WAUGH INVESTMENTS LIMITED
EDINBURGH WAUGH TAVERNS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH16 4BY

Company number SC068041
Status Active
Incorporation Date 16 May 1979
Company Type Private Limited Company
Address 9 CRAIGMILLAR CASTLE ROAD, EDINBURGH, SCOTLAND, EH16 4BY
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 two hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 August 2016 with updates; Auditor's resignation. The most likely internet sites of WAUGH INVESTMENTS LIMITED are www.waughinvestments.co.uk, and www.waugh-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Edinburgh Rail Station is 2.3 miles; to Slateford Rail Station is 4 miles; to Burntisland Rail Station is 9.4 miles; to Kinghorn Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waugh Investments Limited is a Private Limited Company. The company registration number is SC068041. Waugh Investments Limited has been working since 16 May 1979. The present status of the company is Active. The registered address of Waugh Investments Limited is 9 Craigmillar Castle Road Edinburgh Scotland Eh16 4by. . BRINGHURST, Susan is a Secretary of the company. BRINGHURST, Susan is a Director of the company. ORR, David Slater is a Director of the company. Secretary SPANNER, Richard Timothy has been resigned. Secretary WAUGH, Dorothy Mckenzie has been resigned. Director BRINGHURST, Ian Alexander has been resigned. Director SPANNER, Richard Timothy has been resigned. Director WAUGH, Dorothy Mckenzie has been resigned. Director WAUGH, Kenneth has been resigned. Director WAUGH, Kenneth Mcdougall has been resigned. Director WAUGH, Kenneth Mcdougall has been resigned. Director WAUGH, Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRINGHURST, Susan
Appointed Date: 03 March 2011

Director
BRINGHURST, Susan

66 years old

Director
ORR, David Slater
Appointed Date: 11 February 2015
74 years old

Resigned Directors

Secretary
SPANNER, Richard Timothy
Resigned: 03 March 2011
Appointed Date: 01 February 2009

Secretary
WAUGH, Dorothy Mckenzie
Resigned: 01 February 2009

Director
BRINGHURST, Ian Alexander
Resigned: 20 April 2007
Appointed Date: 19 May 2000
68 years old

Director
SPANNER, Richard Timothy
Resigned: 03 March 2011
Appointed Date: 01 March 2007
65 years old

Director
WAUGH, Dorothy Mckenzie
Resigned: 16 July 2014
90 years old

Director
WAUGH, Kenneth
Resigned: 06 September 2015
Appointed Date: 25 May 2007
88 years old

Director
WAUGH, Kenneth Mcdougall
Resigned: 20 April 2007
Appointed Date: 01 February 2007
64 years old

Director
WAUGH, Kenneth Mcdougall
Resigned: 21 April 2005
64 years old

Director
WAUGH, Kenneth
Resigned: 03 May 2002
88 years old

Persons With Significant Control

Waugh Taverns Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WAUGH INVESTMENTS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
08 Sep 2016
Confirmation statement made on 27 August 2016 with updates
30 Aug 2016
Auditor's resignation
24 Aug 2016
Auditor's resignation
07 Apr 2016
Accounts for a small company made up to 30 June 2015
...
... and 195 more events
30 Jun 1987
Accounts for a small company made up to 31 July 1986

