ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scottish & Newcastle India Limited

Scottish & Newcastle India Limited is an active company incorporated on 10 April 1995 with the registered office located in London, Greater London. Scottish & Newcastle India Limited was registered 30 years ago.
Status
Active
Active since 19 years ago
Company No
03043809
Private limited company
Age
30 years
Incorporated 10 April 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (6 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
45 Mortimer Street
London
W1W 8HJ
England
Address changed on 26 May 2025 (4 months ago)
Previous address was Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Dutch • Lives in Scotland • Born in Jul 1964
Director • Accountant • British • Lives in UK • Born in Sep 1982
Scottish & Newcastle Limited
PSC
Heineken UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H P Bulmer Limited
Rob Kleinjan is a mutual person.
Active
XNFB Limited
Rob Kleinjan is a mutual person.
Active
Scottish & Newcastle Limited
Rob Kleinjan is a mutual person.
Active
Heineken UK Limited
Rob Kleinjan is a mutual person.
Active
The Caledonian Brewing Company Limited
Rob Kleinjan is a mutual person.
Active
S&N Angel Investments Ltd
Sean Michael Paterson and Rob Kleinjan are mutual people.
Liquidation
XTCBC Limited
Sean Michael Paterson and Rob Kleinjan are mutual people.
Dissolved
Caledonian Brewery Limited
Rob Kleinjan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.31M
Decreased by £23.59M (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£141.08M
Increased by £9.55M (+7%)
Total Liabilities
£0
Same as previous period
Net Assets
£141.08M
Increased by £9.55M (+7%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Scottish & Newcastle Limited (PSC) Details Changed
4 Months Ago on 26 May 2025
Heineken Uk Limited (PSC) Details Changed
4 Months Ago on 26 May 2025
Mr Sean Michael Paterson Details Changed
4 Months Ago on 26 May 2025
Mr Rob Kleinjan Details Changed
4 Months Ago on 26 May 2025
Mr Sean Michael Paterson Details Changed
4 Months Ago on 26 May 2025
Scottish & Newcastle Limited (PSC) Details Changed
4 Months Ago on 26 May 2025
Heineken Uk Limited (PSC) Details Changed
4 Months Ago on 26 May 2025
Registered Address Changed
4 Months Ago on 26 May 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Get Credit Report
Discover Scottish & Newcastle India Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Director's details changed for Mr Sean Michael Paterson on 26 May 2025
Submitted on 29 May 2025
Change of details for Heineken Uk Limited as a person with significant control on 26 May 2025
Submitted on 29 May 2025
Change of details for Scottish & Newcastle Limited as a person with significant control on 26 May 2025
Submitted on 29 May 2025
Director's details changed for Mr Rob Kleinjan on 26 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Sean Michael Paterson on 26 May 2025
Submitted on 27 May 2025
Change of details for Heineken Uk Limited as a person with significant control on 26 May 2025
Submitted on 27 May 2025
Change of details for Scottish & Newcastle Limited as a person with significant control on 26 May 2025
Submitted on 27 May 2025
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE to 45 Mortimer Street London W1W 8HJ on 26 May 2025
Submitted on 26 May 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year