UKBizDB.co.uk

SCOTTISH & NEWCASTLE LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3-4 Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-4, Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ

Director27 September 2022Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director07 January 2014Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ

Director26 September 2022Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director31 October 2013Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ

Director14 June 2018Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Secretary22 July 2008Active
13 Lennox Street, Edinburgh, EH4 1QB

Secretary28 May 1999Active
The Lodge, Aberlady, EH32 0RE

Secretary-Active
75 Wallace Mill Gardens, Mid Calder, EH53 0BG

Secretary20 June 2008Active
38 Chester Row, London, SW1W 8JP

Director28 May 1998Active
5, Swanston Gardens, Edinburgh, EH10 1DJ

Director01 September 2008Active
High Trees, Cavendish Road St Georges Hill, Weybridge, KT13 0JX

Director26 June 1997Active
Secretarial Department, Berry Bros & Rudd, 3 St. James's Street, London, SW1A 1EG

Director10 January 2006Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director30 January 2009Active
1 Harviestoun Road, Dollar, FK14 7HF

Director26 October 1995Active
Burnbank Smithy, Blackhall Farm, Livingston, EH54 9AN

Director28 April 2008Active
Black Barony Home Farm, Eddleston, Peebles, EH45 8QW

Director04 May 1992Active
22 Napier Road, Merchinston, Edinburgh, EH10 5AY

Director30 September 2002Active
2-4, Broadway Park, South Gyle Broadway, Edinburgh, EH12 9JZ

Director01 September 2008Active
The Hoolets Yett, Pencaitland, Tranent, EH34 5EY

Director-Active
15 Eaton Terrace, London, SW1W 9DD

Director27 May 1993Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director05 March 2010Active
3-4, Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director20 May 2013Active
12 Moray Place, Edinburgh, EH3 6DT

Director12 May 2003Active
23, Lynton Avenue, Glasgow, G467JP

Director19 November 2007Active
16 Campden Hill Square, Kensington, London, W8 7JY

Director29 September 1994Active
64 Northumberland Street, Edinburgh, EH3 6JE

Director28 May 1998Active
White Dell Farm, Belsize, Sarratt, WD3 4NX

Director-Active
Vainuddsvagen 72/74, Soderkulla,

Director16 May 2002Active
7 Les Bois Dores, 204 Chemin Du Clos De Brasset, 065660 Valbonne, France,

Director28 April 2008Active
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA

Director28 September 1989Active
Mas Des Cullines, Hameau Des Calans, 13520 Maussane Des Alpilles, France,

Director29 November 2001Active
Boltons Hill, Barham Road, Spaldwick, PE28 0YT

Director27 September 2001Active
7 Craigielaw Park, Aberlady, EH32 0PR

Director30 November 2000Active
90a George Street, Edinburgh, EH2 3EA

Director01 May 1996Active

People with Significant Control

Heineken International B.V.
Notified on:28 June 2022
Status:Active
Country of residence:Netherlands
Address:21, Tweede Weteringplantsoen, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (7 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-06-24Insolvency

Legacy.

Download
2022-06-24Capital

Legacy.

Download
2022-06-24Resolution

Resolution.

Download
2022-06-24Capital

Capital statement capital company with date currency figure.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.