RED STAR PUB COMPANY (WR II) LIMITED

RED STAR PUB COMPANY (WR II) LIMITED

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

    Company NameRED STAR PUB COMPANY (WR II) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC202689
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RED STAR PUB COMPANY (WR II) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RED STAR PUB COMPANY (WR II) LIMITED located?

    Registered Office Address
    6 St. Andrew Square
    EH2 2BD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RED STAR PUB COMPANY (WR II) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST REGISTER (PUBLIC HOUSES II) LIMITEDMay 09, 2000May 09, 2000
    S&N LEASED PROPERTIES LIMITEDDec 22, 1999Dec 22, 1999

    What are the latest accounts for RED STAR PUB COMPANY (WR II) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RED STAR PUB COMPANY (WR II) LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for RED STAR PUB COMPANY (WR II) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    Satisfaction of charge SC2026890001 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Director's details changed for Mr Lawson John Wembridge Mountstevens on May 05, 2025

    2 pagesCH01

    Change of details for Star Pubs & Bars Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Change of details for Heineken Uk Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Registered office address changed from 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ to 6 st. Andrew Square Edinburgh EH2 2BD on May 07, 2025

    1 pagesAD01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    27 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    28 pagesAA

    legacy

    93 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Dec 21, 2022 with updates

    4 pagesCS01

    Cessation of Red Star Pub Company (Wrh) Limited as a person with significant control on Sep 21, 2021

    1 pagesPSC07

    Notification of Star Pubs & Bars Limited as a person with significant control on Sep 21, 2021

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    28 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    91 pagesPARENT_ACC

    Who are the officers of RED STAR PUB COMPANY (WR II) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Christopher John
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    United KingdomBritishCompany Director136853310001
    MOUNTSTEVENS, Lawson John Wembridge
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    EnglandBritishDirector112375050001
    PATERSON, Sean Michael
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    Director
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    ScotlandBritishFinance Director257892140001
    CRAIG, Mark
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    Secretary
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    BritishBank Official63130650003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishChartered Secretary895960001
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    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
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AITKEN, Alistair Richmond
    Ufton Road
    N1 5BN London
    37
    Director
    Ufton Road
    N1 5BN London
    37
    United KingdomBritishBank Official135728720001
    AUBERY, Paul Richard
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    Director
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    BritishBanker78253140001
    BEATTIE, Ian David
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    Director
    21 Calder Avenue
    KA10 7JT Troon
    Ayrshire
    BritishChartered Accountant79483650001
    BEATTIE, Robert Henry
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    Director
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    ScotlandBritishBank Official27224590001
    CAMERON, Gavin Nimmo
    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 Snpc Commercial Finance87163500002
    CARRARO, Philip Andrew
    70 Onslow Gardens
    SW7 3QD London
    Director
    70 Onslow Gardens
    SW7 3QD London
    United States CitizenBank Official64702980001
    CARTLEDGE, David Edmund
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    Director
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    BritishBank Official38897330001
    CHRISPIN, Simon Jonathan
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    United KingdomBritishAccountant62029940002
    CRICHTON, Roger Wells
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    Director
    Pitsford House West
    Manor Road, Pitsford
    NN6 9AR Northampton
    Northamptonshire
    BritishChartered Surveyor67937290001
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritishCompany Director149327390001
    DUKE, Danny Andrew
    Downsland Drive
    CM14 4JT Brentwood
    1
    England
    Director
    Downsland Drive
    CM14 4JT Brentwood
    1
    England
    EnglandBritishBank Official125950180001
    EIGHTEEN, Stephen Brian
    Flat 56
    Cinnabar Wharf Central, 24 Wapping High Street
    E1W 1NQ London
    Flat 56
    London
    England
    Director
    Flat 56
    Cinnabar Wharf Central, 24 Wapping High Street
    E1W 1NQ London
    Flat 56
    London
    England
    United KingdomBritishBanker76313640003
    FORDE, David Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    IrelandIrishManaging Director178655370001
    FULTON, Richard Stephen
    Woodland Rise
    N10 3UP London
    1
    England
    Director
    Woodland Rise
    N10 3UP London
    1
    England
    BritishBank Official135702170001
    GODDARD, James Michael
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    Director
    131 Beeleigh Link
    CM2 6PH Chelmsford
    Essex
    United KingdomBritishBank Official70168860001
    HENDERSON, Hugh John Stewart
    47 Dalrymple Loan
    EH21 7DJ Musselburgh
    Midlothian
    Director
    47 Dalrymple Loan
    EH21 7DJ Musselburgh
    Midlothian
    BritishSolicitor69712450001
    HIELD, Timothy Peter
    20 Cluny Drive
    EH10 6DP Edinburgh
    Director
    20 Cluny Drive
    EH10 6DP Edinburgh
    BritishDirector26376950002
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishChartered Secretary895960001
    JOWSEY, Christopher Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    United KingdomBritishTrading Director152505410002
    LAMBERT, Mark Andrew
    1 Oakview Cottages
    Upper Green Road Shipbourne
    TN11 9PQ Tonbridge
    Kent
    Director
    1 Oakview Cottages
    Upper Green Road Shipbourne
    TN11 9PQ Tonbridge
    Kent
    BritishBank Official75051270001
    LAURIE, John
    50 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    Director
    50 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    United KingdomBritishTreasurer629270002
    MCNAMARA, J Michael
    Ormonde Gate
    SW3 4EX London
    21
    England
    Director
    Ormonde Gate
    SW3 4EX London
    21
    England
    OtherBank Official135703310001
    MCNAULL, Philip Gerard
    19a Kirkhill Gardens
    EH26 8JE Penicuik
    Midlothian
    Director
    19a Kirkhill Gardens
    EH26 8JE Penicuik
    Midlothian
    ScotlandBritishCorporate Development Manager42926610001
    MCQUADE, Stephen Anthony
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    ScotlandBritishHead Of Strategic Projects And Joint Ventures161091550001
    MILLER, Louise
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    BritishChartered Secretary63895470001

    Who are the persons with significant control of RED STAR PUB COMPANY (WR II) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Star Pubs & Bars Limited
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    Sep 21, 2021
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For Scotland
    Registration NumberSc250925
    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.
    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
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc200229
    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.
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    Apr 06, 2016
    St. Andrew Square
    EH2 2BD Edinburgh
    6
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    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.

    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