RED STAR PUB COMPANY (WR) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

RED STAR PUB COMPANY (WR) LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
RED STAR PUB COMPANY (WR) LIMITED was incorporated 25 years ago on 04/03/1999 and has the registered number: SC194006. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

RED STAR PUB COMPANY (WR) LIMITED - EDINBURGH

This company is listed in the following categories:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3-4 BROADWAY PARK
EDINBURGH
EH12 9JZ

This Company Originates in : United Kingdom
Previous trading names include:
WEST REGISTER (PUBLIC HOUSES) LIMITED (until 12/04/2012)

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LAWSON JOHN WEMBRIDGE MOUNTSTEVENS Jan 1968 British Director 2016-05-13 CURRENT
MR CHRISTOPHER JOHN MOORE Feb 1970 British Director 2011-12-01 CURRENT
MR SEAN MICHAEL PATERSON Sep 1982 British Director 2019-04-24 CURRENT
MR STEPHEN ANTHONY MCQUADE Jun 1977 British Director 2011-12-01 UNTIL 2012-01-26 RESIGNED
MARK ANDREW LAMBERT Mar 1966 British Director 2001-03-05 UNTIL 2001-11-15 RESIGNED
MR DAVID JAMES TANNAHILL Jul 1977 British Director 2018-12-05 UNTIL 2019-04-24 RESIGNED
CARLOTTA TALBOT Jun 1970 British Director 2011-08-04 UNTIL 2011-12-01 RESIGNED
RAJESH SIVARAMAN Jan 1972 Indian Director 2010-01-15 UNTIL 2011-12-01 RESIGNED
MRS BARBARA IDA MARY TURNBULL Feb 1957 British Director 2001-11-15 UNTIL 2008-12-18 RESIGNED
ERNEST MICHAEL SHEAVILLS Jun 1945 British Director 1999-03-29 UNTIL 2001-11-15 RESIGNED
MR DEREK STEPHEN SACH Aug 1948 British Director 1999-03-29 UNTIL 2001-11-15 RESIGNED
STUART CURRIE SANDERS Feb 1950 British Director 2001-11-15 UNTIL 2008-12-18 RESIGNED
MR JAMES MCCUBBIN ROWNEY Aug 1964 British Director 2001-11-15 UNTIL 2008-12-18 RESIGNED
GRAHAME TAYLOR WHITEHEAD May 1950 British Director 1999-03-29 UNTIL 2001-11-15 RESIGNED
CAROLYN SMITH Nov 1972 British Secretary 2000-12-11 UNTIL 2001-03-30 RESIGNED
MR RADOVAN SIKORSKY Mar 1967 Slovak Director 2016-09-01 UNTIL 2018-12-05 RESIGNED
WJB (DIRECTORS) LIMITED Apr 1993 Nominee Director 1999-03-04 UNTIL 1999-03-29 RESIGNED
MRS ANNE LOUISE OLIVER Jan 1972 British Secretary 2011-12-01 UNTIL 2014-11-03 RESIGNED
SHIRLEY MARGARET MACGILLIVRAY Jul 1965 British Secretary 1999-03-29 UNTIL 2003-01-02 RESIGNED
RACHEL ELIZABETH FLETCHER Aug 1976 British Secretary 2008-08-15 UNTIL 2011-12-01 RESIGNED
MARK CRAIG May 1974 Secretary 2003-01-02 UNTIL 2008-08-14 RESIGNED
ROBERT HENRY BEATTIE Mar 1949 British Director 1999-03-29 UNTIL 2001-11-15 RESIGNED
BURNESS SOLICITORS Corporate Nominee Secretary 1999-03-04 UNTIL 1999-03-29 RESIGNED
RICHARD STEPHEN FULTON Mar 1966 British Director 2008-12-18 UNTIL 2010-01-15 RESIGNED
MR STEPHEN BRIAN EIGHTEEN Jun 1958 British Director 2010-01-15 UNTIL 2011-12-01 RESIGNED
DANNY ANDREW DUKE Dec 1967 British Director 2010-01-15 UNTIL 2011-08-03 RESIGNED
RORY MALCOLM CULLINAN Oct 1959 British Director 2001-06-12 UNTIL 2004-07-21 RESIGNED
MR SIMON JONATHAN CHRISPIN Oct 1962 British Director 1999-03-29 UNTIL 2001-04-10 RESIGNED
MR JAMES MICHAEL GODDARD Jun 1959 British Director 2008-12-18 UNTIL 2011-12-01 RESIGNED
MR DAVID EDMUND CARTLEDGE Nov 1946 British Director 1999-03-29 UNTIL 2001-11-15 RESIGNED
