UKBizDB.co.uk

BELHAVEN PUBS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belhaven Pubs Limited. The company was founded 30 years ago and was given the registration number SC146920. The firm's registered office is in DUNBAR. You can find them at Belhaven Brewery, Brewery Lane, Dunbar, East Lothian. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BELHAVEN PUBS LIMITED
Company Number:SC146920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1993
End of financial year:01 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Belhaven Brewery, Brewery Lane, Dunbar, United Kingdom, EH42 1PE

Secretary13 December 2005Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 January 2018Active
32 Acredales, Haddington, EH41 4NT

Secretary01 November 1993Active
19 Glasclune Gardens, North Berwick, EH39 4RB

Secretary04 April 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 October 1993Active
., Belhaven Brewery, Belhaven, Dunbar, United Kingdom, EH42 1PE

Director03 October 2005Active
Hurworth Moor House, Hurworth Moor, Darlington, DL2 1QG

Director02 September 1999Active
20 Lennel Avenue, Edinburgh, EH12 6DW

Director29 March 2004Active
Belhaven Brewery, Brewery Lane, Dunbar, EH42 1PE

Director26 September 2014Active
., Belhaven Brewery, Belhaven, Dunbar, United Kingdom, EH42 1PE

Director09 January 2006Active
Belhaven Brewery, Brewery Lane, Dunbar, EH42 1PE

Director26 March 2015Active
Wootton Place, Wootton, Woodstock, OX20 1EA

Director22 December 1993Active
Belhaven Brewery, Brewery Lane, Dunbar, EH42 1PE

Director09 September 2011Active
24 Murrayfield Gardens, Edinburgh, EH12 6DF

Director01 January 2000Active
Tollymore, Muirfield Park, Gullane, EH31 2DS

Director01 May 1996Active
North Mains Farm, Ormiston, EH35 5NG

Director01 May 1996Active
3 Woodhall Bank, Edinburgh, EH13 0HL

Director22 December 1993Active
17 Victoria Crescent, Kilsyth, Glasgow, G65 9BJ

Director02 January 2001Active
Easter Langlee, Galashiels, TD1 2NU

Director22 December 1993Active
Shalden Lodge, Shalden Lane Shalden, Alton, GU34 4DU

Director22 December 1993Active
Loch Green Gryffe Road, Kilmacolm, PA13 4BA

Director01 January 2002Active
32 Acredales, Haddington, EH41 4NT

Director01 November 1993Active
28 Viewfield Road, Arbroath, DD11 2DN

Director01 November 1995Active
19 Glasclune Gardens, North Berwick, EH39 4RB

Director04 April 2005Active
6/33 Portland Gardens, Edinburgh, EH6 6NJ

Director01 November 1993Active
Felsham Hall, Felsham, Bury St Edmunds, IP30 0QN

Director30 September 2005Active
22/5 Russell Gardens, Edinburgh, EH12 5PP

Director01 November 1995Active
The Steading, Inveruglas, Kingussie, PH21 1NY

Director21 July 1994Active
., Belhaven Brewery, Brewery Lane, Dunbar, United Kingdom, EH42 1PE

Director06 October 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director13 October 1993Active

People with Significant Control

Greene King Acquisitions No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westgate Brewery, Westgate Street, Bury St. Edmunds, England, IP33 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-21Accounts

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Change account reference date company previous shortened.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-09-23Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type full.

Download
2016-08-25Document replacement

Second filing of annual return with made up date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.