Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH & NEWCASTLE UK LIMITED
Company Information for

SCOTTISH & NEWCASTLE UK LIMITED

EDINBURGH, SCOTLAND, EH12 9JZ,
Company Registration Number
SC134818
Private Limited Company
Dissolved

Dissolved 2014-08-22

Company Overview

About Scottish & Newcastle Uk Ltd
SCOTTISH & NEWCASTLE UK LIMITED was founded on 1991-11-04 and had its registered office in Edinburgh. The company was dissolved on the 2014-08-22 and is no longer trading or active.

Key Data
Company Name
SCOTTISH & NEWCASTLE UK LIMITED
 
Legal Registered Office
EDINBURGH
SCOTLAND
EH12 9JZ
Other companies in EH12
 
Previous Names
STAR PUBS AND BARS LIMITED14/11/2012
SCOTTISH & NEWCASTLE UK LIMITED30/10/2012
HEINEKEN UK LIMITED20/11/2009
LBW TAVERNS LIMITED28/09/2009
USEYOURLOCAL LIMITED06/10/2008
LBW TAVERNS LIMITED18/09/2008
Filing Information
Company Number SC134818
Date formed 1991-11-04
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-08-22
Type of accounts DORMANT
Last Datalog update: 2015-05-12 02:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH & NEWCASTLE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH & NEWCASTLE UK LIMITED