08 Sep 1986
Annual return made up to 31/12/85

03 Jul 1986
Accounts for a small company made up to 31 July 1985

03 Jul 1986
Return made up to 08/05/86; full list of members

16 May 1979
Incorporation

WAUGH INVESTMENTS LIMITED Charges

17 November 2014
Charge code SC06 8041 0077
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
17 November 2014
Charge code SC06 8041 0076
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
17 November 2014
Charge code SC06 8041 0075
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
7 November 2014
Charge code SC06 8041 0074
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 33-41 ratcliffe terrace, edinburgh…
8 September 2014
Charge code SC06 8041 0073
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 craigmillar castle road, edinburgh (title number…
4 April 2014
Charge code SC06 8041 0072
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 broomside terrace, edinburgh MID112699.
4 April 2014
Charge code SC06 8041 0071
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3F1, 38 kirk street, edinburgh MID152358.
5 February 2014
Charge code SC06 8041 0070
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 33-43 ratcliffe terrace edinburgh MID151301. Notification…
5 February 2014
Charge code SC06 8041 0069
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 craigmillar castle road edinburgh MID151303. Notification…
5 February 2014
Charge code SC06 8041 0068
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 and 3 bridgend edinburgh MID151298. Notification of…
5 February 2014
Charge code SC06 8041 0067
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 tarvit street edinburgh MID151293. Notification of…
5 February 2014
Charge code SC06 8041 0066
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 11 peffer street edinburgh MID151300. Notification of…
5 February 2014
Charge code SC06 8041 0065
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 trafalgar street edinburgh MID151295. Notification of…
15 January 2014
Charge code SC06 8041 0064
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Coppies bar south street armadale bathgate wln 26148…
15 January 2014
Charge code SC06 8041 0063
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 87 albert street edinburgh. Notification of addition to or…
15 January 2014
Charge code SC06 8041 0062
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 22 yeaman place edinburgh. Notification of addition to or…
10 January 2014
Charge code SC06 8041 0061
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 123 high street kinross. Notification of addition to or…
19 December 2013
Charge code SC06 8041 0060
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 20/1 -20/7 colinton road edinburgh. Notification of…
19 December 2013
Charge code SC06 8041 0059
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 90 high street musselburgh also known 1/1, 1/2, 1/3, & 1/4…
19 December 2013
Charge code SC06 8041 0058
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 71 mayfield road edinburgh. Notification of addition to or…
19 December 2013
Charge code SC06 8041 0057
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 137 dalkeith road edinburgh MID36645. Notification of…
19 December 2013
Charge code SC06 8041 0056
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31-34 nicolson square edinburgh and 47 & 49 nicolson street…
19 December 2013
Charge code SC06 8041 0055
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 37 rose street edinburgh MID36449. Notification of addition…
19 December 2013
Charge code SC06 8041 0054
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3-4 queensferry street edinburgh. Notification of addition…
19 December 2013
Charge code SC06 8041 0053
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The liberton inn, kirk brae edinburgh & 7 kirkgate…
19 December 2013
Charge code SC06 8041 0052
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 110 hanover street edinburgh. Notification of addition to…
19 December 2013
Charge code SC06 8041 0051
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6-8 shandwick place edinburgh MID101931. Notification of…
19 December 2013
Charge code SC06 8041 0050
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 16 queen charlotte street edinburgh. Notification of…
19 December 2013
Charge code SC06 8041 0049
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 41-43 nicolson street edinburgh. Notification of addition…
19 December 2013
Charge code SC06 8041 0048
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
10 November 2009
Standard security
Delivered: 19 November 2009
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 90 high street musselburgh.
10 November 2009
Standard security
Delivered: 19 November 2009
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 110 hanover street edinburgh.
10 November 2009
Standard security
Delivered: 12 November 2009
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 37 rose street (known as robertsons bar), edinburgh…
5 April 2007
Standard security
Delivered: 12 April 2007
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31-34 nicolson square & 47 & 49 nicolson street, edinburgh…
26 March 2007
Standard security
Delivered: 29 March 2007
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The liberton inn, kirk brae, edinburgh and 7 kirkgate…
21 March 2007
Standard security
Delivered: 5 April 2007
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects in shandwick place and queensferry street…
