GLENMORANGIE SPRING WATER COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3AT

Company number SC110251
Status Active
Incorporation Date 7 April 1988
Company Type Private Limited Company
Address THE CUBE, 45 LEITH STREET, EDINBURGH, EH1 3AT
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GLENMORANGIE SPRING WATER COMPANY LIMITED are www.glenmorangiespringwatercompany.co.uk, and www.glenmorangie-spring-water-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Glenmorangie Spring Water Company Limited is a Private Limited Company. The company registration number is SC110251. Glenmorangie Spring Water Company Limited has been working since 07 April 1988. The present status of the company is Active. The registered address of Glenmorangie Spring Water Company Limited is The Cube 45 Leith Street Edinburgh Eh1 3at. . FLEMING, Martha Jayne is a Secretary of the company. FLEMING, Martha Jayne is a Director of the company. Secretary CULLEN, Peter Beszant has been resigned. Secretary MACDONALD, Alison Erica has been resigned. Director DARBYSHIRE, Peter Michael Arvor has been resigned. Director HAMILTON, Iain Lindsay has been resigned. Director MACDONALD, Alison Erica has been resigned. Director MACDONALD, David William Alexander has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
FLEMING, Martha Jayne
Appointed Date: 01 June 2005

Director
FLEMING, Martha Jayne
Appointed Date: 14 August 2009
58 years old

Resigned Directors

Secretary
CULLEN, Peter Beszant
Resigned: 25 June 1996

Secretary
MACDONALD, Alison Erica
Resigned: 31 May 2005
Appointed Date: 25 June 1996

Director
DARBYSHIRE, Peter Michael Arvor
Resigned: 06 July 1998
Appointed Date: 07 June 1996
74 years old

Director
HAMILTON, Iain Lindsay
Resigned: 14 August 2009
Appointed Date: 03 July 1998
70 years old

Director
MACDONALD, Alison Erica
Resigned: 31 May 2005
Appointed Date: 31 August 1994
62 years old

Director
MACDONALD, David William Alexander
Resigned: 31 August 1994
91 years old

Persons With Significant Control

Macdonald & Muir Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLENMORANGIE SPRING WATER COMPANY LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 11 July 2016 with updates
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000

20 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 77 more events
12 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jul 1988
Registered office changed on 11/07/88 from: 24 castle st edinburgh EH2 3HT

11 Jul 1988
Accounting reference date notified as 31/12

22 Apr 1988
Company name changed setmodern LIMITED\certificate issued on 25/04/88

07 Apr 1988
Incorporation