Heineken Uk Limited EDINBURGH


Heineken Uk started in year 1978 as Private Limited Company with registration number SC065527. The Heineken Uk company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Edinburgh at 3-4 Broadway Park. Postal code: EH12 9JZ. Since November 20, 2009 Heineken Uk Limited is no longer carrying the name Scottish & Newcastle Uk.

At present there are 11 directors in the the company, namely William R., Christopher K. and Stephen R. and others. In addition one secretary - Lynsey N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heineken Uk Limited Address / Contact

Office Address 3-4 Broadway Park
Office Address2 South Gyle Broadway
Town Edinburgh
Post code EH12 9JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC065527
Date of Incorporation Mon, 31st Jul 1978
Industry Manufacture of beer
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

William R.

Position: Director

Appointed: 19 February 2024

Christopher K.

Position: Director

Appointed: 15 August 2023

Stephen R.

Position: Director

Appointed: 03 May 2023

Rob K.

Position: Director

Appointed: 03 March 2023

Nejat E.

Position: Director

Appointed: 27 January 2023

Boudewijn H.

Position: Director

Appointed: 27 January 2023

Marta M.

Position: Director

Appointed: 19 December 2022

Jonathan F.

Position: Director

Appointed: 24 September 2021

James C.

Position: Director

Appointed: 16 December 2020

Lynsey N.

Position: Director

Appointed: 14 June 2018

Lynsey N.

Position: Secretary

Appointed: 14 June 2018

Lawson M.

Position: Director

Appointed: 31 March 2006

David F.

Position: Director

Appointed: 29 October 2021

Resigned: 11 March 2022

Michael G.

Position: Director

Appointed: 13 January 2021

Resigned: 31 January 2024

Stephen W.

Position: Director

Appointed: 25 February 2020

Resigned: 28 April 2023

Matthew C.

Position: Director

Appointed: 01 August 2018

Resigned: 10 October 2022

Radovan S.

Position: Director

Appointed: 03 November 2016

Resigned: 15 August 2022

Simon A.

Position: Director

Appointed: 03 November 2016

Resigned: 28 February 2021

David P.

Position: Director

Appointed: 20 September 2016

Resigned: 25 February 2020

Christopher J.

Position: Director

Appointed: 20 September 2016

Resigned: 28 June 2019

Cindy T.

Position: Director

Appointed: 20 September 2016

Resigned: 01 February 2020

Alexander E.

Position: Director

Appointed: 11 November 2014

Resigned: 01 April 2021

Graeme C.

Position: Director

Appointed: 15 August 2014

Resigned: 08 May 2018

Jane B.

Position: Director

Appointed: 08 April 2014

Resigned: 31 March 2022

Johannes V.

Position: Director

Appointed: 25 February 2014

Resigned: 09 August 2018

Graeme C.

Position: Director

Appointed: 06 January 2014

Resigned: 08 April 2014

Jeremy B.

Position: Director

Appointed: 17 December 2013

Resigned: 29 June 2016

David F.

Position: Director

Appointed: 20 May 2013

Resigned: 31 July 2020

Josephus V.

Position: Director

Appointed: 27 March 2012

Resigned: 01 September 2016

Jan V.

Position: Director

Appointed: 07 March 2012

Resigned: 29 July 2015

Sarah W.

Position: Director

Appointed: 19 October 2010

Resigned: 13 June 2011

Martin P.

Position: Director

Appointed: 19 October 2010

Resigned: 30 September 2016

Robin P.

Position: Director

Appointed: 31 March 2010

Resigned: 09 August 2013

Stefan O.

Position: Director

Appointed: 19 August 2009

Resigned: 20 May 2013

Arnoldus E.

Position: Director

Appointed: 03 October 2008

Resigned: 31 March 2012

Graeme C.

Position: Secretary

Appointed: 22 July 2008

Resigned: 08 May 2018

Jeremy B.

Position: Director

Appointed: 10 December 2007

Resigned: 19 May 2009

Stella M.

Position: Director

Appointed: 16 July 2007

Resigned: 17 January 2009

Kenneth N.

Position: Director

Appointed: 09 February 2007

Resigned: 28 April 2008

Paul H.

Position: Director

Appointed: 31 March 2006

Resigned: 15 August 2014

John B.

