SCOTTISH & NEWCASTLE UK LIMITED

SCOTTISH & NEWCASTLE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSCOTTISH & NEWCASTLE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC134818
    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 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 AddressNo

    What were the previous names of SCOTTISH & NEWCASTLE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAR PUBS AND BARS LIMITEDOct 30, 2012Oct 30, 2012
    SCOTTISH & NEWCASTLE UK LIMITEDNov 20, 2009Nov 20, 2009
    HEINEKEN UK LIMITEDSep 28, 2009Sep 28, 2009
    LBW TAVERNS LIMITEDOct 06, 2008Oct 06, 2008
    USEYOURLOCAL LIMITEDSep 18, 2008Sep 18, 2008
    LBW TAVERNS LIMITEDNov 29, 1991Nov 29, 1991
    GRAPHAGENT LIMITEDNov 04, 1991Nov 04, 1991

    What are the latest accounts for SCOTTISH & NEWCASTLE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for SCOTTISH & NEWCASTLE UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISH & NEWCASTLE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 18, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from * 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ* on Jul 31, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed star pubs and bars LIMITED\certificate issued on 14/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 14, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2012

    RES15

    Annual return made up to Nov 04, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed scottish & newcastle uk LIMITED\certificate issued on 30/10/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 30, 2012

    Change company name resolution on Oct 25, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Mrs Kelly Taylor-Welsh on Aug 01, 2012

    2 pagesCH01

    Termination of appointment of John Low as a director

    1 pagesTM01

    Appointment of Mrs Kelly Taylor-Welsh as a director

    2 pagesAP01

    Annual return made up to Nov 04, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Anne Louise Oliver on Nov 09, 2011

    2 pagesCH01

    Secretary's details changed for Mrs Anne Louise Oliver on Nov 09, 2011

    1 pagesCH03

    Director's details changed for Mr Sean Michael Paterson on Oct 19, 2011

    2 pagesCH01

    Appointment of Mr Sean Michael Paterson as a director

    2 pagesAP01

    Termination of appointment of Craig Tedford as a director

    1 pagesTM01

    Who are the officers of SCOTTISH & NEWCASTLE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132910690001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritishUk Tax Manager132910690001
    PATERSON, Sean Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritishAccountant141021760002
    TAYLOR-WELSH, Kelly
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritishHead Of Uk Tax167915590003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    BritishHead Of Uk Tax132259650001
    BRINGHURST, Ian Alexander
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    Secretary
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    BritishPublican63250780001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishAssistant Company Secretary895960001
    LOWE, William
    10 Spylaw Park
    EH13 0LS Edinburgh
    Secretary
    10 Spylaw Park
    EH13 0LS Edinburgh
    Scottish27226110004
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritishHead Of Uk Tax132259650001
    BRINGHURST, Susan
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    Director
    11 Tipperlinn Road
    EH10 5ET Edinburgh
    United KingdomBritishPublican59757350001
    BUBB, Stewart Edmund Conyers
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    BritishFinance Director36779040001
    CRICHTON, Roger Wells
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    Director
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    BritishCompany Director67937290001
    HANNAH, Ian George
    White Dell Farm
    Belsize
    WD3 4NX Sarratt
    Hertfordshire
    Director
    White Dell Farm
    Belsize
    WD3 4NX Sarratt
    Hertfordshire
    BritishDirector37054780003
    IZATT, George Gordon Maclean
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    Director
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    United KingdomBritishCompany Director895970001
    LESLIE, John Stewart
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    Director
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    United KingdomBritishCompany Director59934350001
    LOW, John Charles
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United KingdomBritishAccountant162758370001
    LOWE, William
    10 Spylaw Park
    EH13 0LS Edinburgh
    Director
    10 Spylaw Park
    EH13 0LS Edinburgh
    ScotlandScottishPublican27226110004
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    ScotlandBritishSolicitor136005370001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    TEDFORD, Craig
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    Director
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    United KingdomBritishCompany Director106867030001
    WAUGH, Kenneth Mcdougall
    12 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    Director
    12 Glenlockhart Bank
    EH14 1BL Edinburgh
    Midlothian
    ScotlandBritishPublican420220002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does SCOTTISH & NEWCASTLE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Alloa Brewery Company Limited
    Transactions
    • Nov 02, 1992Registration of a charge (410)
    • Dec 15, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • Alloa Brewery Company Limited
    Transactions
    • Oct 22, 1992Registration of a charge (410)
    • Dec 15, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • Alloa Brewery Company Limited
    Transactions
    • Apr 14, 1992Registration of a charge (410)
    • Dec 15, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • Alloa Brewery Company LTD
    Transactions
    • Mar 30, 1992Registration of a charge (410)
    • Dec 15, 1995Statement 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