WAUGH TAVERNS LIMITED
EDINBURGH WAUGH BOOKMAKING PROPERTIES LIMITED

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

Company number SC063090
Status Active
Incorporation Date 14 September 1977
Company Type Private Limited Company
Address 9 CRAIGMILLAR CASTLE ROAD, EDINBURGH, SCOTLAND, EH16 4BY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and ten 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 TAVERNS LIMITED are www.waughtaverns.co.uk, and www.waugh-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one 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 Taverns Limited is a Private Limited Company. The company registration number is SC063090. Waugh Taverns Limited has been working since 14 September 1977. The present status of the company is Active. The registered address of Waugh Taverns 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 WAUGH, Dorothy Mckenzie has been resigned. Director WAUGH, Dorothy Mckenzie has been resigned. Director WAUGH, Kenneth Mcdougall has been resigned. Director WAUGH, Kenneth has been resigned. The company operates in "Public houses and bars".


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
WAUGH, Dorothy Mckenzie
Resigned: 03 March 2011

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

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

Director
WAUGH, Kenneth
Resigned: 06 September 2015
88 years old

Persons With Significant Control

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

WAUGH TAVERNS 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 100 more events
20 Jan 1988
Accounts made up to 30 September 1987

23 Sep 1987
Return made up to 31/12/86; no change of members

07 Apr 1987
Accounts made up to 30 September 1986

07 Oct 1986
Accounts made up to 30 September 1984

07 Oct 1986
Accounts made up to 30 September 1985

WAUGH TAVERNS LIMITED Charges

19 December 2013
Charge code SC06 3090 0015
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 tarvit street edinburgh. Notification of addition to or…
19 December 2013
Charge code SC06 3090 0014
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 & 3 bridge end street edinburgh. Notification of addition…
19 December 2013
Charge code SC06 3090 0013
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 11 peffer street edinburgh. Notification of addition to or…
19 December 2013
Charge code SC06 3090 0012
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 33/43 ratcliffe terrace edinburgh. Notification of addition…
19 December 2013
Charge code SC06 3090 0011
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 craigmillar castle road edinburgh. Notification of…
19 December 2013
Charge code SC06 3090 0010
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 trafalgar street edinburgh. Notification of addition to…
19 December 2013
Charge code SC06 3090 0009
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
21 December 1987
Standard security
Delivered: 7 January 1988
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop 147 ferry road, edinburgh.
9 March 1987
Standard security
Delivered: 30 March 1987
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop known as 5 trafalgar street leith edinburgh.
19 February 1987
Standard security
Delivered: 25 February 1987
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33-43 ratcliffe terr edinburgh.
4 February 1987
Standard security
Delivered: 10 February 1987
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 old dalkeith rd liberton edinburgh.
20 December 1982
Standard security
Delivered: 30 December 1982
Status: Satisfied on 9 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop with cellerage beneath, 65 bread street, edinburgh.
28 July 1981
Standard security
Delivered: 28 July 1981
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 craigmillar castle road, edinburgh.
3 July 1980
Floating charge
Delivered: 11 July 1980
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 May 1978
Standard security
Delivered: 10 May 1978
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop units 57 & 9 craigmillar castle road, edinburgh.