SCOTSERVE (BOTTLING SERVICES) LIMITED
DUMBARTON

Hellopages » West Dunbartonshire » West Dunbartonshire » G82 2RQ

Company number SC127641
Status Active
Incorporation Date 1 October 1990
Company Type Private Limited Company
Address 6 POPLAR ROAD, BROADMEADOW INDUSTRIAL ESTATE, DUMBARTON, G82 2RQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mrs Helena Hill as a director on 11 January 2017; Director's details changed for Mr James Allan Hill on 11 January 2017; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of SCOTSERVE (BOTTLING SERVICES) LIMITED are www.scotservebottlingservices.co.uk, and www.scotserve-bottling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Scotserve Bottling Services Limited is a Private Limited Company. The company registration number is SC127641. Scotserve Bottling Services Limited has been working since 01 October 1990. The present status of the company is Active. The registered address of Scotserve Bottling Services Limited is 6 Poplar Road Broadmeadow Industrial Estate Dumbarton G82 2rq. . HILL, Caroline Macdonald is a Secretary of the company. HILL, Helena is a Director of the company. HILL, James Allan is a Director of the company. Secretary KING, Grace has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KING, John Malcolm has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HILL, Caroline Macdonald
Appointed Date: 05 March 2007

Director
HILL, Helena
Appointed Date: 11 January 2017
43 years old

Director
HILL, James Allan
Appointed Date: 01 July 2005
44 years old

Resigned Directors

Secretary
KING, Grace
Resigned: 05 March 2007
Appointed Date: 01 October 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 October 1990
Appointed Date: 01 October 1990

Director
KING, John Malcolm
Resigned: 05 March 2007
Appointed Date: 01 October 1990
74 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 October 1990
Appointed Date: 01 October 1990

Persons With Significant Control

Mr James Allan Hill
Notified on: 1 October 2016
44 years old
Nature of control: Has significant influence or control

SCOTSERVE (BOTTLING SERVICES) LIMITED Events

11 Jan 2017
Appointment of Mrs Helena Hill as a director on 11 January 2017
11 Jan 2017
Director's details changed for Mr James Allan Hill on 11 January 2017
18 Nov 2016
Confirmation statement made on 1 October 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
10 Nov 2015
Registration of charge SC1276410005, created on 9 November 2015
...
... and 72 more events
11 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1990
Registered office changed on 19/10/90 from: 24 great king street edinburgh EH3 6QN

19 Oct 1990
Accounting reference date notified as 31/01

01 Oct 1990
Incorporation

SCOTSERVE (BOTTLING SERVICES) LIMITED Charges

9 November 2015
Charge code SC12 7641 0005
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Mortgage of a ship against. 64/64 shares in the ship…
2 October 2015
Charge code SC12 7641 0004
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Marine mortgage, vessel type; bavaria 360 sport, hull…
4 October 2013
Charge code SC12 7641 0003
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the tenant's interest in the lease of the…
20 June 2013
Charge code SC12 7641 0002
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 February 1991
Floating charge
Delivered: 15 February 1991
Status: Satisfied on 12 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…