CALEDONIA GLENLIVET WATER COMPANY LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DY

Company number SC018682
Status Active
Incorporation Date 6 September 1935
Company Type Private Limited Company
Address 111/113 RENFREW ROAD, PAISLEY, PA3 4DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CALEDONIA GLENLIVET WATER COMPANY LIMITED are www.caledoniaglenlivetwatercompany.co.uk, and www.caledonia-glenlivet-water-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and one months. Caledonia Glenlivet Water Company Limited is a Private Limited Company. The company registration number is SC018682. Caledonia Glenlivet Water Company Limited has been working since 06 September 1935. The present status of the company is Active. The registered address of Caledonia Glenlivet Water Company Limited is 111 113 Renfrew Road Paisley Pa3 4dy. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary EGAN, Jane has been resigned. Secretary JACKSON, Ian David has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MALCOLM, Joanne Elizabeth has been resigned. Director ASHWORTH, John Brian has been resigned. Director BABEAU, Emmanuel Andre Marie has been resigned. Director BARRE, Christian has been resigned. Director BORD, Michel has been resigned. Director JACKSON, Ian David has been resigned. Director MACNAB, Stuart has been resigned. Director MALCOLM, Joanne Elizabeth has been resigned. Director MCWATTERS, Alan William has been resigned. Director SCHOFIELD, Anthony has been resigned. Director WARK, James Binning has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 05 April 2011
61 years old

Resigned Directors

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 18 April 2006

Secretary
JACKSON, Ian David
Resigned: 14 August 1995

Secretary
MACNAB, Stuart
Resigned: 12 August 2011
Appointed Date: 29 February 2008

Secretary
MACNAB, Stuart
Resigned: 18 April 2006
Appointed Date: 23 July 2001

Secretary
MALCOLM, Joanne Elizabeth
Resigned: 23 July 2001
Appointed Date: 16 December 1994

Director
ASHWORTH, John Brian
Resigned: 31 August 1996
89 years old

Director
BABEAU, Emmanuel Andre Marie
Resigned: 30 June 2009
Appointed Date: 08 January 2002
58 years old

Director
BARRE, Christian
Resigned: 09 February 2015
Appointed Date: 08 January 2002
62 years old

Director
BORD, Michel
Resigned: 30 July 2010
Appointed Date: 08 January 2002
74 years old

Director
JACKSON, Ian David
Resigned: 31 December 1995
Appointed Date: 30 April 1993
82 years old

Director
MACNAB, Stuart
Resigned: 03 December 2007
Appointed Date: 23 July 2001
61 years old

Director
MALCOLM, Joanne Elizabeth
Resigned: 23 July 2001
Appointed Date: 16 December 1994
69 years old

Director
MCWATTERS, Alan William
Resigned: 07 April 2000
Appointed Date: 01 August 1992
70 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 07 April 2000
66 years old

Director
WARK, James Binning
Resigned: 14 August 1994
96 years old

Persons With Significant Control

Pernod Ricard Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALEDONIA GLENLIVET WATER COMPANY LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 30 June 2016
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
24 Mar 2016
Accounts for a dormant company made up to 30 June 2015
27 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000

25 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 96 more events
28 Oct 1987
Accounts made up to 31 January 1987

17 Feb 1987
Accounting reference date extended from 31/07 to 31/01

20 Oct 1986
Full accounts made up to 31 January 1986

20 Oct 1986
Return made up to 26/09/86; full list of members

27 Mar 1952
Articles of association