PURELY SCOTTISH (BOTTLERS) LIMITED
ST. ANDREWS WCS (BOTTLERS) LIMITED WATER COOLERS HOLDINGS LIMITED HMS (620) LIMITED

Hellopages » Fife » Fife » KY16 8QF

Company number SC289254
Status Active
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address KILDUNCAN HOUSE, KINGSBARNS, ST. ANDREWS, SCOTLAND, KY16 8QF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge SC2892540004, created on 23 November 2016; Total exemption small company accounts made up to 31 March 2016; Alterations to floating charge SC2892540003. The most likely internet sites of PURELY SCOTTISH (BOTTLERS) LIMITED are www.purelyscottishbottlers.co.uk, and www.purely-scottish-bottlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Barry Links Rail Station is 14 miles; to Dundee Rail Station is 15.7 miles; to Drem Rail Station is 20.2 miles; to Dunbar Rail Station is 21.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purely Scottish Bottlers Limited is a Private Limited Company. The company registration number is SC289254. Purely Scottish Bottlers Limited has been working since 22 August 2005. The present status of the company is Active. The registered address of Purely Scottish Bottlers Limited is Kilduncan House Kingsbarns St Andrews Scotland Ky16 8qf. . CLAYTON, Paul Martin is a Director of the company. SCRYMGEOUR-WEDDERBURN, John Frederick is a Director of the company. SCRYMGEOUR-WEDDERBURN, Sabine is a Director of the company. Secretary MURRAY, Ronald Mcleod has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director MURRAY, Ronald Mcleod has been resigned. Director TRAILL, David Anthony has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CLAYTON, Paul Martin
Appointed Date: 10 October 2013
68 years old

Director
SCRYMGEOUR-WEDDERBURN, John Frederick
Appointed Date: 25 November 2005
70 years old

Director
SCRYMGEOUR-WEDDERBURN, Sabine
Appointed Date: 31 July 2013
63 years old

Resigned Directors

Secretary
MURRAY, Ronald Mcleod
Resigned: 31 July 2013
Appointed Date: 25 November 2005

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 25 November 2005
Appointed Date: 22 August 2005

Director
MURRAY, Ronald Mcleod
Resigned: 31 July 2013
Appointed Date: 25 November 2005
87 years old

Director
TRAILL, David Anthony
Resigned: 18 June 2008
Appointed Date: 25 November 2005
52 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 25 November 2005
Appointed Date: 22 August 2005

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 25 November 2005
Appointed Date: 22 August 2005

Persons With Significant Control

Wcs Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PURELY SCOTTISH (BOTTLERS) LIMITED Events

25 Nov 2016
Registration of charge SC2892540004, created on 23 November 2016
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Alterations to floating charge SC2892540003
09 Sep 2016
Alterations to floating charge 1
08 Sep 2016
Registration of charge SC2892540003, created on 19 August 2016
...
... and 55 more events
29 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

29 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

29 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

28 Sep 2005
Company name changed hms (620) LIMITED\certificate issued on 28/09/05
22 Aug 2005
Incorporation

PURELY SCOTTISH (BOTTLERS) LIMITED Charges

23 November 2016
Charge code SC28 9254 0004
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and forming woollands…
7 September 2016
Charge code SC28 9254 0002
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Eagle Ventures Limited
Description: All & whole the subjects known as woollands farm…
19 August 2016
Charge code SC28 9254 0003
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
25 November 2005
Floating charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…