20 March 2007
Standard security
Delivered: 5 April 2007
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects lying on the north side of rose street, edinburgh…
19 March 2007
Standard security
Delivered: 29 March 2007
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects known as and forming 6-8 shandwick place…
14 March 2007
Floating charge
Delivered: 17 March 2007
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 September 2005
Standard security
Delivered: 22 September 2005
Status: Satisfied on 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects known as and forming the liberton inn, kirk…
14 September 2001
Standard security
Delivered: 28 September 2001
Status: Satisfied on 14 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 rose street, edinburgh.
30 August 2001
Bond & floating charge
Delivered: 11 September 2001
Status: Satisfied on 17 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 February 1999
Standard security
Delivered: 11 February 1999
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Redholme house hotel,20 colinton road,edinburgh.
5 March 1998
Standard security
Delivered: 11 March 1998
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects formerly known as swiss cottage, now as the…
5 March 1998
Standard security
Delivered: 11 March 1998
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1ST floor premises known as 110 hanover street, edinburgh.
21 January 1998
Standard security
Delivered: 30 January 1998
Status: Satisfied on 12 March 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 rose street,edinburgh.
25 April 1996
Standard security
Delivered: 10 May 1996
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3/4 queensferry street,edinburgh.
19 November 1991
Standard security
Delivered: 27 November 1991
Status: Satisfied on 21 December 2013
Persons entitled: Alloa Brewery Company Limited
Description: Public house premises "bentleys",69 home street,edinburgh.
19 November 1991
Standard security
Delivered: 27 November 1991
Status: Satisfied on 21 December 2013
Persons entitled: Alloa Brewery Company Limited
Description: Licensed premises known as "the gylemuir inn", 1 gylemuir…
19 November 1991
Standard security
Delivered: 27 November 1991
Status: Satisfied on 21 December 2013
Persons entitled: Alloa Brewery Company Limited
Description: Public house premises "centre court" 124/128 colinton…
11 November 1991
Bond and floating charge
Delivered: 19 November 1991
Status: Satisfied on 5 June 2007
Persons entitled: Alloa Brewery Company Limited
Description: Undertaking and all property and assets present and future…
29 August 1990
Standard security
Delivered: 7 September 1990
Status: Satisfied on 18 June 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The gylemuir inn 1, gylemuir road edinburgh.
26 July 1990
Standard security
Delivered: 7 August 1990
Status: Satisfied on 21 December 2013
Persons entitled: Scottish & Newcastle Breweries PLC
Description: The centre court, 124/128 colinton road edinburgh.
16 July 1990
Floating charge
Delivered: 27 July 1990
Status: Satisfied on 9 June 1998
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Undertaking and all property and assets present and future…
24 March 1987
Standard security
Delivered: 1 April 1987
Status: Satisfied on 21 December 2013
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Fishers snooker club 16 queen charlotte street, leith.
9 January 1986
Standard security
Delivered: 17 January 1986
Status: Satisfied on 21 December 2013
Persons entitled: Allied Irish Banks PLC
Description: Fishers snooker club 16 queen charlotte st leith.
11 November 1985
Standard security
Delivered: 2 December 1985
Status: Satisfied on 21 December 2013
Persons entitled: Tennent Caledonian Breweries LTD
Description: The corner pocket 24 & 26 buccleugh st dalkeith.
20 June 1985
Standard security
Delivered: 4 July 1985
Status: Satisfied on 21 December 2013
Persons entitled: Allied Irish Banks PLC
Description: 24/26 buccleuch street, dalkeith.
21 December 1984
Standard security
Delivered: 11 January 1985
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 88/90 high st musselburgh.
23 February 1984
Standard security
Delivered: 8 March 1984
Status: Satisfied on 21 December 2013
Persons entitled: Scottish & Newcastle Breweries
Description: 8 & 10 high st musselburgh.
23 February 1984
Standard security
Delivered: 8 March 1984
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 & 10 high st musselburgh.
23 February 1984
Standard security
Delivered: 8 March 1984
Status: Satisfied on 21 December 2013
Persons entitled: Scottish & Newcastle Breweries
Description: 8 & 10 high st musselburgh.
9 April 1982
Standard security
Delivered: 15 April 1982
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop no. 69 home street, edinburgh, known as franco's…
12 November 1980
Standard security
Delivered: 12 November 1980
Status: Satisfied on 29 October 1982
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shops, 10 & 11 hawthorn road, prestonpans.
16 July 1980
Standard security
Delivered: 30 July 1980
Status: Satisfied on 21 December 2013
Persons entitled: Tennent Caledonian Breweries LTD
Description: The cockatoo inn, millerhill, dalkeith.
3 July 1980
Floating charge
Delivered: 11 July 1980
Status: Satisfied on 22 November 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
24 October 1979
A registered charge
Delivered: 24 October 1979
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plots 10 & 11, hawthorn hawthorn road, prestonpans.