CAMLACHIE COOPERAGE LIMITED
ABERLOUR

Hellopages » Moray » Moray » AB38 9RS
Company number SC060102
Status Active
Incorporation Date 3 June 1976
Company Type Private Limited Company
Address DUFFTOWN ROAD, CRAIGELLACHIE, ABERLOUR, MORAY, AB38 9RS
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 24 July 2016 with updates; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 1,000 . The most likely internet sites of CAMLACHIE COOPERAGE LIMITED are www.camlachiecooperage.co.uk, and www.camlachie-cooperage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Elgin Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camlachie Cooperage Limited is a Private Limited Company. The company registration number is SC060102. Camlachie Cooperage Limited has been working since 03 June 1976. The present status of the company is Active. The registered address of Camlachie Cooperage Limited is Dufftown Road Craigellachie Aberlour Moray Ab38 9rs. . WITASSE, Francois Jean is a Secretary of the company. FRANCOIS, Jerome is a Director of the company. FULLERTON, Elizabeth is a Director of the company. JAMIESON, William is a Director of the company. REILLY, James is a Director of the company. TAYLOR, William Harry Reid is a Director of the company. WITASSE, Francois Jean is a Director of the company. Secretary FULLERTON, Elizabeth has been resigned. Secretary REILLY, Elizabeth has been resigned. Director REILLY, Elizabeth has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
WITASSE, Francois Jean
Appointed Date: 15 June 2011

Director
FRANCOIS, Jerome
Appointed Date: 15 June 2011
57 years old

Director
FULLERTON, Elizabeth

64 years old

Director
JAMIESON, William
Appointed Date: 15 June 2011
72 years old

Director
REILLY, James

66 years old

Director
TAYLOR, William Harry Reid
Appointed Date: 15 June 2011
76 years old

Director
WITASSE, Francois Jean
Appointed Date: 15 June 2011
53 years old

Resigned Directors

Secretary
FULLERTON, Elizabeth
Resigned: 15 June 2011
Appointed Date: 01 October 1993

Secretary
REILLY, Elizabeth
Resigned: 01 October 1993

Director
REILLY, Elizabeth
Resigned: 04 October 1996
91 years old

Persons With Significant Control

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

CAMLACHIE COOPERAGE LIMITED Events

25 Oct 2016
Full accounts made up to 30 April 2016
16 Aug 2016
Confirmation statement made on 24 July 2016 with updates
17 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000

10 Jul 2015
Full accounts made up to 30 April 2015
15 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000

...
... and 87 more events
28 Jul 1986
Full accounts made up to 28 February 1986

03 Sep 1984
Annual return made up to 13/07/84
03 Jun 1976
Certificate of incorporation
03 Jun 1976
Incorporation
07 May 1972
Company name changed\certificate issued on 07/05/72

CAMLACHIE COOPERAGE LIMITED Charges

23 October 1998
Floating charge
Delivered: 2 November 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…