MR JOSEPHUS PETRUS ADRIANUS VAN DER BURG Feb 1961 Dutch Director 2012-10-17 UNTIL 2016-09-01 RESIGNED
IAN DAVID BEATTIE Jan 1966 British Director 2001-11-15 UNTIL 2002-11-07 RESIGNED
MR PAUL RICHARD AUBERY Apr 1964 British Director 2009-07-22 UNTIL 2010-01-14 RESIGNED
ALISTAIR RICHMOND AITKEN Nov 1973 British Director 2009-01-08 UNTIL 2011-12-01 RESIGNED
MR GAVIN NIMMO CAMERON Jun 1973 British Director 2012-01-26 UNTIL 2014-11-03 RESIGNED
MR CHRISTOPHER MICHAEL JOWSEY Feb 1965 British Director 2014-11-03 UNTIL 2016-05-13 RESIGNED
MR DAVID MICHAEL FORDE Feb 1968 Irish Director 2014-11-03 UNTIL 2020-07-31 RESIGNED
J MICHAEL MCNAMARA Feb 1967 Other Director 2008-12-18 UNTIL 2009-05-01 RESIGNED
MR JOHN DONALD BLACK WORKMAN Jul 1952 British Director 2001-03-05 UNTIL 2005-10-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Heineken Uk Limited 2016-04-06 Edinburgh   Significant influence or control
Star Pubs & Bars Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREDIT AGRICOLE CIB UK IH LONDON Dissolved... FULL 99999 - Dormant Company
JCB FINANCE LTD ROCESTER, NR UTTOXETER Active FULL 64910 - Financial leasing
JCB FINANCE (LEASING) LTD ROCESTER Dissolved... FULL 64910 - Financial leasing
LANDPOWER LEASING LIMITED ROCESTER Dissolved... FULL 64910 - Financial leasing
ROYAL BANK PROJECT INVESTMENTS LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
R.B. BISHOPSGATE INVESTMENTS LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
DITTONS AMENITY COMPANY (NO.2) LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ARDERSIER PORT LIMITED LONDON UNITED KINGDOM Active SMALL 42910 - Construction of water projects
KUC (PUBLIC HOUSES) LTD LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
RED STAR PUB COMPANY (WR III) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
HEALTH CLUB INVESTMENTS GROUP LIMITED EPSOM Active FULL 70100 - Activities of head offices
ROLAWN (PRODUCTS) LIMITED ABERDEEN Active MICRO ENTITY 01290 - Growing of other perennial crops
KUC HOLDINGS LIMITED Dissolved... DORMANT 70100 - Activities of head offices
RBEF LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
RBDC ADMINISTRATOR LIMITED Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
RED STAR PUB COMPANY (WR II) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ROBOSCOT DEVCAP LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ROBOSCOT VENTURES LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
KINTAIL TRUSTEES LIMITED GLASGOW Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLOA BREWERY COMPANY LIMITED EDINBURGH UNITED KINGDOM Active FILING EXEMPTION SUBS 74990 - Non-trading company
SCOTTISH & NEWCASTLE LIMITED EDINBURGH Active FULL 70100 - Activities of head offices
HEINEKEN UK LIMITED EDINBURGH Active GROUP 11050 - Manufacture of beer
SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 74990 - Non-trading company
RED STAR PUB COMPANY (WR II) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
THE CALEDONIAN BREWING COMPANY LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
STAR PUBS & BARS LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
S&NF LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HEINEKEN UK GROUP LIFE SCHEME TRUST COMPANY LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company