Position: Director

Appointed: 31 March 2006

Resigned: 31 March 2010

Mark G.

Position: Director

Appointed: 31 March 2006

Resigned: 31 March 2010

Simon B.

Position: Director

Appointed: 04 April 2005

Resigned: 09 February 2007

Simon B.

Position: Director

Appointed: 05 July 2004

Resigned: 30 November 2006

William C.

Position: Director

Appointed: 05 July 2004

Resigned: 02 February 2011

Timothy S.

Position: Director

Appointed: 05 January 2004

Resigned: 28 April 2008

Kenneth M.

Position: Director

Appointed: 06 October 2003

Resigned: 06 October 2003

Keith F.

Position: Director

Appointed: 24 March 2003

Resigned: 06 February 2004

Mark S.

Position: Secretary

Appointed: 14 October 2002

Resigned: 31 July 2008

Eleanor C.

Position: Director

Appointed: 01 July 2002

Resigned: 15 March 2006

Stephen G.

Position: Director

Appointed: 29 April 2002

Resigned: 15 March 2006

Keith H.

Position: Director

Appointed: 03 December 2001

Resigned: 15 March 2006

James W.

Position: Director

Appointed: 23 July 2001

Resigned: 28 April 2004

Iain W.

Position: Director

Appointed: 02 July 2001

Resigned: 28 January 2003

Anthony M.

Position: Director

Appointed: 05 February 2001

Resigned: 04 October 2004

Ian M.

Position: Director

Appointed: 03 August 1998

Resigned: 13 September 2002

John D.

Position: Director

Appointed: 01 December 1997

Resigned: 28 April 2008

Alan H.

Position: Director

Appointed: 18 January 1996

Resigned: 01 October 2000

John N.

Position: Director

Appointed: 18 August 1995

Resigned: 01 December 1997

Graham K.

Position: Director

Appointed: 18 August 1995

Resigned: 27 September 2002

John G.

Position: Director

Appointed: 18 August 1995

Resigned: 14 October 1997

Anthony M.

Position: Director

Appointed: 01 February 1994

Resigned: 30 May 1994

Robin A.

Position: Director

Appointed: 01 February 1994

Resigned: 25 April 2003

Richard G.

Position: Director

Appointed: 01 February 1994

Resigned: 18 August 1995

William W.

Position: Director

Appointed: 01 February 1994

Resigned: 18 October 2002

Guy D.

Position: Director

Appointed: 13 March 1992

Resigned: 18 July 2000

Alastair M.

Position: Director

Appointed: 16 September 1991

Resigned: 01 February 1994

Gavin R.

Position: Director

Appointed: 16 September 1991

Resigned: 01 February 1994

Hassanali V.

Position: Secretary

Appointed: 16 September 1991

Resigned: 14 October 2002

Robert H.

Position: Director

Appointed: 16 September 1991

Resigned: 28 August 2001

Roy S.

Position: Director

Appointed: 16 September 1991

Resigned: 24 June 1995

Hugo P.

Position: Director

Appointed: 16 September 1991

Resigned: 21 February 1992

Thomas W.

Position: Director

Appointed: 16 September 1991

Resigned: 03 December 2001

Neville H.

Position: Director

Appointed: 15 January 1990

Resigned: 16 September 1991

Neville H.

Position: Secretary

Appointed: 15 January 1990

Resigned: 16 September 1991

George B.

Position: Director

Appointed: 14 July 1989

Resigned: 15 January 1990

Michael P.

Position: Director

Appointed: 14 July 1989

Resigned: 16 September 1991

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Scottish & Newcastle Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Heineken N.v. that put Amsterdam, Netherlands as the address. This PSC has a legal form of "a naamloze vennootschap" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Scottish & Newcastle Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc016288
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken N.V.

21 Tweede Wetteringplantsoen, 1017 Zd, Amsterdam, Netherlands

Legal authority Het Burgerlijk Wetboek (Netherlands)
Legal form Naamloze Vennootschap
Country registered Netherlands
Place registered Kamer Van Koophandel
Registration number 33011433
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Scottish & Newcastle Uk November 20, 2009
Scottish Courage January 31, 2006
Scottish & Newcastle Breweries August 16, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (93 pages)

Company search

Advertisements