Current Directors
Officer Role Date Appointed
ANNE LOUISE OLIVER
Company Secretary 2009-01-16
ANNE LOUISE OLIVER
Director 2008-08-28
SEAN MICHAEL PATERSON
Director 2011-09-29
KELLY TAYLOR-WELSH
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES LOW
Director 2011-08-29 2012-03-31
CRAIG TEDFORD
Director 2009-01-23 2011-09-29
WILLIAM JOHN PAYNE
Director 2009-01-23 2011-08-29
SIMON HOWARD AVES
Company Secretary 2008-07-28 2009-01-30
SIMON HOWARD AVES
Director 2008-07-28 2009-01-30
GEORGE GORDON MACLEAN IZATT
Director 2003-11-03 2008-08-28
MARK STEVENS
Company Secretary 2002-04-22 2008-07-31
MARK STEVENS
Director 2002-04-22 2008-07-31
ROGER WELLS CRICHTON
Director 1997-07-01 2003-11-03
JOHN STEWART LESLIE
Director 1998-07-06 2003-11-03
NEVILLE REX HOMER
Company Secretary 1997-07-07 2002-04-26
IAN GEORGE HANNAH
Director 1997-07-01 2000-12-29
STEWART EDMUND CONYERS BUBB
Director 1997-07-01 1998-06-29
WILLIAM LOWE
Company Secretary 1994-01-28 1997-07-01
WILLIAM LOWE
Director 1991-11-07 1997-07-01
KENNETH MCDOUGALL WAUGH
Director 1991-11-07 1997-07-01
IAN ALEXANDER BRINGHURST
Company Secretary 1991-11-07 1994-01-28
SUSAN BRINGHURST
Director 1991-11-07 1994-01-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-11-04 1991-11-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-11-04 1991-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE LOUISE OLIVER EX WYC LIMITED Company Secretary 2009-01-16 CURRENT 1887-08-17 Dissolved 2014-01-31
ANNE LOUISE OLIVER W.V. (LONDON) LIMITED Company Secretary 2009-01-16 CURRENT 1902-07-24 Dissolved 2014-01-21
ANNE LOUISE OLIVER THE STRONGBOW DRINKS COMPANY LIMITED Company Secretary 2009-01-16 CURRENT 1992-06-30 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX WV LIMITED Company Secretary 2009-01-16 CURRENT 1974-02-28 Dissolved 2014-01-31
ANNE LOUISE OLIVER THISTLE INNS LIMITED Company Secretary 2009-01-16 CURRENT 1992-09-11 Dissolved 2015-01-02
ANNE LOUISE OLIVER EX T OLDCO LIMITED Company Secretary 2009-01-16 CURRENT 1981-11-12 Dissolved 2014-01-28
ANNE LOUISE OLIVER EX WMC LIMITED Company Secretary 2009-01-16 CURRENT 1889-07-24 Dissolved 2014-01-31
ANNE LOUISE OLIVER HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Company Secretary 2009-01-15 CURRENT 1986-01-20 Dissolved 2014-01-21
ANNE LOUISE OLIVER SCOTTISH COURAGE LIMITED Company Secretary 2009-01-15 CURRENT 1986-03-11 Dissolved 2014-08-22
ANNE LOUISE OLIVER SLALOM LAGER LIMITED Company Secretary 2009-01-15 CURRENT 1863-09-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER RED CHEEK FINANCE LIMITED Company Secretary 2009-01-15 CURRENT 1987-01-08 Dissolved 2014-01-21
ANNE LOUISE OLIVER CORONATION INNS LIMITED Company Secretary 2009-01-14 CURRENT 1980-02-06 Dissolved 2014-01-31
ANNE LOUISE OLIVER EX FOOD LIMITED Company Secretary 2009-01-14 CURRENT 1987-06-22 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMERS LIMITED Company Secretary 2009-01-14 CURRENT 2000-12-21 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE LIMITED Company Secretary 2009-01-14 CURRENT 1995-04-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE GROUP LIMITED Company Secretary 2009-01-14 CURRENT 1995-06-12 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMER VERMONT LIMITED Company Secretary 2009-01-14 CURRENT 1998-05-14 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMERS UK LIMITED Company Secretary 2009-01-14 CURRENT 1987-06-22 Dissolved 2014-07-15
ANNE LOUISE OLIVER EX WV LIMITED Director 2011-09-29 CURRENT 1974-02-28 Dissolved 2014-01-31
ANNE LOUISE OLIVER W.V. (LONDON) LIMITED Director 2009-01-16 CURRENT 1902-07-24 Dissolved 2014-01-21
ANNE LOUISE OLIVER THE STRONGBOW DRINKS COMPANY LIMITED Director 2009-01-16 CURRENT 1992-06-30 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX T OLDCO LIMITED Director 2009-01-16 CURRENT 1981-11-12 Dissolved 2014-01-28
ANNE LOUISE OLIVER EX WMC LIMITED Director 2009-01-16 CURRENT 1889-07-24 Dissolved 2014-01-31
ANNE LOUISE OLIVER HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Director 2009-01-15 CURRENT 1986-01-20 Dissolved 2014-01-21
