SPEYSIDE GLENLIVET WATER COMPANY LIMITED

SPEYSIDE GLENLIVET WATER COMPANY LIMITED

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

    Company NameSPEYSIDE GLENLIVET WATER COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155408
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPEYSIDE GLENLIVET WATER COMPANY LIMITED?

    • (1598) /

    Where is SPEYSIDE GLENLIVET WATER COMPANY LIMITED located?

    Registered Office Address
    Third Floor West Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEYSIDE GLENLIVET WATER COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEYSIDE GLENLIVIT WATER COMPANY LIMITEDMar 21, 1995Mar 21, 1995
    M M & S (2247) LIMITEDJan 18, 1995Jan 18, 1995

    What are the latest accounts for SPEYSIDE GLENLIVET WATER COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for SPEYSIDE GLENLIVET WATER COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    12 pagesLIQ14(Scot)

    Registered office address changed from * Atholl Exchange 6 Canning Street Edinburgh EH3 8EG* on Mar 13, 2013

    2 pagesAD01

    Registered office address changed from * 2Nd Floor, Capital House 2 Festival Square Edinburgh Midlothian EH3 9SU* on Jan 25, 2012

    2 pagesAD01

    Registered office address changed from * Invocas 2Nd Floor, Langstane House 221/229 Union Street Aberdeen AB11 6DR* on Apr 15, 2011

    2 pagesAD01

    Notice of move from Administration to Creditors Voluntary Liquidation

    11 pages2.25B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    legacy

    2 pages2.18B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    legacy

    19 pages2.18B(Scot)

    Statement of administrator's proposal

    13 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    legacy

    4 pages410(Scot)

    Total exemption full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    42 pages363a

    legacy

    3 pages88(2)R

    legacy

    1 pages288c

    Total exemption full accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    6 pages410(Scot)

    legacy

    3 pages419a(Scot)

