WATER COOLERS (SCOTLAND) LIMITED
BLANTYRE

Hellopages » South Lanarkshire » South Lanarkshire » G72 0BP

Company number SC183917
Status Active
Incorporation Date 17 March 1998
Company Type Private Limited Company
Address UNIT B, 3 LIVINGSTONE BOULEVARD, BLANTYRE, BLANTYRE, SCOTLAND, G72 0BP
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities This document is being processed and will be available in 5 days. ; Appointment of Mr Shane Perkey as a director on 7 April 2017; Appointment of Mr Antonio Alarcón as a director on 7 April 2017. The most likely internet sites of WATER COOLERS (SCOTLAND) LIMITED are www.watercoolersscotland.co.uk, and www.water-coolers-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Water Coolers Scotland Limited is a Private Limited Company. The company registration number is SC183917. Water Coolers Scotland Limited has been working since 17 March 1998. The present status of the company is Active. The registered address of Water Coolers Scotland Limited is Unit B 3 Livingstone Boulevard Blantyre Blantyre Scotland G72 0bp. . ALARCÓN, Antonio is a Director of the company. MACPHERSON, Brian is a Director of the company. PERKEY, Shane is a Director of the company. Secretary MURRAY, Ronald Mcleod has been resigned. Secretary SCRYMGOUR-WEDDERBURN, John Frederick has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLAYTON, Paul Martin has been resigned. Director FARQUHAR, Alexander Ross has been resigned. Director MURRAY, Ronald Mcleod has been resigned. Director SCRYMGEOUR-WEDDERBURN, John Frederick has been resigned. Director SCRYMGEOUR-WEDDERBURN, Sabine has been resigned. Director TRAILL, David Anthony has been resigned. Director WALLACE, Stewart has been resigned. The company operates in "Other food services".


Current Directors

Director
ALARCÓN, Antonio
Appointed Date: 07 April 2017
60 years old

Director
MACPHERSON, Brian
Appointed Date: 07 April 2017
54 years old

Director
PERKEY, Shane
Appointed Date: 07 April 2017
49 years old

Resigned Directors

Secretary
MURRAY, Ronald Mcleod
Resigned: 01 August 2014
Appointed Date: 01 September 1998

Secretary
SCRYMGOUR-WEDDERBURN, John Frederick
Resigned: 01 September 1998
Appointed Date: 17 March 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 March 1998
Appointed Date: 17 March 1998

Director
CLAYTON, Paul Martin
Resigned: 07 April 2017
Appointed Date: 31 July 2013
68 years old

Director
FARQUHAR, Alexander Ross
Resigned: 31 December 2002
Appointed Date: 17 March 1998
91 years old

Director
MURRAY, Ronald Mcleod
Resigned: 01 August 2014
Appointed Date: 12 January 2001
87 years old

Director
SCRYMGEOUR-WEDDERBURN, John Frederick
Resigned: 07 April 2017
Appointed Date: 17 March 1998
70 years old

Director
SCRYMGEOUR-WEDDERBURN, Sabine
Resigned: 07 April 2017
Appointed Date: 31 July 2013
63 years old

Director
TRAILL, David Anthony
Resigned: 18 June 2008
Appointed Date: 01 July 2002
52 years old

Director
WALLACE, Stewart
Resigned: 31 January 2014
Appointed Date: 25 June 2008
59 years old

Persons With Significant Control

Dr John Frederick Scrymgeour-Wedderburn
Notified on: 13 May 2016
70 years old
Nature of control: Ownership of shares – 75% or more

WATER COOLERS (SCOTLAND) LIMITED Events

19 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 5 days.

10 Apr 2017
Appointment of Mr Shane Perkey as a director on 7 April 2017
10 Apr 2017
Appointment of Mr Antonio Alarcón as a director on 7 April 2017
10 Apr 2017
Registered office address changed from Kelty Industrial Park Cocklaw Street Kelty Fife KY4 0DT Scotland to Unit B, 3 Livingstone Boulevard Blantyre Blantyre G72 0BP on 10 April 2017
10 Apr 2017
Appointment of Mr Brian Macpherson as a director on 7 April 2017
...
... and 102 more events
18 Mar 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/03/98

18 Mar 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/03/98

18 Mar 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/03/98

18 Mar 1998
Secretary resigned
17 Mar 1998
Incorporation

WATER COOLERS (SCOTLAND) LIMITED Charges

12 December 2013
Charge code SC18 3917 0003
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL
Description: Notification of addition to or amendment of charge…
11 January 2001
Bond & floating charge
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 May 1999
Bond & floating charge
Delivered: 26 May 1999
Status: Satisfied on 6 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…