Advanced company searchLink opens in new window

SCOTTISH & NEWCASTLE UK LIMITED

Company number SC134818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Sep 2011 AP01 Appointment of Mr John Charles Low as a director
12 Sep 2011 TM01 Termination of appointment of William Payne as a director
25 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
16 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
20 Nov 2009 CERTNM Company name changed heineken uk LIMITED\certificate issued on 20/11/09
  • CONNOT ‐
20 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
20 Nov 2009 NM06 Change of name with request to seek comments from relevant body
28 Sep 2009 MEM/ARTS Memorandum and Articles of Association
25 Sep 2009 CERTNM Company name changed lbw taverns LIMITED\certificate issued on 28/09/09
08 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Feb 2009 288b Appointment terminated director and secretary simon aves
12 Feb 2009 288a Director appointed craig tedford
02 Feb 2009 288a Director appointed william john payne
27 Jan 2009 288a Secretary appointed anne louise oliver
13 Nov 2008 363a Return made up to 04/11/08; full list of members
13 Nov 2008 288a Director appointed mrs anne louise oliver
13 Nov 2008 288b Appointment terminated director george izatt
02 Oct 2008 CERTNM Company name changed useyourlocal LIMITED\certificate issued on 06/10/08
13 Sep 2008 CERTNM Company name changed lbw taverns LIMITED\certificate issued on 18/09/08
08 Aug 2008 288b Appointment terminated director and secretary mark stevens
31 Jul 2008 288a Director and secretary appointed simon howard aves
23 Jul 2008 287 Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF
16 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007