PREMIER PURE WATER LIMITED
Overview
| Company Name | PREMIER PURE WATER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC153001 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PREMIER PURE WATER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PREMIER PURE WATER LIMITED located?
| Registered Office Address | c/o MACLAY MURRAY & SPENS LLP Quartermile One 15 Lauriston Place EH3 9EP Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIER PURE WATER LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIER HOLDINGS (SCOTLAND) LIMITED | Nov 21, 1997 | Nov 21, 1997 |
| PREMIER VENDING LIMITED | Apr 24, 1996 | Apr 24, 1996 |
| PREMIER VEND LIMITED | Oct 12, 1995 | Oct 12, 1995 |
| DEE VALLEY VENDING LIMITED | Feb 28, 1995 | Feb 28, 1995 |
| RIVERHILL LIMITED | Sep 12, 1994 | Sep 12, 1994 |
What are the latest accounts for PREMIER PURE WATER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for PREMIER PURE WATER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PREMIER PURE WATER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Olivier Plouvin as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Yariv Shapira as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Brian Richard Macpherson as a director on Feb 05, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Registered office address changed from * C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom* on Jun 21, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Maclay Murray & Spens Llp as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Sf Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from * 80 George Street Edinburgh* on Sep 26, 2011 | 1 pages | AD01 | ||||||||||||||
Statement of capital on Jan 11, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Who are the officers of PREMIER PURE WATER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 119967690001 | ||||||||||
| MACPHERSON, Brian Richard | Director | c/o Maclay Murray & Spens Llp 15 Lauriston Place EH3 9EP Edinburgh Quartermile One | Scotland | British | 205282630001 | |||||||||
| MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||||||
| SIM, Gregory Charles | Secretary | Hillside 68 Rubislaw Den South AB2 6AX Aberdeen | British | 42977240001 | ||||||||||
| WEBSTER, Janice Jessie Anne Mcreath | Secretary | Greenacres 2 Cults Avenue, Cults AB15 9RS Aberdeen | British | 65389980002 | ||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||
| SF SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
| BRINDLEY, Philipppa Lucy | Director | Chemin Aime Steinlen 10 FOREIGN 1004 Lausanne Switzerland | British | 121607360001 | ||||||||||
| CLARK, James Anderson | Director | 15 Earlspark Road Bieldside AB15 9BZ Aberdeen Aberdeenshire | Scotland | British | 2203720001 | |||||||||
| CUNIA, Gadi | Director | Rte Des Monts-De-Lavaux 496 La Croix-Sur-Lutry Ch-1090 Switzerland | Israeli | 95798400001 | ||||||||||
| GORDON, Rona | Director | 5 Corse Wynd Kingswells AB1 8TP Aberdeen | British | 46687920001 | ||||||||||
| GUTTINGER, Antoine Jean Yves | Director | Rue De Zurich,42 FOREIGN Ch-1201, Geneva Switzerland | French | 91634680002 | ||||||||||
| HOWIE, William | Director | 22 East Heath Road Hampstead NW3 1AH London 9 Ladywell Court | United Kingdom | British | 131129520001 | |||||||||
| KITLEY, Robert Gowan | Director | Holywell Terrace Holywell Street SY2 5DF Shrewsbury 1 Uk | United Kingdom | British | 133941020001 | |||||||||
| MCNIVEN, Alan Ross | Nominee Director | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000280001 | ||||||||||
| MUGNIERY, Jean Jacques Marie Mathieu | Director | 29 Rue Du General Delestraint FOREIGN Paris 75016 France | French | 77765480001 | ||||||||||
| PLOUVIN, Olivier | Director | 59 Rue Du General Leclerc Audresy 78570 France | France | French | 124866330001 | |||||||||
| SHAPIRA, Yariv | Director | Hod-Hasharon Zamir 39 45350 Israel | Israel | Israeli | 136488220001 | |||||||||
| STEPHENS, Richard Wayne | Director | 9 Bury Farm HP7 0SJ Amersham Buckinghamshire | Canadian | 88863720001 | ||||||||||
| SUTHERLAND, John | Director | 23 Lee Crescent North Bridge Of Don AB22 8FN Aberdeen | British | 46687940001 | ||||||||||
| WEBSTER, George Andrew | Director | Greenacres 2 Cults Avenue Cults AB15 9RS Aberdeen | British | 53418100004 | ||||||||||
| WELSH, Colin Ian | Director | Silverwood Dalmunzie Road Bieldside AB15 9EB Aberdeen | Scotland | British | 44830880001 | |||||||||
| WHIMSTER, Colin John Cameron | Director | 47a Manor Place EH3 7EG Edinburgh | British | 1134020003 |
Does PREMIER PURE WATER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Nov 04, 1997 Delivered On Nov 14, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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