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    ScotlandBritishRegional Business Manager Drinks Trade269444440001
    MCCULLOCH, George
    79 West Regent Street
    G2 2AW Glasgow
    Secretary
    79 West Regent Street
    G2 2AW Glasgow
    British1114360002
    AHMED, Salim
    25/3 Douglas Crescent
    EH12 5BA Edinburgh
    Director
    25/3 Douglas Crescent
    EH12 5BA Edinburgh
    BritishRegional Director23190950002
    ALLEN, Susan Patricia
    The Old School
    Aberfoyle Road
    G63 0SQ Balfron Station
    West Stirlingshire
    Director
    The Old School
    Aberfoyle Road
    G63 0SQ Balfron Station
    West Stirlingshire
    BritishRegional Director Pub Company71905820001
    ANDERSON, Thomas
    16 Clairinch Way
    Drymen
    G63 0DL Glasgow
    Lanarkshire
    Director
    16 Clairinch Way
    Drymen
    G63 0DL Glasgow
    Lanarkshire
    BritishRetail Director322930001
    ANNAND, Stephen James
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    Director
    West Regent Street
    G2 2AW Glasgow
    79
    Scotland
    ScotlandBritishSales Director Wholesale Drinks Company197793670001
    BAIRD, Mark
    79 West Regent Street
    Glasgow
    G2 2AW
    Director
    79 West Regent Street
    Glasgow
    G2 2AW
    ScotlandBritishDistiller165811480001
    BANNERMAN, Elaine Morag
    3 Harper Way
    Scone
    PH2 6PW Perth
    Perthshire
    Director
    3 Harper Way
    Scone
    PH2 6PW Perth
    Perthshire
    ScotlandBritishEvents Manager120952840001
    BARTON, Charles
    Seabourne House (East) 96 Monifeith Road
    Broughty Ferry
    DD5 2FJ Dundee
    Director
    Seabourne House (East) 96 Monifeith Road
    Broughty Ferry
    DD5 2FJ Dundee
    British48940240001
    BARTON, Joseph
    2 Union Terrace
    DD3 6JD Dundee
    Director
    2 Union Terrace
    DD3 6JD Dundee
    BritishHotelier39333010001
    BAUM, Michael Allan
    Taigh Na Moine
    White Moss
    EH46 7EN West Linton
    Peeblsshire
    Director
    Taigh Na Moine
    White Moss
    EH46 7EN West Linton
    Peeblsshire
    British1114330001
    BELFIELD, Antony George
    Haymains
    EH55 8RJ West Calder
    West Lothian
    Director
    Haymains
    EH55 8RJ West Calder
    West Lothian
    British189350001
    BELL, Gordon Stephen
    25 Dornoch Way
    Carrickstone
    G68 0JA Cumbernauld
    North Lanarkshire
    Director
    25 Dornoch Way
    Carrickstone
    G68 0JA Cumbernauld
    North Lanarkshire
    ScotlandBritishRegional Sales Director97347260001
    BERGIUS, William Frederick
    68 Crown Road North
    G12 9HW Glasgow
    Lanarkshire
    Director
    68 Crown Road North
    G12 9HW Glasgow
    Lanarkshire
    BritishDir473100001
    BETT, Iain Charles Rattray
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    Director
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    ScotlandBritishChairman95179330001
    BEVERIDGE, George
    109 Lethame Road
    ML10 6EF Strathaven
    Lanarkshire
    Director
    109 Lethame Road
    ML10 6EF Strathaven
    Lanarkshire
    British585510001
    BROWN, David Douglas
    372 Ferry Road
    EH5 3QF Edinburgh
    Director
    372 Ferry Road
    EH5 3QF Edinburgh
    BritishSales & Marketing71714790001
    BRUCE, Mark James
    70 Moorfoot Way
    G61 4RL Bearsden
    Lanarkshire
    Director
    70 Moorfoot Way
    G61 4RL Bearsden
    Lanarkshire
    BritishSales Director99935130001
    BRYCE, Shelagh
    Spott Road
    EH42 1RS Dunbar
    Belhaven Brewery
    East Lothian
    Scotland
    Director
    Spott Road
    EH42 1RS Dunbar
    Belhaven Brewery
    East Lothian
    Scotland
    ScotlandBritishDirector Of Customer Services160433090001
    BUCHANAN, Marie Elizabeth Susan, Mrs.
    79 West Regent Street
    Glasgow
    G2 2AW
    Director
    79 West Regent Street
    Glasgow
    G2 2AW
    ScotlandBritishTrading Director - Scotland168531330001

    Who are the persons with significant control of BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Christina Gardner
    Southbank Business Park,
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 22, Enterprise House,
    East Dunbartonshire
    Scotland
    Apr 21, 2016
    Southbank Business Park,
    Kirkintilloch
    G66 1XQ Glasgow
    Suite 22, Enterprise House,
    East Dunbartonshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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