This company is commonly known as Scottish & Newcastle Limited. The company was founded 93 years ago and was given the registration number SC016288. The firm's registered office is in EDINBURGH. You can find them at 3-4 Broadway Park, South Gyle Broadway, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SCOTTISH & NEWCASTLE LIMITED |
---|---|---|
Company Number | : | SC016288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1931 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-4, Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ | Director | 27 September 2022 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Director | 07 January 2014 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ | Director | 26 September 2022 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Director | 31 October 2013 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ | Director | 14 June 2018 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Secretary | 22 July 2008 | Active |
13 Lennox Street, Edinburgh, EH4 1QB | Secretary | 28 May 1999 | Active |
The Lodge, Aberlady, EH32 0RE | Secretary | - | Active |
75 Wallace Mill Gardens, Mid Calder, EH53 0BG | Secretary | 20 June 2008 | Active |
38 Chester Row, London, SW1W 8JP | Director | 28 May 1998 | Active |
5, Swanston Gardens, Edinburgh, EH10 1DJ | Director | 01 September 2008 | Active |
High Trees, Cavendish Road St Georges Hill, Weybridge, KT13 0JX | Director | 26 June 1997 | Active |
Secretarial Department, Berry Bros & Rudd, 3 St. James's Street, London, SW1A 1EG | Director | 10 January 2006 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Director | 30 January 2009 | Active |
1 Harviestoun Road, Dollar, FK14 7HF | Director | 26 October 1995 | Active |
Burnbank Smithy, Blackhall Farm, Livingston, EH54 9AN | Director | 28 April 2008 | Active |
Black Barony Home Farm, Eddleston, Peebles, EH45 8QW | Director | 04 May 1992 | Active |
22 Napier Road, Merchinston, Edinburgh, EH10 5AY | Director | 30 September 2002 | Active |
2-4, Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ | Director | 01 September 2008 | Active |
The Hoolets Yett, Pencaitland, Tranent, EH34 5EY | Director | - | Active |
15 Eaton Terrace, London, SW1W 9DD | Director | 27 May 1993 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Director | 05 March 2010 | Active |
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Director | 20 May 2013 | Active |
12 Moray Place, Edinburgh, EH3 6DT | Director | 12 May 2003 | Active |
23, Lynton Avenue, Glasgow, G467JP | Director | 19 November 2007 | Active |
16 Campden Hill Square, Kensington, London, W8 7JY | Director | 29 September 1994 | Active |
64 Northumberland Street, Edinburgh, EH3 6JE | Director | 28 May 1998 | Active |
White Dell Farm, Belsize, Sarratt, WD3 4NX | Director | - | Active |
Vainuddsvagen 72/74, Soderkulla, | Director | 16 May 2002 | Active |
7 Les Bois Dores, 204 Chemin Du Clos De Brasset, 065660 Valbonne, France, | Director | 28 April 2008 | Active |
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA | Director | 28 September 1989 | Active |
Mas Des Cullines, Hameau Des Calans, 13520 Maussane Des Alpilles, France, | Director | 29 November 2001 | Active |
Boltons Hill, Barham Road, Spaldwick, PE28 0YT | Director | 27 September 2001 | Active |
7 Craigielaw Park, Aberlady, EH32 0PR | Director | 30 November 2000 | Active |
90a George Street, Edinburgh, EH2 3EA | Director | 01 May 1996 | Active |
Heineken International B.V. | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 21, Tweede Weteringplantsoen, Amsterdam, Netherlands, |
Nature of control | : |
|
Heineken (Orange) 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE |
Nature of control | : |
|
Heineken Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-08-29 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Insolvency | Legacy. | Download |
2022-06-24 | Capital | Legacy. | Download |
2022-06-24 | Resolution | Resolution. | Download |
2022-06-24 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-23 | Resolution | Resolution. | Download |
2022-06-23 | Capital | Capital allotment shares. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.