WHITBREAD SCOTLAND LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC003342
Status Active
Incorporation Date 19 November 1896
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 3 March 2016; Director's details changed for Daren Clive Lowry on 7 July 2016. The most likely internet sites of WHITBREAD SCOTLAND LIMITED are www.whitbreadscotland.co.uk, and www.whitbread-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and eleven months. Whitbread Scotland Limited is a Private Limited Company. The company registration number is SC003342. Whitbread Scotland Limited has been working since 19 November 1896. The present status of the company is Active. The registered address of Whitbread Scotland Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary DRABBLE, Maxine Frances has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director CHARNOCK, Stephen John has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director STRICKLAND, Charles William has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 01 September 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
DRABBLE, Maxine Frances
Resigned: 10 February 1992

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998
Appointed Date: 10 February 1992

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 22 January 2003

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 02 June 1995
65 years old

Director
CHARNOCK, Stephen John
Resigned: 11 July 1990
69 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
STRICKLAND, Charles William
Resigned: 31 July 1991
94 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
79 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITBREAD SCOTLAND LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
14 Nov 2016
Accounts for a dormant company made up to 3 March 2016
18 Jul 2016
Director's details changed for Daren Clive Lowry on 7 July 2016
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 670,000

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
...
... and 121 more events
22 Dec 1987
Return made up to 14/07/87; full list of members

22 Dec 1987
Accounts made up to 28 February 1987

28 Jan 1987
Accounts for a dormant company made up to 1 March 1986

28 Jan 1987
Return made up to 14/07/86; full list of members

08 Sep 1969
Articles of association

WHITBREAD SCOTLAND LIMITED Charges

9 December 1996
Floating charge
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: Union Bank of Switzerland
Description: Undertaking and all property and assets present and future…
1 March 1991
Floating charge
Delivered: 19 March 1991
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Undertaking and all property and assets present and future…
1 March 1991
Bond & floating charge
Delivered: 19 March 1991
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The whole of the property…
3 February 1977
Supplemental trust deed
Delivered: 17 February 1977
Status: Outstanding
Persons entitled: The Law Debenture Corp. LTD as Trustee
Description: Undertaking and all property and assets present and future…
21 August 1972
Guarantee and instrument of charge
Delivered: 11 September 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD 8 Bishopgate London E.C.2
Description: Undertaking and all property and assets present and future…
1 May 1972
Guarantee & instrument of charge
Delivered: 23 May 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: Undertaking and all property and assets present and future…
17 March 1972
Guarantee & instrument of charge
Delivered: 30 March 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD
Description: Undertaking and all property and assets present and future…
13 May 1971
Guarantee & instrument of charge
Delivered: 21 May 1971
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD
Description: Undertaking and all property and assets present and future…
20 October 1969
Guarantee & instrument of charge
Delivered: 28 October 1969
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD
Description: Undertaking and all property and assets present and future…
18 October 1968
Guarantee & instrument of charge
Delivered: 25 October 1968
Status: Outstanding
Persons entitled: Baring Brothers & Co. LTD
Description: Undertaking and all property and assets present and future…
23 December 1965
Disposition
Delivered: 30 December 1965
Status: Outstanding
Persons entitled: Yorkshire Insurance Company LTD
Description: "Roselea", linkwood rd, elgin.
23 December 1965
Disposition
Delivered: 30 December 1965
Status: Outstanding
Persons entitled: Yorkshire Insurance Company LTD
Description: "The lilacs", hamilton drive, elgin.
23 December 1965
Disposition
Delivered: 30 December 1965
Status: Outstanding
Persons entitled: Yorkshire Insurance Company LTD
Description: 7 symers street dundee.
15 December 1965
Floating charge
Delivered: 23 December 1965
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited
Description: Various properties in scotland-see ch microfiche for full…
15 December 1965
1ST supplemented deed
Delivered: 23 December 1965
Status: Outstanding
Persons entitled: Yorkshire Insurance Company LTD
Description: Undertaking and all property and assets present and future…
5 August 1964
Disposition
Delivered: 5 August 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Central bar, elgin.
13 July 1964
Disposition
Delivered: 20 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Ground at cowgate, edinburgh.
13 July 1964
Disposition
Delivered: 20 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Malkings at lyne street, edinburgh.
13 July 1964
Disposition
Delivered: 20 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Argyle brewery and 179 cowgate edinburgh.
8 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: 23, king street, newton stewart.
8 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Queen's arms, 30/32, queen street, newton stewart.
8 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Star inn, 11/12 dashwood square, newton stewart.
2 July 1964
Assignation
Delivered: 17 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Volunteer arms, fauldhouse, west lothian.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock)
Description: Warehouse at linkwood road elgin.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock)
Description: Central bar, 9/11 lossie wynd elgin.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock)
Description: Grand bar, academy street elgin.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock)
Description: Abbey buffet, 65/67 south clark street, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock)
Description: 11, st. Vincent street, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock)
Description: 9, st. Vincent street, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock)
Description: King's cross bar, 14/16, seafield road portobello.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock)
Description: Scott's bar, 202 rose street edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock)
Description: Edinburgh bar, 106, nicholson street, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock)
Description: Garage at milton street, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustee for the 7% First Mortgage Debenture Stock
Description: West end bar, 3 melville place edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Red lion inn, 4 north main street, wigtown.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Queen's head inn, selkirk.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Commercial hotel, 2 commercial street fort william.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Victoria bar, 84/86 victoria street, newton stewart.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: The clock tavern, 94/96 north high street, musselburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Central bar, main street lumphinnans.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Crown inn, 36, main street glenluce.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: 14/18, south street, elgin.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Dalmeny bar, 297/299, leith walk, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Victoria bar, 265, leith walk edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Railway inn, 38/42 lanark road edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: The castle arms, 6 johnston terrace, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: The grapes, 187 high street, portobello.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: House, 13 granby road edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Ye olde football arms, 345 easter road, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Territorial bar, 47/49 deanhaugh street, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Cumberland bar, 1/3 cumberland street, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited (Trustees for the 7% First Mortgage Debenture Stock 1992/94
Description: Port o'leith bar, 58 constitution street, leith.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock
Description: 22/26 guthrie street, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock
Description: 12/16 guthrie street, edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock
Description: 10, guthrie street edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock
Description: The varsity, 1 bristo street edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock
Description: House 53, belford road edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock
Description: House, 19 alnwickhill road edinburgh.
2 July 1964
Disposition
Delivered: 14 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited Trustees for the 7% First Mortgage Debenture Stock
Description: The galleon, 2 whitehall crescent dundee.
29 June 1964
Debenture
Delivered: 3 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited
29 June 1964
Trust deed
Delivered: 2 July 1964
Status: Outstanding
Persons entitled: Yorkshire Insurance Company Limited
Description: A floating charge over the whole property which is or may…