PREMIER PURE WATER LIMITED

PREMIER PURE WATER LIMITED

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

    Company NamePREMIER PURE WATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153001
    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 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 AddressNo

    What were the previous names of PREMIER PURE WATER LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER HOLDINGS (SCOTLAND) LIMITEDNov 21, 1997Nov 21, 1997
    PREMIER VENDING LIMITEDApr 24, 1996Apr 24, 1996
    PREMIER VEND LIMITEDOct 12, 1995Oct 12, 1995
    DEE VALLEY VENDING LIMITEDFeb 28, 1995Feb 28, 1995
    RIVERHILL LIMITEDSep 12, 1994Sep 12, 1994

    What are the latest accounts for PREMIER PURE WATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for PREMIER PURE 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

    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

    Annual return made up to Sep 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 2.9136
    SH01

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

    3 pagesAA

    Annual return made up to Sep 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 2.9136
    SH01

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

    3 pagesAA

    Annual return made up to Sep 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 2.9136
    SH01

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

    4 pagesAA

    Registered office address changed from * C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom* on Jun 21, 2013

    1 pagesAD01

    Appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesAP04

    Termination of appointment of Sf Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Sep 12, 2012 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

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

    4 pagesAA

    Annual return made up to Sep 12, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 80 George Street Edinburgh* on Sep 26, 2011

    1 pagesAD01

    Statement of capital on Jan 11, 2011

    • Capital: GBP 2.91
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 23/12/2010
    RES13

    Annual return made up to Sep 12, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of PREMIER PURE 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
    ScotlandBritish205282630001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    SIM, Gregory Charles
    Hillside 68 Rubislaw Den South
    AB2 6AX Aberdeen
    Secretary
    Hillside 68 Rubislaw Den South
    AB2 6AX Aberdeen
    British42977240001
    WEBSTER, Janice Jessie Anne Mcreath
    Greenacres
    2 Cults Avenue, Cults
    AB15 9RS Aberdeen
    Secretary
    Greenacres
    2 Cults Avenue, Cults
    AB15 9RS Aberdeen
    British65389980002
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    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
    BRINDLEY, Philipppa Lucy
    Chemin Aime Steinlen 10
    FOREIGN 1004 Lausanne
    Switzerland
    Director
    Chemin Aime Steinlen 10
    FOREIGN 1004 Lausanne
    Switzerland
    British121607360001
    CLARK, James Anderson
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    ScotlandBritish2203720001
    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
    Israeli95798400001
    GORDON, Rona
    5 Corse Wynd
    Kingswells
    AB1 8TP Aberdeen
    Director
    5 Corse Wynd
    Kingswells
    AB1 8TP Aberdeen
    British46687920001
    GUTTINGER, Antoine Jean Yves
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    Director
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    French91634680002
    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 KingdomBritish131129520001
    KITLEY, Robert Gowan
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    Director
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    United KingdomBritish133941020001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MUGNIERY, Jean Jacques Marie Mathieu
    29 Rue Du General Delestraint
    FOREIGN Paris
    75016
    France
    Director
    29 Rue Du General Delestraint
    FOREIGN Paris
    75016
    France
    French77765480001
    PLOUVIN, Olivier
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    Director
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    FranceFrench124866330001
    SHAPIRA, Yariv
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    Director
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    IsraelIsraeli136488220001
    STEPHENS, Richard Wayne
    9 Bury Farm
    HP7 0SJ Amersham
    Buckinghamshire
    Director
    9 Bury Farm
    HP7 0SJ Amersham
    Buckinghamshire
    Canadian88863720001
    SUTHERLAND, John
    23 Lee Crescent North
    Bridge Of Don
    AB22 8FN Aberdeen
    Director
    23 Lee Crescent North
    Bridge Of Don
    AB22 8FN Aberdeen
    British46687940001
    WEBSTER, George Andrew
    Greenacres 2 Cults Avenue
    Cults
    AB15 9RS Aberdeen
    Director
    Greenacres 2 Cults Avenue
    Cults
    AB15 9RS Aberdeen
    British53418100004
    WELSH, Colin Ian
    Silverwood Dalmunzie Road
    Bieldside
    AB15 9EB Aberdeen
    Director
    Silverwood Dalmunzie Road
    Bieldside
    AB15 9EB Aberdeen
    ScotlandBritish44830880001
    WHIMSTER, Colin John Cameron
    47a Manor Place
    EH3 7EG Edinburgh
    Director
    47a Manor Place
    EH3 7EG Edinburgh
    British1134020003

    Does PREMIER PURE WATER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 1997Registration of a charge (410)

    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