SCOTTISH & NEWCASTLE UK LIMITED
Overview
Company Name | SCOTTISH & NEWCASTLE UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC134818 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTTISH & NEWCASTLE UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCOTTISH & NEWCASTLE UK LIMITED located?
Registered Office Address | 3-4 Broadway Park South Gyle Broadway EH12 9JZ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH & NEWCASTLE UK LIMITED?
Company Name | From | Until |
---|---|---|
STAR PUBS AND BARS LIMITED | Oct 30, 2012 | Oct 30, 2012 |
SCOTTISH & NEWCASTLE UK LIMITED | Nov 20, 2009 | Nov 20, 2009 |
HEINEKEN UK LIMITED | Sep 28, 2009 | Sep 28, 2009 |
LBW TAVERNS LIMITED | Oct 06, 2008 | Oct 06, 2008 |
USEYOURLOCAL LIMITED | Sep 18, 2008 | Sep 18, 2008 |
LBW TAVERNS LIMITED | Nov 29, 1991 | Nov 29, 1991 |
GRAPHAGENT LIMITED | Nov 04, 1991 | Nov 04, 1991 |
What are the latest accounts for SCOTTISH & NEWCASTLE UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for SCOTTISH & NEWCASTLE UK LIMITED?
Annual Return |
|
---|
What are the latest filings for SCOTTISH & NEWCASTLE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 18, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ* on Jul 31, 2013 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed star pubs and bars LIMITED\certificate issued on 14/11/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed scottish & newcastle uk LIMITED\certificate issued on 30/10/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Kelly Taylor-Welsh on Aug 01, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Low as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kelly Taylor-Welsh as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Anne Louise Oliver on Nov 09, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Nov 09, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on Oct 19, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Sean Michael Paterson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Tedford as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SCOTTISH & NEWCASTLE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLIVER, Anne Louise | Secretary | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | British | 132910690001 | ||||||
OLIVER, Anne Louise | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | Uk Tax Manager | 132910690001 | ||||
PATERSON, Sean Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | Accountant | 141021760002 | ||||
TAYLOR-WELSH, Kelly | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | Head Of Uk Tax | 167915590003 | ||||
AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | Head Of Uk Tax | 132259650001 | |||||
BRINGHURST, Ian Alexander | Secretary | 11 Tipperlinn Road EH10 5ET Edinburgh | British | Publican | 63250780001 | |||||
HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | Assistant Company Secretary | 895960001 | |||||
LOWE, William | Secretary | 10 Spylaw Park EH13 0LS Edinburgh | Scottish | 27226110004 | ||||||
STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | Company Secretary | 80951870003 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
AVES, Simon Howard | Director | Swanston Gardens EH10 1DJ Edinburgh 5 | Scotland | British | Head Of Uk Tax | 132259650001 | ||||
BRINGHURST, Susan | Director | 11 Tipperlinn Road EH10 5ET Edinburgh | United Kingdom | British | Publican | 59757350001 | ||||
BUBB, Stewart Edmund Conyers | Director | Clare Cottage 42 Lammas Lane KT10 8PD Esher Surrey | British | Finance Director | 36779040001 | |||||
CRICHTON, Roger Wells | Director | Pitsford House West Manor Road, Pitsford NN6 9AR Northampton Northamptonshire | British | Company Director | 67937290001 | |||||
HANNAH, Ian George | Director | White Dell Farm Belsize WD3 4NX Sarratt Hertfordshire | British | Director | 37054780003 | |||||
IZATT, George Gordon Maclean | Director | 11 Broom Road KY13 8BU Kinross Kinross Shire | United Kingdom | British | Company Director | 895970001 | ||||
LESLIE, John Stewart | Director | Bec House Church End HP27 9PD Bledlow Buckinghamshire | United Kingdom | British | Company Director | 59934350001 | ||||
LOW, John Charles | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 | United Kingdom | British | Accountant | 162758370001 | ||||
LOWE, William | Director | 10 Spylaw Park EH13 0LS Edinburgh | Scotland | Scottish | Publican | 27226110004 | ||||
PAYNE, William John | Director | Scottsdale TD6 9QE Melrose 5 Roxburghshire | Scotland | British | Solicitor | 136005370001 | ||||
STEVENS, Mark | Director | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | Company Secretary | 80951870003 | |||||
TEDFORD, Craig | Director | 2 Rosslyn Terrace Dowanhill G12 9NB Glasgow | United Kingdom | British | Company Director | 106867030001 | ||||
WAUGH, Kenneth Mcdougall | Director | 12 Glenlockhart Bank EH14 1BL Edinburgh Midlothian | Scotland | British | Publican | 420220002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does SCOTTISH & NEWCASTLE UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Oct 22, 1992 Delivered On Nov 02, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The mission grassmarket edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 12, 1992 Delivered On Oct 22, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole property and undertaking of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 01, 1992 Delivered On Apr 14, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 99/101 shandwick place, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 14, 1992 Delivered On Mar 30, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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