    legacy

    42 pages363a

    legacy

    3 pages88(2)R

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of SPEYSIDE GLENLIVET WATER COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Gavin Maxwell
    Cheriton The Glade
    TN20 6AT Mayfield
    East Sussex
    Secretary
    Cheriton The Glade
    TN20 6AT Mayfield
    East Sussex
    British7130710001
    DRESHER, Leontina Megan
    Chilworth Springs
    Chilworth Farm
    OX44 7JH Great Milton
    Oxfordshire
    Director
    Chilworth Springs
    Chilworth Farm
    OX44 7JH Great Milton
    Oxfordshire
    United KingdomHungarian30141330001
    PRICE, Stephen
    The Willows
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    Director
    The Willows
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    EnglandBritish73146560001
    ROSS, Gavin Maxwell
    Cheriton The Glade
    TN20 6AT Mayfield
    East Sussex
    Director
    Cheriton The Glade
    TN20 6AT Mayfield
    East Sussex
    EnglandBritish7130710001
    CLARK, Patricia Ann
    Penponds House
    Tregavethan
    TR4 9EJ Truro
    Cornwall
    Secretary
    Penponds House
    Tregavethan
    TR4 9EJ Truro
    Cornwall
    British68375010001
    CUTHBERT, Bernice Margaret
    Aston Park Stud
    Aston Rowant
    OX49 5SR Watlington
    Oxfordshire
    Secretary
    Aston Park Stud
    Aston Rowant
    OX49 5SR Watlington
    Oxfordshire
    British70901470001
    HELLIWELL, David
    53 Bonython Road
    TR7 3AL Newquay
    Cornwall
    Secretary
    53 Bonython Road
    TR7 3AL Newquay
    Cornwall
    British61424220001
    KINLOCH, Henry, Dr
    The Manor House
    Newton
    PE13 5EL Wisbech
    Cambridgeshire
    Secretary
    The Manor House
    Newton
    PE13 5EL Wisbech
    Cambridgeshire
    British57563390001
    SMITH, David
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    Secretary
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    British74298510001
    SMITH, Lindsay Meredith
    93 Highgate West Hill
    Highgate
    N6 6EH London
    Secretary
    93 Highgate West Hill
    Highgate
    N6 6EH London
    British14578540001
    SMITH, Lindsay Meredith
    93 Highgate West Hill
    Highgate
    N6 6EH London
    Secretary
    93 Highgate West Hill
    Highgate
    N6 6EH London
    British14578540001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDERSON, John Arthur
    Manx Farm Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    Director
    Manx Farm Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    EnglandBritish34883320001
    BEVAN, Jonathan Stuart Vaughan
    1 Eaton Gate
    SW1W 9BA London
    Director
    1 Eaton Gate
    SW1W 9BA London
    British39232450001
    CHILD, Peter John
    3 Danson Mead
    DA16 1RU Welling
    Kent
    Director
    3 Danson Mead
    DA16 1RU Welling
    Kent
    British24036010001
    CLARK, Patricia Ann
    Penponds House
    Tregavethan
    TR4 9EJ Truro
    Cornwall
    Director
    Penponds House
    Tregavethan
    TR4 9EJ Truro
    Cornwall
    British68375010001
    COURTNEY, John Adam
    70west Riding
    Bricket Wood
    AL2 3QQ St Albans
    Hertfordshire
    Director
    70west Riding
    Bricket Wood
    AL2 3QQ St Albans
    Hertfordshire
    British15297560005
    CUTHBERT, Bernice Margaret
    Aston Park Stud
    Aston Rowant
    OX49 5SR Watlington
    Oxfordshire
    Director
    Aston Park Stud
    Aston Rowant
    OX49 5SR Watlington
    Oxfordshire
    United KingdomBritish70901470001
    EVERETT, Grace Mary
    Ashley Farmhouse
    Ashley, Kings Somborne
    SO20 6RQ Stockbridge
    Hampshire
    Director
    Ashley Farmhouse
    Ashley, Kings Somborne
    SO20 6RQ Stockbridge
    Hampshire
    British70901230001
    EVERETT, Timothy John
    Ashley Farmhouse
    Ashley, Kings Somborne
    SO20 6RQ Stockbridge
    Hampshire
    Director
    Ashley Farmhouse
    Ashley, Kings Somborne
    SO20 6RQ Stockbridge
    Hampshire
    United KingdomBritish70901170001
    FERNBACK, Alan Geoffrey
    20 Park Avenue
    Farnborough Park
    BR6 8LL Orpington
    The Tudors
    Kent
    Director
    20 Park Avenue
    Farnborough Park
    BR6 8LL Orpington
    The Tudors
    Kent
    EnglandBritish38497170001
    HEINRICH, Gisbert
    15 Windsor Close
    Read
    BB12 7QH Burnley
    Lancashire
    Director
    15 Windsor Close
    Read
    BB12 7QH Burnley
    Lancashire
    British44530030001
    HELLIWELL, David
    53 Bonython Road
    TR7 3AL Newquay
    Cornwall
    Director
    53 Bonython Road
    TR7 3AL Newquay
    Cornwall
    EnglandBritish61424220001
    KINLOCH, Henry, Dr
    The Manor House
    Newton
    PE13 5EL Wisbech
    Cambridgeshire
    Director
    The Manor House
    Newton
    PE13 5EL Wisbech
    Cambridgeshire
    United KingdomBritish57563390001
    MARNER, Christian
    Kingwood Stud
    Lambourn Woodlands
    RG17 7RS Hungerford
    Berkshire
    Director
    Kingwood Stud
    Lambourn Woodlands
    RG17 7RS Hungerford
    Berkshire
    Danish52354890003
    MILLAR, Andrew Donaldson
    29 Ferncroft Avenue
    Hampstead
    NW3 7PG London
    Director
    29 Ferncroft Avenue
    Hampstead
    NW3 7PG London
    British116870001
    SMITH, Lindsay Meredith
    93 Highgate West Hill
    Highgate
    N6 6EH London
    Director
    93 Highgate West Hill
    Highgate
    N6 6EH London
    United KingdomBritish14578540001
    SULLY, Malcolm Keith
    4 Northwood Drive
    HA6 2YU Northwood
    Middlesex
    Director
    4 Northwood Drive
    HA6 2YU Northwood
    Middlesex
    British39278310002
    WOOD - ROBERTS, David
    West Knole House
    Knole
    TA10 9HY Langport
    Somerset
    Director
    West Knole House
    Knole
    TA10 9HY Langport
    Somerset
    British64744510006
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does SPEYSIDE GLENLIVET WATER COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 12, 2008
    Delivered On Apr 02, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Floating charge over 1 x 2007 zambelli fully automatic trayloader/shrink wrapping machine, model number LFT20/v single lane version - serial number 4621.
    Contains Floating Charge: Yes
    Persons Entitled
    • Commercial Asset Finance (UK) Limited
    Transactions
    • Apr 02, 2008Registration of a charge (410)
    Floating charge
    Created On Nov 02, 2006
    Delivered On Nov 22, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    As continuing security for the payment or discharge othe secured liabilities all of the equipment and other chattels. See form 410 for further details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Nov 22, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Apr 29, 2004
    Delivered On May 14, 2004
    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
    • May 14, 2004Registration of a charge (410)
    Floating charge
    Created On Sep 10, 1999
    Delivered On Sep 23, 1999
    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
    • Speyside Glenlivet Limited
    Transactions
    • Sep 23, 1999Registration of a charge (410)
    • Aug 30, 2006Statement of satisfaction of a charge in full or part (419a)

    Does SPEYSIDE GLENLIVET WATER COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2009Administration started
    Mar 04, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Andrew Albert Murdoch
    2nd Floor Langstane House
    221-229 Union Street
    AB11 6DR Aberdeen
    practitioner
    2nd Floor Langstane House
    221-229 Union Street
    AB11 6DR Aberdeen
    Donald Iain Mcnaught
    221-229 Union Street
    Langstane House
    AB11 6DR Aberdeen
    practitioner
    221-229 Union Street
    Langstane House
    AB11 6DR Aberdeen
    2
    DateType
    Mar 04, 2010Commencement of winding up
    Nov 14, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Andrew Albert Murdoch
    2nd Floor Langstane House
    221-229 Union Street
    AB11 6DR Aberdeen
    practitioner
    2nd Floor Langstane House
    221-229 Union Street
    AB11 6DR Aberdeen
    Donald Iain Mcnaught
    221-229 Union Street
    Langstane House
    AB11 6DR Aberdeen
    practitioner
    221-229 Union Street
    Langstane House
    AB11 6DR Aberdeen
    Notesscottish-insolvency-info

    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