ANNE LOUISE OLIVER SCOTTISH COURAGE LIMITED Director 2009-01-15 CURRENT 1986-03-11 Dissolved 2014-08-22
ANNE LOUISE OLIVER SLALOM LAGER LIMITED Director 2009-01-15 CURRENT 1863-09-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER RED CHEEK FINANCE LIMITED Director 2009-01-15 CURRENT 1987-01-08 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX FOOD LIMITED Director 2009-01-14 CURRENT 1987-06-22 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMERS LIMITED Director 2009-01-14 CURRENT 2000-12-21 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE LIMITED Director 2009-01-14 CURRENT 1995-04-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE GROUP LIMITED Director 2009-01-14 CURRENT 1995-06-12 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMER VERMONT LIMITED Director 2009-01-14 CURRENT 1998-05-14 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMERS UK LIMITED Director 2009-01-14 CURRENT 1987-06-22 Dissolved 2014-07-15
ANNE LOUISE OLIVER EX WYC LIMITED Director 2008-08-28 CURRENT 1887-08-17 Dissolved 2014-01-31
ANNE LOUISE OLIVER CORONATION INNS LIMITED Director 2008-08-28 CURRENT 1980-02-06 Dissolved 2014-01-31
ANNE LOUISE OLIVER THISTLE INNS LIMITED Director 2008-08-28 CURRENT 1992-09-11 Dissolved 2015-01-02
SEAN MICHAEL PATERSON HEINEKEN (ORANGE) 3 LIMITED Director 2014-10-08 CURRENT 2008-01-16 Active - Proposal to Strike off
SEAN MICHAEL PATERSON HEINEKEN (ORANGE) 2 LIMITED Director 2014-09-29 CURRENT 2007-09-10 Active - Proposal to Strike off
SEAN MICHAEL PATERSON HEINEKEN (ORANGE) 1 LIMITED Director 2014-09-29 CURRENT 2007-09-21 Active - Proposal to Strike off
SEAN MICHAEL PATERSON BREWEXPERTS LIMITED Director 2011-12-19 CURRENT 1978-02-10 Active
SEAN MICHAEL PATERSON S & N FINLAND LIMITED Director 2011-10-31 CURRENT 2001-12-14 Active - Proposal to Strike off
SEAN MICHAEL PATERSON HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Director 2011-09-29 CURRENT 1986-01-20 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX WYC LIMITED Director 2011-09-29 CURRENT 1887-08-17 Dissolved 2014-01-31
SEAN MICHAEL PATERSON CORONATION INNS LIMITED Director 2011-09-29 CURRENT 1980-02-06 Dissolved 2014-01-31
SEAN MICHAEL PATERSON SCOTTISH COURAGE LIMITED Director 2011-09-29 CURRENT 1986-03-11 Dissolved 2014-08-22
SEAN MICHAEL PATERSON W.V. (LONDON) LIMITED Director 2011-09-29 CURRENT 1902-07-24 Dissolved 2014-01-21
SEAN MICHAEL PATERSON THE STRONGBOW DRINKS COMPANY LIMITED Director 2011-09-29 CURRENT 1992-06-30 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX FOOD LIMITED Director 2011-09-29 CURRENT 1987-06-22 Dissolved 2014-01-21
SEAN MICHAEL PATERSON SLALOM LAGER LIMITED Director 2011-09-29 CURRENT 1863-09-10 Dissolved 2014-01-21
SEAN MICHAEL PATERSON RED CHEEK FINANCE LIMITED Director 2011-09-29 CURRENT 1987-01-08 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX WV LIMITED Director 2011-09-29 CURRENT 1974-02-28 Dissolved 2014-01-31
SEAN MICHAEL PATERSON BULMERS LIMITED Director 2011-09-29 CURRENT 2000-12-21 Dissolved 2014-01-21
SEAN MICHAEL PATERSON THISTLE INNS LIMITED Director 2011-09-29 CURRENT 1992-09-11 Dissolved 2015-01-02
SEAN MICHAEL PATERSON EX T OLDCO LIMITED Director 2011-09-29 CURRENT 1981-11-12 Dissolved 2014-01-28
SEAN MICHAEL PATERSON COURAGE GROUP LIMITED Director 2011-09-29 CURRENT 1995-06-12 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX WMC LIMITED Director 2011-09-29 CURRENT 1889-07-24 Dissolved 2014-01-31
SEAN MICHAEL PATERSON BULMER VERMONT LIMITED Director 2011-09-29 CURRENT 1998-05-14 Dissolved 2014-01-21
SEAN MICHAEL PATERSON BULMERS UK LIMITED Director 2011-09-29 CURRENT 1987-06-22 Dissolved 2014-07-15
SEAN MICHAEL PATERSON EX C.P. LIMITED Director 2011-09-29 CURRENT 1987-11-26 Active - Proposal to Strike off
SEAN MICHAEL PATERSON SCOTTISH & NEWCASTLE INDIA LIMITED Director 2011-09-29 CURRENT 1995-04-10 Active
KELLY TAYLOR-WELSH HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Director 2012-03-23 CURRENT 1986-01-20 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WYC LIMITED Director 2012-03-23 CURRENT 1887-08-17 Dissolved 2014-01-31
