SPEYSIDE GLENLIVET WATER COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC155408
Status Liquidation
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address THIRD FLOOR WEST EDINBURGH QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 1598 - Produce mineral water, soft drinks
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013; Registered office address changed from 2Nd Floor, Capital House 2 Festival Square Edinburgh Midlothian EH3 9SU on 25 January 2012; Registered office address changed from Invocas 2Nd Floor, Langstane House 221/229 Union Street Aberdeen AB11 6DR on 15 April 2011. The most likely internet sites of SPEYSIDE GLENLIVET WATER COMPANY LIMITED are www.speysideglenlivetwatercompany.co.uk, and www.speyside-glenlivet-water-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Speyside Glenlivet Water Company Limited is a Private Limited Company. The company registration number is SC155408. Speyside Glenlivet Water Company Limited has been working since 18 January 1995. The present status of the company is Liquidation. The registered address of Speyside Glenlivet Water Company Limited is Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . ROSS, Gavin Maxwell is a Secretary of the company. DRESHER, Leontina Megan is a Director of the company. PRICE, Stephen is a Director of the company. ROSS, Gavin Maxwell is a Director of the company. Secretary CLARK, Patricia Ann has been resigned. Secretary CUTHBERT, Bernice Margaret has been resigned. Secretary HELLIWELL, David has been resigned. Secretary KINLOCH, Henry, Dr has been resigned. Secretary SMITH, David has been resigned. Secretary SMITH, Lindsay Meredith has been resigned. Secretary SMITH, Lindsay Meredith has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ANDERSON, John Arthur has been resigned. Director BEVAN, Jonathan Stuart Vaughan has been resigned. Director CHILD, Peter John has been resigned. Director CLARK, Patricia Ann has been resigned. Director COURTNEY, John Adam has been resigned. Director CUTHBERT, Bernice Margaret has been resigned. Director EVERETT, Grace Mary has been resigned. Director EVERETT, Timothy John has been resigned. Director FERNBACK, Alan Geoffrey has been resigned. Director HEINRICH, Gisbert has been resigned. Director HELLIWELL, David has been resigned. Director KINLOCH, Henry, Dr has been resigned. Director MARNER, Christian has been resigned. Director MILLAR, Andrew Donaldson has been resigned. Director SMITH, Lindsay Meredith has been resigned. Director SULLY, Malcolm Keith has been resigned. Director WOOD - ROBERTS, David has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Produce mineral water, soft drinks".


Current Directors

Secretary
ROSS, Gavin Maxwell
Appointed Date: 20 July 2005

Director
DRESHER, Leontina Megan
Appointed Date: 30 May 2003
89 years old

Director
PRICE, Stephen
Appointed Date: 27 January 2005
76 years old

Director
ROSS, Gavin Maxwell
Appointed Date: 20 July 2005
73 years old

Resigned Directors

Secretary
CLARK, Patricia Ann
Resigned: 02 November 2000
Appointed Date: 05 May 2000

Secretary
CUTHBERT, Bernice Margaret
Resigned: 23 March 2004
Appointed Date: 02 November 2000

Secretary
HELLIWELL, David
Resigned: 05 May 2000
Appointed Date: 15 June 1999

Secretary
KINLOCH, Henry, Dr
Resigned: 08 September 1995
Appointed Date: 01 March 1995

Secretary
SMITH, David
Resigned: 20 July 2005
Appointed Date: 26 March 2004

Secretary
SMITH, Lindsay Meredith
Resigned: 15 June 1999
Appointed Date: 25 June 1996

Secretary
SMITH, Lindsay Meredith
Resigned: 08 January 1996
Appointed Date: 08 September 1995

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 March 1995
Appointed Date: 18 January 1995

Director
ANDERSON, John Arthur
Resigned: 05 May 2000
Appointed Date: 15 June 1999
75 years old

Director
BEVAN, Jonathan Stuart Vaughan
Resigned: 17 December 1998
Appointed Date: 24 April 1998
85 years old

Director
CHILD, Peter John
Resigned: 30 December 1999
Appointed Date: 01 March 1995
94 years old

Director
CLARK, Patricia Ann
Resigned: 07 August 2001
Appointed Date: 05 May 2000
89 years old

Director
COURTNEY, John Adam
Resigned: 15 June 1999
Appointed Date: 28 October 1997
71 years old

Director
CUTHBERT, Bernice Margaret
Resigned: 23 March 2004
Appointed Date: 05 May 2000
84 years old

Director
EVERETT, Grace Mary
Resigned: 15 December 2003
Appointed Date: 05 May 2000
61 years old

Director
EVERETT, Timothy John
Resigned: 15 December 2003
Appointed Date: 05 May 2000
63 years old

Director
FERNBACK, Alan Geoffrey
Resigned: 29 May 1996
Appointed Date: 08 December 1995
78 years old

Director
HEINRICH, Gisbert
Resigned: 08 August 1996
Appointed Date: 08 June 1995
75 years old

Director
HELLIWELL, David
Resigned: 18 January 2001
Appointed Date: 15 June 1999
86 years old

Director
KINLOCH, Henry, Dr
Resigned: 08 September 1995
Appointed Date: 01 March 1995
88 years old

Director
MARNER, Christian
Resigned: 05 September 2003
Appointed Date: 05 May 2000
85 years old

Director
MILLAR, Andrew Donaldson
Resigned: 24 April 1998
Appointed Date: 25 July 1995
88 years old

Director
SMITH, Lindsay Meredith
Resigned: 15 June 1999
Appointed Date: 25 July 1995
74 years old

Director
SULLY, Malcolm Keith
Resigned: 12 August 1996
Appointed Date: 08 June 1995
90 years old

Director
WOOD - ROBERTS, David
Resigned: 25 February 2000
Appointed Date: 15 June 1999
68 years old

Nominee Director
VINDEX LIMITED
Resigned: 01 March 1995
Appointed Date: 18 January 1995

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 01 March 1995
Appointed Date: 18 January 1995

SPEYSIDE GLENLIVET WATER COMPANY LIMITED Events

13 Mar 2013
Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013
25 Jan 2012
Registered office address changed from 2Nd Floor, Capital House 2 Festival Square Edinburgh Midlothian EH3 9SU on 25 January 2012
15 Apr 2011
Registered office address changed from Invocas 2Nd Floor, Langstane House 221/229 Union Street Aberdeen AB11 6DR on 15 April 2011
04 Mar 2010
Notice of move from Administration to Creditors Voluntary Liquidation
04 Mar 2010
Administrator's progress report
...
... and 205 more events
16 Mar 1995
Registered office changed on 16/03/95 from: 151 st vincent street glasgow G2 5NJ

16 Mar 1995
Director resigned;new director appointed

16 Mar 1995
Director resigned;new director appointed

16 Mar 1995
Secretary resigned;new secretary appointed

18 Jan 1995
Incorporation

SPEYSIDE GLENLIVET WATER COMPANY LIMITED Charges

12 March 2008
Floating charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Commercial Asset Finance (UK) Limited
Description: Floating charge over 1 x 2007 zambelli fully automatic…
2 November 2006
Floating charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: As continuing security for the payment or discharge othe…
29 April 2004
Bond & floating charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 September 1999
Floating charge
Delivered: 23 September 1999
Status: Satisfied on 30 August 2006
Persons entitled: Speyside Glenlivet Limited
Description: Undertaking and all property and assets present and future…