BRINGHURST TAVERNS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 6UL

Company number SC097317
Status Active
Incorporation Date 14 February 1986
Company Type Private Limited Company
Address UNIT 4C, WEST TELFERTON INDUSTRIAL ESTATE, EDINBURGH, SCOTLAND, EH7 6UL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Mr Douglas Bringhurst as a director on 3 March 2017; Registered office address changed from 14 Bath Street Edinburgh Midlothian EH15 1EY to Unit 4C West Telferton Industrial Estate Edinburgh EH7 6UL on 14 October 2016. The most likely internet sites of BRINGHURST TAVERNS LIMITED are www.bringhursttaverns.co.uk, and www.bringhurst-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Bringhurst Taverns Limited is a Private Limited Company. The company registration number is SC097317. Bringhurst Taverns Limited has been working since 14 February 1986. The present status of the company is Active. The registered address of Bringhurst Taverns Limited is Unit 4c West Telferton Industrial Estate Edinburgh Scotland Eh7 6ul. . BRINGHURST, Douglas is a Director of the company. BRINGHURST, Ian Alexander is a Director of the company. Secretary BRINGHURST, Susan has been resigned. Secretary ROBINSON, Anne has been resigned. Director BRINGHURST, Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRINGHURST, Douglas
Appointed Date: 03 March 2017
36 years old

Director

Resigned Directors

Secretary
BRINGHURST, Susan
Resigned: 17 May 2007

Secretary
ROBINSON, Anne
Resigned: 18 April 2012
Appointed Date: 07 September 2007

Director
BRINGHURST, Susan
Resigned: 17 May 2007
66 years old

Persons With Significant Control

Ian Alexander Bringhurst
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BRINGHURST TAVERNS LIMITED Events

11 May 2017
Total exemption small company accounts made up to 31 July 2016
03 Mar 2017
Appointment of Mr Douglas Bringhurst as a director on 3 March 2017
14 Oct 2016
Registered office address changed from 14 Bath Street Edinburgh Midlothian EH15 1EY to Unit 4C West Telferton Industrial Estate Edinburgh EH7 6UL on 14 October 2016
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 94 more events
25 Jun 1986
Company name changed hinjero LIMITED\certificate issued on 25/06/86
10 Jun 1986
Registered office changed on 10/06/86 from: 24 castle street edinburgh EH2 3JQ

10 Jun 1986
Secretary resigned;director resigned

10 Jun 1986
New secretary appointed;new director appointed

14 Feb 1986
Incorporation

BRINGHURST TAVERNS LIMITED Charges

9 January 2014
Charge code SC09 7317 0011
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects and others situated in the…
9 January 2014
Charge code SC09 7317 0010
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 greendykes road broxburn wln 30292. notification of…
9 January 2014
Charge code SC09 7317 0009
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known inter alia as the cafe royal bistro bar the…
30 August 2001
Bond & floating charge
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 September 1997
Standard security
Delivered: 19 September 1997
Status: Satisfied on 9 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Cafe royal bistro bar,the penny black & nikos,west register…
11 September 1997
Standard security
Delivered: 19 September 1997
Status: Satisfied on 9 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects in edinburgh described in the disposition.
8 July 1997
Standard security
Delivered: 18 July 1997
Status: Satisfied on 9 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 & 48 nicolson street & 1 nicolson square,edinburgh.
8 July 1997
Standard security
Delivered: 18 July 1997
Status: Satisfied on 9 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects in edinburgh described in the diposition by thomas…
8 July 1997
Standard security
Delivered: 18 July 1997
Status: Satisfied on 9 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The cafe royal bistro bar,the penny black & niko's,west…
23 April 1997
Floating charge
Delivered: 2 May 1997
Status: Satisfied on 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 November 1989
Standard security
Delivered: 11 December 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 43 & 45 nicolson st and 1 nicolson sqr edinburgh.