KELLY TAYLOR-WELSH CORONATION INNS LIMITED Director 2012-03-23 CURRENT 1980-02-06 Dissolved 2014-01-31
KELLY TAYLOR-WELSH SCOTTISH COURAGE LIMITED Director 2012-03-23 CURRENT 1986-03-11 Dissolved 2014-08-22
KELLY TAYLOR-WELSH W.V. (LONDON) LIMITED Director 2012-03-23 CURRENT 1902-07-24 Dissolved 2014-01-21
KELLY TAYLOR-WELSH THE STRONGBOW DRINKS COMPANY LIMITED Director 2012-03-23 CURRENT 1992-06-30 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX FOOD LIMITED Director 2012-03-23 CURRENT 1987-06-22 Dissolved 2014-01-21
KELLY TAYLOR-WELSH SLALOM LAGER LIMITED Director 2012-03-23 CURRENT 1863-09-10 Dissolved 2014-01-21
KELLY TAYLOR-WELSH RED CHEEK FINANCE LIMITED Director 2012-03-23 CURRENT 1987-01-08 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WV LIMITED Director 2012-03-23 CURRENT 1974-02-28 Dissolved 2014-01-31
KELLY TAYLOR-WELSH BULMERS LIMITED Director 2012-03-23 CURRENT 2000-12-21 Dissolved 2014-01-21
KELLY TAYLOR-WELSH THISTLE INNS LIMITED Director 2012-03-23 CURRENT 1992-09-11 Dissolved 2015-01-02
KELLY TAYLOR-WELSH EX T OLDCO LIMITED Director 2012-03-23 CURRENT 1981-11-12 Dissolved 2014-01-28
KELLY TAYLOR-WELSH COURAGE LIMITED Director 2012-03-23 CURRENT 1995-04-10 Dissolved 2014-01-21
KELLY TAYLOR-WELSH COURAGE GROUP LIMITED Director 2012-03-23 CURRENT 1995-06-12 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WMC LIMITED Director 2012-03-23 CURRENT 1889-07-24 Dissolved 2014-01-31
KELLY TAYLOR-WELSH BULMER VERMONT LIMITED Director 2012-03-23 CURRENT 1998-05-14 Dissolved 2014-01-21
KELLY TAYLOR-WELSH BULMERS UK LIMITED Director 2012-03-23 CURRENT 1987-06-22 Dissolved 2014-07-15
KELLY TAYLOR-WELSH COURAGE DEVELOPMENTS LIMITED Director 2012-03-23 CURRENT 1995-06-09 Dissolved 2015-04-07
KELLY TAYLOR-WELSH JOHN SMITH'S RACING LIMITED Director 2012-03-23 CURRENT 1995-06-09 Dissolved 2015-04-07
KELLY TAYLOR-WELSH JYGSAW BRANDS LIMITED Director 2012-03-23 CURRENT 2007-09-04 Dissolved 2015-03-24
KELLY TAYLOR-WELSH LBW TAVERNS LIMITED Director 2012-03-23 CURRENT 1948-03-04 Dissolved 2015-03-31
KELLY TAYLOR-WELSH NEWCASTLE BREWERIES LIMITED(THE) Director 2012-03-23 CURRENT 1890-02-27 Dissolved 2015-04-14
KELLY TAYLOR-WELSH PEDIGREE NO. 1 LIMITED Director 2012-03-23 CURRENT 1967-10-17 Dissolved 2015-04-07
KELLY TAYLOR-WELSH SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED Director 2012-03-23 CURRENT 1984-04-17 Dissolved 2015-03-31
KELLY TAYLOR-WELSH H P BULMER HOLDINGS LIMITED Director 2012-03-23 CURRENT 1977-07-11 Dissolved 2015-03-31
KELLY TAYLOR-WELSH MOSS SIDE BREWERY LIMITED Director 2012-03-23 CURRENT 1979-08-06 Dissolved 2015-03-31
KELLY TAYLOR-WELSH INCH'S CIDER LIMITED Director 2012-03-23 CURRENT 1989-05-02 Dissolved 2015-03-31
KELLY TAYLOR-WELSH JYGSAW LIMITED Director 2012-03-23 CURRENT 2007-09-04 Dissolved 2015-03-31
KELLY TAYLOR-WELSH H.P. BULMER PROFIT SHARING PLAN TRUSTEES LIMITED Director 2012-03-23 CURRENT 1979-06-06 Dissolved 2015-03-31
KELLY TAYLOR-WELSH MATTHEW BROWN LIMITED Director 2012-03-23 CURRENT 1875-04-27 Dissolved 2015-04-07
KELLY TAYLOR-WELSH UNIVERSAL BEVERAGES (HOLDINGS) LIMITED Director 2012-03-23 CURRENT 2007-10-25 Dissolved 2016-12-13
KELLY TAYLOR-WELSH EX C.P. LIMITED Director 2012-03-23 CURRENT 1987-11-26 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 2 LIMITED Director 2012-03-23 CURRENT 2007-09-10 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 1 LIMITED Director 2012-03-23 CURRENT 2007-09-21 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 3 LIMITED Director 2012-03-23 CURRENT 2008-01-16 Active - Proposal to Strike off
KELLY TAYLOR-WELSH SCOTTISH & NEWCASTLE LIMITED Director 2012-03-23 CURRENT 1931-01-14 Active
KELLY TAYLOR-WELSH S&NF LIMITED Director 2012-03-23 CURRENT 2006-04-03 Active
KELLY TAYLOR-WELSH HOME BREWERY LIMITED Director 2012-03-23 CURRENT 1890-08-29 Active
KELLY TAYLOR-WELSH S&N UK LIMITED Director 2012-03-23 CURRENT 1905-03-07 Active - Proposal to Strike off
