TOTAL REFRESHMENT SOLUTIONS LIMITED
PENICUIK ALBA MAINTENANCE LIMITED

Hellopages » Midlothian » Midlothian » EH26 8HJ

Company number SC179175
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address 98/7 EASTFIELD DRIVE, EASTFIELD INDUSTRIAL ESTATE, PENICUIK, MIDLOTHIAN, EH26 8HJ
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters, 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Alexander George Clapperton as a director on 31 March 2017; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TOTAL REFRESHMENT SOLUTIONS LIMITED are www.totalrefreshmentsolutions.co.uk, and www.total-refreshment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Edinburgh Park Rail Station is 7.4 miles; to South Gyle Rail Station is 7.8 miles; to Edinburgh Rail Station is 8.3 miles; to Brunstane Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Refreshment Solutions Limited is a Private Limited Company. The company registration number is SC179175. Total Refreshment Solutions Limited has been working since 29 September 1997. The present status of the company is Active. The registered address of Total Refreshment Solutions Limited is 98 7 Eastfield Drive Eastfield Industrial Estate Penicuik Midlothian Eh26 8hj. . MCCOSH, Benjamin James is a Secretary of the company. MCCOSH, Benjamin James is a Director of the company. Secretary CALDER, Jacqueline Roberta has been resigned. Nominee Secretary REID, Brian has been resigned. Director CALDER, John Nicholas has been resigned. Director CLAPPERTON, Alexander George has been resigned. Director LITTLEJOHN, Robert Muir has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCFARLANE, David has been resigned. Director MCLEOD, George Frederick has been resigned. Director SMITH, Ronald Stewart has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
MCCOSH, Benjamin James
Appointed Date: 05 January 2004

Director
MCCOSH, Benjamin James
Appointed Date: 28 August 1998
46 years old

Resigned Directors

Secretary
CALDER, Jacqueline Roberta
Resigned: 27 August 2004
Appointed Date: 29 September 1997

Nominee Secretary
REID, Brian
Resigned: 29 September 1997
Appointed Date: 29 September 1997

Director
CALDER, John Nicholas
Resigned: 27 August 2004
Appointed Date: 29 September 1997
59 years old

Director
CLAPPERTON, Alexander George
Resigned: 31 March 2017
Appointed Date: 01 January 2002
72 years old

Director
LITTLEJOHN, Robert Muir
Resigned: 23 January 1998
Appointed Date: 29 September 1997
77 years old

Nominee Director
MABBOTT, Stephen
Resigned: 29 September 1997
Appointed Date: 29 September 1997
74 years old

Director
MCFARLANE, David
Resigned: 01 May 2007
Appointed Date: 01 December 2002
57 years old

Director
MCLEOD, George Frederick
Resigned: 18 January 2007
Appointed Date: 01 February 1998
86 years old

Director
SMITH, Ronald Stewart
Resigned: 29 April 2002
Appointed Date: 01 June 1999
75 years old

Persons With Significant Control

Mr Benjamin James Mccosh
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

TOTAL REFRESHMENT SOLUTIONS LIMITED Events

05 Apr 2017
Termination of appointment of Alexander George Clapperton as a director on 31 March 2017
30 Nov 2016
Confirmation statement made on 29 September 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
24 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
16 Oct 1997
New director appointed
16 Oct 1997
New director appointed
29 Sep 1997
Director resigned
29 Sep 1997
Secretary resigned
29 Sep 1997
Incorporation