NATURAL WATER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNATURAL WATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149165
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATURAL WATER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NATURAL WATER LIMITED located?

    Registered Office Address
    c/o MACLAY MURRAY & SPENS LLP
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATURAL WATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NATURAL WATER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATURAL WATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 3.4
    SH01

    Termination of appointment of Olivier Plouvin as a director on Feb 05, 2016

    1 pagesTM01

    Termination of appointment of Yariv Shapira as a director on Feb 05, 2016

    1 pagesTM01

    Appointment of Brian Richard Macpherson as a director on Feb 05, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 3.4
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 3.4
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesAP04

    Registered office address changed from * 80 George Street Edinburgh EH2 3BU* on Jun 21, 2013

    1 pagesAD01

    Termination of appointment of Sf Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Feb 21, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Feb 21, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Feb 21, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jan 12, 2011

    • Capital: GBP 3.40
    4 pagesSH19

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of NATURAL WATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    MACPHERSON, Brian Richard
    c/o Maclay Murray & Spens Llp
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Director
    c/o Maclay Murray & Spens Llp
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    ScotlandBritishDirector205282630001
    DUFFY, Emma
    3 Sanda Street
    G20 8PU Glasgow
    Lanarkshire
    Secretary
    3 Sanda Street
    G20 8PU Glasgow
    Lanarkshire
    BritishCompany Secretary35484150001
    HARVEY, Kristine
    2 Kinneil House
    The Furlongs
    ML3 0DX Hamilton
    South Lanarkshire
    Secretary
    2 Kinneil House
    The Furlongs
    ML3 0DX Hamilton
    South Lanarkshire
    BritishManagement Ass.90110940001
    HURLEY, Caroline Margaret Mary
    1 Temple Fortune Lane
    NW11 7UB London
    Secretary
    1 Temple Fortune Lane
    NW11 7UB London
    British35118780002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    STORDY, Lawrence John
    1959 Woodlawn Terrace
    Halifax
    Nova Scotia B3h 4g5
    Canada
    Secretary
    1959 Woodlawn Terrace
    Halifax
    Nova Scotia B3h 4g5
    Canada
    CanadianLawyer55997150001
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    ALLEN, Stewart Ernest
    Flat 5 1 Saint Swithins Street
    WR1 2PY Worcester
    Worcestershire
    Director
    Flat 5 1 Saint Swithins Street
    WR1 2PY Worcester
    Worcestershire
    CanadianCompany Director57767250005
    BRINDLEY, Philippa Lucy
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    Director
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    BritishGroup Financial Controller121958280001
    CUNIA, Gadi
    Rte Des Monts-De-Lavaux 496
    La Croix-Sur-Lutry
    Ch-1090
    Switzerland
    Director
    Rte Des Monts-De-Lavaux 496
    La Croix-Sur-Lutry
    Ch-1090
    Switzerland
    IsraeliCfo95798400001
    DUFFY, John
    3 Sanda Street
    G20 8PU Glasgow
    Lanarkshire
    Director
    3 Sanda Street
    G20 8PU Glasgow
    Lanarkshire
    BritishDirector869080001
    DUFFY, Joseph
    91 Brackenhill Drive
    ML3 8AY Hamilton
    Lanarkshire
    Director
    91 Brackenhill Drive
    ML3 8AY Hamilton
    Lanarkshire
    BritishManaging Director42540700001
    GUTTINGER, Antoine Jean Yves
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    Director
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    FrenchDirector91634680002
    HECKER, Michael
    Ch. De La Bernadez, Ch-1094
    FOREIGN Paudex
    Switzerland
    Director
    Ch. De La Bernadez, Ch-1094
    FOREIGN Paudex
    Switzerland
    SwissGeneral Manager95785580001
    HOWIE, William
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    Director
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    United KingdomBritishManaging Director131129520001
    KITLEY, Robert Gowan
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    Director
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    United KingdomBritishDirector133941020001
    KITLEY, Robert Gowan
    Flat 9
    15 Wilson Street
    ML3 0NH Hamilton
    Lanarkshire
    Director
    Flat 9
    15 Wilson Street
    ML3 0NH Hamilton
    Lanarkshire
    BritishFinance Director74088350004
    LARSON, Stephen Lawrence
    38 Briar Brae Road
    Darrien
    Connecticut
    Usa 06820
    Director
    38 Briar Brae Road
    Darrien
    Connecticut
    Usa 06820
    AmericanExecutive53746080001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    PLOUVIN, Olivier
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    Director
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    FranceFrenchDirector124866330001
    SCHICKLI, Dillon
    8951 Bald Eagle Drive
    Blaine
    Wa 98230
    Usa
    Director
    8951 Bald Eagle Drive
    Blaine
    Wa 98230
    Usa
    AmericanExecutive58715400004
    SHAPIRA, Yariv
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    Director
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    IsraelIsraeliGroup Deputy Ceo136488220001
    STEPHENS, Richard Wayne
    9 Bury Farm
    HP7 0SJ Amersham
    Buckinghamshire
    Director
    9 Bury Farm
    HP7 0SJ Amersham
    Buckinghamshire
    CanadianManaging Director88863720001

    Does NATURAL WATER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 13, 1998
    Delivered On May 21, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charges-see ch microfiche. Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Toronto-Dominion Bank as Security Agent for the Banks
    Transactions
    • May 21, 1998Registration of a charge (410)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 13, 1998
    Delivered On May 21, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Toronto-Dominion Bank for Itself and as Trustee for the Banks
    Transactions
    • May 21, 1998Registration of a charge (410)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 07, 1994
    Delivered On Jun 10, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 10, 1994Registration of a charge (410)
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0