BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)
Overview
Company Name | BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC059329 |
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 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 Address | No |
What are the latest accounts for BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 01, 2025 |
Next Accounts Due On | Dec 01, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 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 To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Alexandra Elizabeth Jane Taylor as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kenneth Corbett Gray as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Stephen Mee as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Oliver Phillips as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Harry Olorunda as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Murray as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mcguire as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Johnstone as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul David Hastie as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Rennie Conaghan Duffy as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Feb 29, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Wishart as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Kathleen Sims as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Mckenzie Reid as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Angus Cockburn as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen James Annand as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Foulds as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Mcguire as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Wishart as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARDNER, Christina | Secretary | 19 Ross Avenue Kirkintilloch G66 2BW Glasgow | British | Chief Executive | 72475710001 | |||||
BAIN, Euan Marshall | Director | West Regent Street G2 2AW Glasgow 79 Scotland | Scotland | Scottish | Brewery Director | 219313230001 | ||||
CANT, Alan Stuart | Director | Lochside Place EH12 9HA Edinburgh 11 Scotland | Scotland | British | Commercial Sales Manager | 120952690001 | ||||
CHALMERS, Graham | Director | Tunnel Street G3 8HL Glasgow 25 Tunnel Street Scotland | Scotland | British | Hotel Manager | 308521960001 | ||||
FOULDS, Robert | Director | Chiswick Place, 566 Chiswick Road, W4 5AN London Building 12 England | England | British | Sales Director | 322628200001 | ||||
GRAY, Kenneth Corbett | Director | Duke Street G31 1JD Glasgow 161 Scotland | Scotland | British | Brewer | 266138230001 | ||||
HASSARD, Niall John Norman | Director | West Campbell Street G2 6SE Glasgow 41 Scotland | Scotland | British | Solicitor | 308525210001 | ||||
KARLSSON, Anna Jenny Karolina | Director | West Regent Street G2 2AW Glasgow 79 Scotland | Scotland | Swedish | Marketing Manager | 282407230001 | ||||
MCILWRAITH, Fraser Duncan | Director | West Regent Street G2 2AW Glasgow 79 Scotland | Scotland | British | Drinks Consultant | 279285960001 | ||||
MEE, David Stephen | Director | Advocates Close EH1 1ND Edinburgh 10 Advocate's Close Scotland | Scotland | British | Brewer | 335533870001 | ||||
PAUL, Warren Robert | Director | Shettleston Road G32 9AT Glasgow 1346 Scotland | Scotland | British | Events Organiser | 253786430001 | ||||
TAYLOR, Alexandra Elizabeth Jane | Director | South Gyle Broadway EH12 9JZ Edinburgh 2-4 Broadway Park, South Gyle, Edinburgh Scotland | Scotland | British | Brewer | 335534450001 | ||||
MCCULLOCH, George | Secretary | 79 West Regent Street G2 2AW Glasgow | British | 1114360002 | ||||||
AHMED, Salim | Director | 25/3 Douglas Crescent EH12 5BA Edinburgh | British | Regional Director | 23190950002 | |||||
ALLEN, Susan Patricia | Director | The Old School Aberfoyle Road G63 0SQ Balfron Station West Stirlingshire | British | Regional Director Pub Company | 71905820001 | |||||
ANDERSON, Thomas | Director | 16 Clairinch Way Drymen G63 0DL Glasgow Lanarkshire | British | Retail Director | 322930001 | |||||
ANNAND, Stephen James | Director | West Regent Street G2 2AW Glasgow 79 Scotland | Scotland | British | Sales Director Wholesale Drinks Company | 197793670001 | ||||
BAIRD, Mark | Director | 79 West Regent Street Glasgow G2 2AW | Scotland | British | Distiller | 165811480001 | ||||
BANNERMAN, Elaine Morag | Director | 3 Harper Way Scone PH2 6PW Perth Perthshire | Scotland | British | Events Manager | 120952840001 | ||||
BARTON, Charles | Director | Seabourne House (East) 96 Monifeith Road Broughty Ferry DD5 2FJ Dundee | British | 48940240001 | ||||||
BARTON, Joseph | Director | 2 Union Terrace DD3 6JD Dundee | British | Hotelier | 39333010001 | |||||
BAUM, Michael Allan | Director | Taigh Na Moine White Moss EH46 7EN West Linton Peeblsshire | British | 1114330001 | ||||||
BELFIELD, Antony George | Director | Haymains EH55 8RJ West Calder West Lothian | British | 189350001 | ||||||
BELL, Gordon Stephen | Director | 25 Dornoch Way Carrickstone G68 0JA Cumbernauld North Lanarkshire | Scotland | British | Regional Sales Director | 97347260001 | ||||
BERGIUS, William Frederick | Director | 68 Crown Road North G12 9HW Glasgow Lanarkshire | British | Dir | 473100001 | |||||
BETT, Iain Charles Rattray | Director | Kingennie House Kingennie DD5 3RD Dundee | Scotland | British | Chairman | 95179330001 | ||||
BEVERIDGE, George | Director | 109 Lethame Road ML10 6EF Strathaven Lanarkshire | British | 585510001 | ||||||
BROWN, David Douglas | Director | 372 Ferry Road EH5 3QF Edinburgh | British | Sales & Marketing | 71714790001 | |||||
BRUCE, Mark James | Director | 70 Moorfoot Way G61 4RL Bearsden Lanarkshire | British | Sales Director | 99935130001 | |||||
BRYCE, Shelagh | Director | Spott Road EH42 1RS Dunbar Belhaven Brewery East Lothian Scotland | Scotland | British | Director Of Customer Services | 160433090001 | ||||
BUCHANAN, Marie Elizabeth Susan, Mrs. | Director | 79 West Regent Street Glasgow G2 2AW | Scotland | British | Trading Director - Scotland | 168531330001 | ||||
BURNS, Paul | Director | Broadway Park South Gyle EH12 9JZ Edinburgh 2-4 | Uk | British | Sales Director | 152331300001 | ||||
CALLANDER, Douglas John | Director | 5 Golf View ML10 6AZ Strathaven Lanarkshire | British | International Development Dir. | 1186810002 | |||||
CAMERON, John Reilly | Director | 96 Brownside Road Cambuslang G72 8AF Glasgow | Scotland | British | Director | 51574970001 | ||||
CAMPBELL, Donald Mackinnon | Director | 5 Maryville Lane Uddingston G71 6EX Glasgow | Scotland | British | Managing Director | 55208670001 |
Who are the persons with significant control of BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Christina Gardner | 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
|
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