KELLY TAYLOR-WELSH S&N ANGEL INVESTMENTS LTD. Director 2012-03-23 CURRENT 1953-10-30 Active
KELLY TAYLOR-WELSH H P BULMER LIMITED Director 2012-03-23 CURRENT 1918-06-27 Active
KELLY TAYLOR-WELSH NEWCASTLE FEDERATION BREWERIES LIMITED Director 2012-03-23 CURRENT 1984-12-19 Active
KELLY TAYLOR-WELSH BREWEXPERTS LIMITED Director 2012-03-23 CURRENT 1978-02-10 Active
KELLY TAYLOR-WELSH CUNNINGHAM'S AND T.& W.THWAITES,LIMITED Director 2012-03-23 CURRENT 1897-04-03 Active
KELLY TAYLOR-WELSH SCOTTISH & NEWCASTLE INDIA LIMITED Director 2012-03-23 CURRENT 1995-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-26DS01APPLICATION FOR STRIKING-OFF
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-18SH1918/09/13 STATEMENT OF CAPITAL GBP 1.00
2013-09-18SH20STATEMENT BY DIRECTORS
2013-09-18CAP-SSSOLVENCY STATEMENT DATED 16/09/13
2013-09-18RES06REDUCE ISSUED CAPITAL 16/09/2013
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 2-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ
2012-11-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-14CERTNMCOMPANY NAME CHANGED STAR PUBS AND BARS LIMITED CERTIFICATE ISSUED ON 14/11/12
2012-11-14RES15CHANGE OF NAME 12/11/2012
2012-11-07AR0104/11/12 FULL LIST
2012-10-30RES15CHANGE OF NAME 25/10/2012
2012-10-30CERTNMCOMPANY NAME CHANGED SCOTTISH & NEWCASTLE UK LIMITED CERTIFICATE ISSUED ON 30/10/12
2012-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 01/08/2012
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOW
2012-03-29AP01DIRECTOR APPOINTED MRS KELLY TAYLOR-WELSH
2011-11-09AR0104/11/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 09/11/2011
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 09/11/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 19/10/2011
2011-10-10AP01DIRECTOR APPOINTED MR SEAN MICHAEL PATERSON
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TEDFORD
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-12AP01DIRECTOR APPOINTED MR JOHN CHARLES LOW
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE
2010-11-25AR0104/11/10 FULL LIST
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-25AR0104/11/09 FULL LIST
2009-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-20CERTNMCOMPANY NAME CHANGED HEINEKEN UK LIMITED CERTIFICATE ISSUED ON 20/11/09
2009-11-20RES15CHANGE OF NAME 18/11/2009
2009-11-20NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2009-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-25CERTNMCOMPANY NAME CHANGED LBW TAVERNS LIMITED CERTIFICATE ISSUED ON 28/09/09
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON AVES
2009-02-12288aDIRECTOR APPOINTED CRAIG TEDFORD
2009-02-02288aDIRECTOR APPOINTED WILLIAM JOHN PAYNE
2009-01-27288aSECRETARY APPOINTED ANNE LOUISE OLIVER
2008-11-13363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED MRS ANNE LOUISE OLIVER
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR GEORGE IZATT
2008-10-02CERTNMCOMPANY NAME CHANGED USEYOURLOCAL LIMITED CERTIFICATE ISSUED ON 06/10/08
2008-09-13CERTNMCOMPANY NAME CHANGED LBW TAVERNS LIMITED CERTIFICATE ISSUED ON 18/09/08
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK STEVENS
2008-07-31288aDIRECTOR AND SECRETARY APPOINTED SIMON HOWARD AVES
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 28 ST ANDREW SQUARE EDINBURGH EH2 1AF
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-27363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-04363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 33 ELLERSLY ROAD EDINBURGH EH12 6HX
2005-11-01363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH & NEWCASTLE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH & NEWCASTLE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SCOTTISH & NEWCASTLE UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SCOTTISH & NEWCASTLE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH & NEWCASTLE UK LIMITED
Trademarks
We have not found any records of SCOTTISH & NEWCASTLE UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 58
STANDARD SECURITY 45
DEBENTURE 44
FLOATING CHARGE 29
DEED OF NOVATION 4

