PREMIUM DINING RESTAURANTS AND PUBS LIMITED
DUNBAR LOCH FYNE RESTAURANTS LIMITED

Hellopages » East Lothian » East Lothian » EH42 1PE

Company number SC181811
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address BELHAVEN BREWERY, BREWERY LANE, DUNBAR, EAST LOTHIAN, EH42 1PE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015; Full accounts made up to 3 May 2015. The most likely internet sites of PREMIUM DINING RESTAURANTS AND PUBS LIMITED are www.premiumdiningrestaurantsandpubs.co.uk, and www.premium-dining-restaurants-and-pubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Premium Dining Restaurants and Pubs Limited is a Private Limited Company. The company registration number is SC181811. Premium Dining Restaurants and Pubs Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Premium Dining Restaurants and Pubs Limited is Belhaven Brewery Brewery Lane Dunbar East Lothian Eh42 1pe. . KESWICK, Lindsay Anne is a Secretary of the company. ANAND, Rooney is a Director of the company. DAVIS, Kirk Dyson is a Director of the company. Secretary CRAIG, Robert Harvey has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ADAMS, Justin Peter Renwick has been resigned. Director BROWN, Jeremy has been resigned. Director BULL, Ian Alan has been resigned. Director DERRY, Mark has been resigned. Director EDWARDS, Stephen Peter has been resigned. Director FEARN, Matthew Robin Cyprian has been resigned. Director GLYN, Ian Robert Howard has been resigned. Director GLYN, Ian Robert Howard has been resigned. Director HARDIE, Charles Jeremy Mawdesley has been resigned. Director JEBSON, Stephen Frederick has been resigned. Director LANE, John Andrew has been resigned. Director MELVIN, Helen Louise has been resigned. Director MORRIS, Richard John has been resigned. Director NOBLE, Simon John has been resigned. Director THOMAS, Jason has been resigned. Director WEBSTER, Jonathan Paul has been resigned. Director WHITE, Robert has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 07 August 2007

Director
ANAND, Rooney
Appointed Date: 07 August 2007
61 years old

Director
DAVIS, Kirk Dyson
Appointed Date: 15 January 2015
54 years old

Resigned Directors

Secretary
CRAIG, Robert Harvey
Resigned: 07 August 2007
Appointed Date: 30 December 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 December 1997
Appointed Date: 30 December 1997

Director
ADAMS, Justin Peter Renwick
Resigned: 12 October 2009
Appointed Date: 29 September 2009
60 years old

Director
BROWN, Jeremy
Resigned: 07 August 2007
Appointed Date: 21 March 2007
59 years old

Director
BULL, Ian Alan
Resigned: 30 June 2011
Appointed Date: 07 August 2007
64 years old

Director
DERRY, Mark
Resigned: 07 August 2009
Appointed Date: 06 April 1999
65 years old

Director
EDWARDS, Stephen Peter
Resigned: 01 January 2001
Appointed Date: 12 May 2000
61 years old

Director
FEARN, Matthew Robin Cyprian
Resigned: 29 September 2014
Appointed Date: 09 September 2011
60 years old

Director
GLYN, Ian Robert Howard
Resigned: 31 October 2008
Appointed Date: 08 August 2007
74 years old

Director
GLYN, Ian Robert Howard
Resigned: 07 August 2007
Appointed Date: 31 December 1997
74 years old

Director
HARDIE, Charles Jeremy Mawdesley
Resigned: 01 January 2001
Appointed Date: 26 November 1999
87 years old

Director
JEBSON, Stephen Frederick
Resigned: 28 February 2015
Appointed Date: 12 March 2014
56 years old

Director
LANE, John Andrew
Resigned: 07 December 2005
Appointed Date: 30 December 1997
74 years old

Director
MELVIN, Helen Louise
Resigned: 05 November 2008
Appointed Date: 22 May 2001
57 years old

Director
MORRIS, Richard John
Resigned: 22 April 2011
Appointed Date: 01 January 2001
60 years old

