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.
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 | : |
|
Registered Address | : | Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., Belhaven Brewery, Brewery Lane, Dunbar, United Kingdom, EH42 1PE | Secretary | 13 December 2005 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 31 January 2018 | Active |
32 Acredales, Haddington, EH41 4NT | Secretary | 01 November 1993 | Active |
19 Glasclune Gardens, North Berwick, EH39 4RB | Secretary | 04 April 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 October 1993 | Active |
., Belhaven Brewery, Belhaven, Dunbar, United Kingdom, EH42 1PE | Director | 03 October 2005 | Active |
Hurworth Moor House, Hurworth Moor, Darlington, DL2 1QG | Director | 02 September 1999 | Active |
20 Lennel Avenue, Edinburgh, EH12 6DW | Director | 29 March 2004 | Active |
Belhaven Brewery, Brewery Lane, Dunbar, EH42 1PE | Director | 26 September 2014 | Active |
., Belhaven Brewery, Belhaven, Dunbar, United Kingdom, EH42 1PE | Director | 09 January 2006 | Active |
Belhaven Brewery, Brewery Lane, Dunbar, EH42 1PE | Director | 26 March 2015 | Active |
Wootton Place, Wootton, Woodstock, OX20 1EA | Director | 22 December 1993 | Active |
Belhaven Brewery, Brewery Lane, Dunbar, EH42 1PE | Director | 09 September 2011 | Active |
24 Murrayfield Gardens, Edinburgh, EH12 6DF | Director | 01 January 2000 | Active |
Tollymore, Muirfield Park, Gullane, EH31 2DS | Director | 01 May 1996 | Active |
North Mains Farm, Ormiston, EH35 5NG | Director | 01 May 1996 | Active |
3 Woodhall Bank, Edinburgh, EH13 0HL | Director | 22 December 1993 | Active |
17 Victoria Crescent, Kilsyth, Glasgow, G65 9BJ | Director | 02 January 2001 | Active |
Easter Langlee, Galashiels, TD1 2NU | Director | 22 December 1993 | Active |
Shalden Lodge, Shalden Lane Shalden, Alton, GU34 4DU | Director | 22 December 1993 | Active |
Loch Green Gryffe Road, Kilmacolm, PA13 4BA | Director | 01 January 2002 | Active |
32 Acredales, Haddington, EH41 4NT | Director | 01 November 1993 | Active |
28 Viewfield Road, Arbroath, DD11 2DN | Director | 01 November 1995 | Active |
19 Glasclune Gardens, North Berwick, EH39 4RB | Director | 04 April 2005 | Active |
6/33 Portland Gardens, Edinburgh, EH6 6NJ | Director | 01 November 1993 | Active |
Felsham Hall, Felsham, Bury St Edmunds, IP30 0QN | Director | 30 September 2005 | Active |
22/5 Russell Gardens, Edinburgh, EH12 5PP | Director | 01 November 1995 | Active |
The Steading, Inveruglas, Kingussie, PH21 1NY | Director | 21 July 1994 | Active |
., Belhaven Brewery, Brewery Lane, Dunbar, United Kingdom, EH42 1PE | Director | 06 October 2008 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 13 October 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-21 | Accounts | Legacy. | Download |
2023-08-21 | Other | Legacy. | Download |
2023-08-21 | Other | Legacy. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-20 | Accounts | Accounts with accounts type full. | Download |
2020-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-09-23 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type full. | Download |
2016-08-25 | Document replacement | Second filing of annual return with made up date. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.