We have found 180 mortgage charges which are owed to SCOTTISH & NEWCASTLE UK LIMITED

Income
Government Income

Government spend with SCOTTISH & NEWCASTLE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-1 GBP £16,750
The Borough of Calderdale 2013-7 GBP £537 Catering Clothing And Uniforms
The Borough of Calderdale 2013-6 GBP £1,500 Catering Clothing And Uniforms
The Borough of Calderdale 2013-5 GBP £1,892 Catering Clothing And Uniforms
The Borough of Calderdale 2013-4 GBP £2,081 Catering Clothing And Uniforms
The Borough of Calderdale 2013-2 GBP £1,671 Catering Clothing And Uniforms
The Borough of Calderdale 2013-1 GBP £1,345 Catering Clothing And Uniforms
The Borough of Calderdale 2012-12 GBP £1,092 Catering Clothing And Uniforms
The Borough of Calderdale 2012-11 GBP £1,193 Catering Clothing And Uniforms
The Borough of Calderdale 2012-10 GBP £516 Catering Clothing And Uniforms
Gateshead Council 2012-10 GBP £2,223 Catering & Provisions
The Borough of Calderdale 2012-9 GBP £1,405 Catering Clothing And Uniforms
Gateshead Council 2012-9 GBP £1,451 Catering & Provisions
Gateshead Council 2012-8 GBP £481 Catering & Provisions
The Borough of Calderdale 2012-8 GBP £1,781 Catering Clothing And Uniforms
Gateshead Council 2012-7 GBP £1,032 Catering & Provisions
The Borough of Calderdale 2012-7 GBP £1,287 Catering Clothing And Uniforms
The Borough of Calderdale 2012-6 GBP £1,125 Catering Clothing And Uniforms
The Borough of Calderdale 2012-5 GBP £1,709 Catering Clothing And Uniforms
The Borough of Calderdale 2012-4 GBP £1,066 Catering Clothing And Uniforms
Gateshead Council 2012-4 GBP £1,469 Catering & Provisions
North West Leicestershire District Council 2012-3 GBP £681 Brewery
Gateshead Council 2012-3 GBP £3,309 Catering & Provisions
The Borough of Calderdale 2012-3 GBP £3,323 Catering Clothing And Uniforms
The Borough of Calderdale 2012-2 GBP £832 Catering Clothing And Uniforms
The Borough of Calderdale 2012-1 GBP £1,574 Catering Clothing And Uniforms
Gateshead Council 2012-1 GBP £2,701 Catering & Provisions
North West Leicestershire District Council 2011-12 GBP £2,175 Brewery
Gateshead Council 2011-12 GBP £1,319 Catering & Provisions
North West Leicestershire District Council 2011-11 GBP £586 Brewery
Gateshead Council 2011-11 GBP £1,883 Catering & Provisions
Gateshead Council 2011-10 GBP £1,376 Catering & Provisions
Gateshead Council 2011-9 GBP £1,354 Catering & Provisions
North West Leicestershire District Council 2011-9 GBP £2,354
Gateshead Council 2011-8 GBP £1,927 Catering & Provisions
Gateshead Council 2011-7 GBP £3,587 Catering & Provisions
North West Leicestershire District Council 2011-6 GBP £600
Gateshead Council 2011-5 GBP £816
Gateshead Council 2011-4 GBP £1,286
North West Leicestershire District Council 2011-3 GBP £2,342
Gateshead Council 2011-3 GBP £1,819
Gateshead Council 2011-2 GBP £1,060
Gateshead Council 2011-1 GBP £1,519 Catering & Provisions
Gateshead Council 2010-12 GBP £896 Catering & Provisions
North West Leicestershire District Council 2010-11 GBP £1,334
North West Leicestershire District Council 2010-10 GBP £1,450
Worthing Borough Council 2009-9 GBP £516
Worthing Borough Council 2009-8 GBP £630
Worthing Borough Council 2009-7 GBP £1,322
Worthing Borough Council 2009-6 GBP £2,224
Worthing Borough Council 2009-5 GBP £1,292

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH & NEWCASTLE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH & NEWCASTLE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH & NEWCASTLE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.