Director
NOBLE, Simon John
Resigned: 01 January 2001
Appointed Date: 31 December 1997
88 years old

Director
THOMAS, Jason
Resigned: 07 August 2007
Appointed Date: 21 March 2007
54 years old

Director
WEBSTER, Jonathan Paul
Resigned: 31 December 2015
Appointed Date: 17 July 2009
63 years old

Director
WHITE, Robert
Resigned: 07 August 2007
Appointed Date: 21 March 2007
63 years old

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 December 1997
Appointed Date: 30 December 1997

Persons With Significant Control

G.K. Holdings No. 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIUM DINING RESTAURANTS AND PUBS LIMITED Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
22 Feb 2016
Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015
10 Feb 2016
Full accounts made up to 3 May 2015
08 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 839,600

29 May 2015
Satisfaction of charge 22 in full
...
... and 149 more events
06 Jan 1998
New director appointed
05 Jan 1998
New director appointed
05 Jan 1998
Director resigned
05 Jan 1998
Secretary resigned
30 Dec 1997
Incorporation

PREMIUM DINING RESTAURANTS AND PUBS LIMITED Charges

17 February 2006
Floating charge
Delivered: 7 March 2006
Status: Satisfied on 5 October 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
17 February 2006
Floating charge
Delivered: 28 February 2006
Status: Satisfied on 5 October 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
18 January 2006
Floating charge
Delivered: 8 February 2006
Status: Satisfied on 5 October 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
18 January 2006
Floating charge
Delivered: 2 February 2006
Status: Satisfied on 5 October 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
8 August 2003
Legal charge
Delivered: 12 August 2003
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor, 74/77 chalk farm road, london.
23 June 2003
Commercial legal charge
Delivered: 25 June 2003
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor restaurant premises, north wing, vulcan…
19 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The maltings, bear wharf, reading.
30 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The white horse public house, london road, oxford road…
8 January 2003
Commercial legal charge
Delivered: 10 January 2003
Status: Satisfied on 29 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor and basement premises at 63/65 high street…
17 December 2002
Commercial legal charge
Delivered: 23 December 2002
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor restaurant premises at bank house, knowle…
29 August 2002
Commercial legal charge
Delivered: 30 August 2002
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor and basement premises at 676 and 676A fulham…
29 July 2002
Legal charge
Delivered: 5 August 2002
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4, 95-99 western road, brighton.
28 May 2002
Commercial legal charge
Delivered: 5 June 2002
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Restaurant premises at 30-32 st giles street, norwich.
12 April 2002
Legal charge
Delivered: 13 April 2002
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 park road, crouch end, london.
28 January 2002
Commercial legal charge
Delivered: 29 January 2002
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15/17 king street, nottingham.
10 September 2001
Commercial legal charge
Delivered: 18 September 2001
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over leasehold property at 11 all saints…
13 August 2001
Legal charge
Delivered: 27 August 2001
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property at 20 market place, henley on thames.
9 August 2001
Legal charge
Delivered: 16 August 2001
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 milsom street, bath.
19 July 2001
Commercial legal charge
Delivered: 25 July 2001
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property at 30-32 st. Giles street, norwich.
16 July 2001
Commercial legal charge
Delivered: 24 July 2001
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over leasehold property at 55 walton street…
4 May 2001
Commercial legal charge
Delivered: 11 May 2001
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The elizabethan bar, 18 jewry street, winchester.
30 October 2000
Legal charge
Delivered: 3 November 2000
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old windmill, 12 hadley highstone, barnet…
3 February 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old dairy, elton, peterborough cambridgeshire PE8 6SQ.
17 January 2000
Legal charge
Delivered: 24 January 2000
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The little rose restaurant, 37 trumpington street…
19 November 1999
Legal charge
Delivered: 26 November 1999
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The nelson inn, 175 hampton road, richmond upon thames, TW2…
8 November 1999
Bond & floating charge
Delivered: 16 November 1999
Status: Satisfied on 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…