THE SCOTCH WATER COMPANY LIMITED
ANGUS

Hellopages » Angus » Angus » DD7 6EL

Company number SC138798
Status Active
Incorporation Date 11 June 1992
Company Type Private Limited Company
Address 1A GUTHRIE STREET, CARNOUSTIE, ANGUS, DD7 6EL
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 4 July 2016 with updates; Termination of appointment of Alexander Grant Ramsay as a director on 12 February 2016. The most likely internet sites of THE SCOTCH WATER COMPANY LIMITED are www.thescotchwatercompany.co.uk, and www.the-scotch-water-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The Scotch Water Company Limited is a Private Limited Company. The company registration number is SC138798. The Scotch Water Company Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of The Scotch Water Company Limited is 1a Guthrie Street Carnoustie Angus Dd7 6el. . GRANT, Robin Phillips is a Secretary of the company. GRANT, Robin Phillips is a Director of the company. Director RAMSAY, Alexander Grant has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
GRANT, Robin Phillips
Appointed Date: 11 June 1992

Director
GRANT, Robin Phillips
Appointed Date: 11 June 1992
86 years old

Resigned Directors

Director
RAMSAY, Alexander Grant
Resigned: 12 February 2016
Appointed Date: 11 June 1992
89 years old

THE SCOTCH WATER COMPANY LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 31 May 2016
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
09 Mar 2016
Termination of appointment of Alexander Grant Ramsay as a director on 12 February 2016
28 Feb 2016
Accounts for a dormant company made up to 31 May 2015
28 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2

...
... and 55 more events
17 Jun 1992
Accounting reference date notified as 31/05

12 Jun 1992
New secretary appointed;director resigned;new director appointed

12 Jun 1992
Secretary resigned;new director appointed

11 Jun 1992
Registered office changed on 11/06/92 from: 24 great king street edinburgh EH3 6QN

11 Jun 1992
Incorporation