LOTHIAN SHELF (674) LIMITED
BLACKFORD

Hellopages » Perth and Kinross » Perth and Kinross » PH4 1QA

Company number SC367360
Status Active
Incorporation Date 23 October 2009
Company Type Private Limited Company
Address STIRLING STREET, BLACKFORD, PERTHSHIRE, PH4 1QA
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 1 . The most likely internet sites of LOTHIAN SHELF (674) LIMITED are www.lothianshelf674.co.uk, and www.lothian-shelf-674.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Lothian Shelf 674 Limited is a Private Limited Company. The company registration number is SC367360. Lothian Shelf 674 Limited has been working since 23 October 2009. The present status of the company is Active. The registered address of Lothian Shelf 674 Limited is Stirling Street Blackford Perthshire Ph4 1qa. . STEVEN, Mark Alexander is a Secretary of the company. AL TAJIR, Maher is a Director of the company. MONTGOMERY, Leslie is a Director of the company. Secretary BARRATT, William Harrison has been resigned. Secretary FALCONER, Murray Angus has been resigned. Secretary BURNESS LLP has been resigned. Director BARRATT, William Harrison has been resigned. Director BERGIN, Caroline Margaret has been resigned. Director EVANS, Michael has been resigned. Director GRAY, Gary George has been resigned. Director HYNES, Anthony Martin has been resigned. Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
STEVEN, Mark Alexander
Appointed Date: 21 August 2013

Director
AL TAJIR, Maher
Appointed Date: 26 March 2010
68 years old

Director
MONTGOMERY, Leslie
Appointed Date: 26 March 2010
62 years old

Resigned Directors

Secretary
BARRATT, William Harrison
Resigned: 26 March 2010
Appointed Date: 26 October 2009

Secretary
FALCONER, Murray Angus
Resigned: 21 August 2013
Appointed Date: 26 March 2010

Secretary
BURNESS LLP
Resigned: 26 October 2009
Appointed Date: 23 October 2009

Director
BARRATT, William Harrison
Resigned: 26 March 2010
Appointed Date: 26 October 2009
79 years old

Director
BERGIN, Caroline Margaret
Resigned: 26 March 2010
Appointed Date: 26 October 2009
64 years old

Director
EVANS, Michael
Resigned: 26 March 2010
Appointed Date: 09 December 2009
58 years old

Director
GRAY, Gary George
Resigned: 26 October 2009
Appointed Date: 23 October 2009
54 years old

Director
HYNES, Anthony Martin
Resigned: 26 March 2010
Appointed Date: 26 October 2009
74 years old

Director
BURNESS (DIRECTORS) LIMITED
Resigned: 26 October 2009
Appointed Date: 23 October 2009

Persons With Significant Control

Mr Maher Al Tajir
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Leslie Montgomery
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

LOTHIAN SHELF (674) LIMITED Events

09 Dec 2016
Confirmation statement made on 23 October 2016 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1

...
... and 35 more events
26 Oct 2009
Termination of appointment of Gary Gray as a director
26 Oct 2009
Termination of appointment of Burness Llp as a secretary
26 Oct 2009
Termination of appointment of Burness (Directors) Limited as a director
26 Oct 2009
Current accounting period shortened from 31 October 2010 to 30 September 2010
23 Oct 2009
Incorporation

LOTHIAN SHELF (674) LIMITED Charges

10 October 2014
Charge code SC36 7360 0005
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tenants interest in and to a lease of subjects at glorat…
10 September 2014
Charge code SC36 7360 0004
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains floating charge…
10 September 2014
Charge code SC36 7360 0003
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
30 March 2010
Standard security
Delivered: 10 April 2010
Status: Satisfied on 15 October 2014
Persons entitled: Bank of Scotland PLC
Description: Tenant's interest in lease of boreholes and water springs…
26 March 2010
Floating charge
Delivered: 31 March 2010
Status: Satisfied on 15 October 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…