Red Star Pub Company (wr Ii) Limited EDINBURGH


Red Star Pub Company (wr Ii) started in year 1999 as Private Limited Company with registration number SC202689. The Red Star Pub Company (wr Ii) company has been functioning successfully for 25 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 April 12, 2012 Red Star Pub Company (wr Ii) Limited is no longer carrying the name West Register (public Houses Ii).

The company has 3 directors, namely Sean P., Lawson M. and Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 1 December 2011 and Sean P. has been with the company for the least time - from 24 April 2019. 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.

Red Star Pub Company (wr Ii) 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 SC202689
Date of Incorporation Wed, 22nd Dec 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 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 Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Lawson M.

Position: Director

Appointed: 13 May 2016

Christopher M.

Position: Director

Appointed: 01 December 2011

David T.

Position: Director

Appointed: 05 December 2018

Resigned: 24 April 2019

Radovan S.

Position: Director

Appointed: 01 September 2016

Resigned: 05 December 2018

David F.

Position: Director

Appointed: 03 November 2014

Resigned: 31 July 2020

Christopher J.

Position: Director

Appointed: 03 November 2014

Resigned: 13 May 2016

Josephus V.

Position: Director

Appointed: 17 October 2012

Resigned: 01 September 2016

Gavin C.

Position: Director

Appointed: 26 January 2012

Resigned: 03 November 2014

Stephen M.

Position: Director

Appointed: 01 December 2011

Resigned: 26 January 2012

Anne O.

Position: Secretary

Appointed: 01 December 2011

Resigned: 03 November 2014

Carlotta T.

Position: Director

Appointed: 04 August 2011

Resigned: 01 December 2011

Stephen E.

Position: Director

Appointed: 15 January 2010

Resigned: 01 December 2011

Rajesh S.

Position: Director

Appointed: 15 January 2010

Resigned: 01 December 2011

Danny D.

Position: Director

Appointed: 15 January 2010

Resigned: 03 August 2011

Paul A.

Position: Director

Appointed: 22 July 2009

Resigned: 14 January 2010

Alistair A.

Position: Director

Appointed: 08 January 2009

Resigned: 01 December 2011

J M.

Position: Director

Appointed: 18 December 2008

Resigned: 01 May 2009

James G.

Position: Director

Appointed: 18 December 2008

Resigned: 01 December 2011

Richard F.

Position: Director

Appointed: 18 December 2008

Resigned: 15 January 2010

Rachel F.

Position: Secretary

Appointed: 15 August 2008

Resigned: 01 December 2011

Mark C.

Position: Secretary

Appointed: 02 January 2003

Resigned: 14 August 2008

Ian B.

Position: Director

Appointed: 15 November 2001

Resigned: 07 November 2002

Barbara T.

Position: Director

Appointed: 15 November 2001

Resigned: 18 December 2008

Stuart S.

Position: Director

Appointed: 15 November 2001

Resigned: 18 December 2008

James R.

Position: Director

Appointed: 15 November 2001

Resigned: 18 December 2008

Rory C.

Position: Director

Appointed: 12 June 2001

Resigned: 21 July 2004

John W.

Position: Director

Appointed: 05 March 2001

Resigned: 26 October 2005

Mark L.

Position: Director

Appointed: 05 March 2001

Resigned: 15 November 2001

Carolyn S.

Position: Secretary

Appointed: 11 December 2000

Resigned: 30 March 2001

Philip C.

Position: Director

Appointed: 28 April 2000

Resigned: 15 November 2001

Simon C.

Position: Director

Appointed: 28 April 2000

Resigned: 10 April 2001

Grahame W.

Position: Director

Appointed: 28 April 2000

Resigned: 15 November 2001

Shirley M.

Position: Secretary

Appointed: 28 April 2000

Resigned: 02 January 2003

Robert B.

Position: Director

Appointed: 28 April 2000

Resigned: 15 November 2001

David C.

Position: Director

Appointed: 28 April 2000

Resigned: 15 November 2001

Ernest S.

Position: Director

Appointed: 28 April 2000

Resigned: 15 November 2001

Derek S.

Position: Director

Appointed: 28 April 2000

Resigned: 15 November 2001

Robert W.

Position: Director

Appointed: 25 April 2000

Resigned: 28 April 2000

Hugh H.

Position: Director

Appointed: 25 April 2000

Resigned: 28 April 2000

Roger C.

Position: Director

Appointed: 11 January 2000

Resigned: 25 April 2000

Philip M.

Position: Director

Appointed: 11 January 2000

Resigned: 25 April 2000

Louise M.

Position: Director

Appointed: 23 December 1999

Resigned: 11 January 2000

John L.

Position: Director

Appointed: 22 December 1999

Resigned: 25 April 2000

Neville H.

Position: Secretary

Appointed: 22 December 1999

Resigned: 28 April 2000

Neville H.

Position: Director

Appointed: 22 December 1999

Resigned: 25 April 2000

Timothy H.

Position: Director

Appointed: 22 December 1999

Resigned: 25 April 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Star Pubs & Bars 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. Another entity in the persons with significant control register is Heineken Uk Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Red Star Pub Company (Wrh) Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Star Pubs & Bars Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered The Registrar Of Companies For Scotland
Registration number Sc250925
Notified on 21 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken Uk 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 Sc065527
Notified on 6 April 2016
Nature of control: significiant influence or control

Red Star Pub Company (Wrh) 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 Sc200229
Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

West Register (public Houses Ii) April 12, 2012
S&N Leased Properties May 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 27th, September 2023
Free Download (28 pages)

Company search

Advertisements