GLENEAGLES SPRING WATER COMPANY LTD.
Overview
Company Name | GLENEAGLES SPRING WATER COMPANY LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC185212 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLENEAGLES SPRING WATER COMPANY LTD.?
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
Where is GLENEAGLES SPRING WATER COMPANY LTD. located?
Registered Office Address | C/O Highland Spring Ltd Stirling Street Blackford PH4 1QA Auchterarder Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLENEAGLES SPRING WATER COMPANY LTD.?
Company Name | From | Until |
---|---|---|
GLENEAGLES SPRING WATERS COMPANY (1998) LIMITED | May 29, 1998 | May 29, 1998 |
M M & S (2465) LIMITED | Apr 27, 1998 | Apr 27, 1998 |
What are the latest accounts for GLENEAGLES SPRING WATER COMPANY LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLENEAGLES SPRING WATER COMPANY LTD.?
Last Confirmation Statement Made Up To | Apr 27, 2026 |
---|---|
Next Confirmation Statement Due | May 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 27, 2025 |
Overdue | No |
What are the latest filings for GLENEAGLES SPRING WATER COMPANY LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC1852120003 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Appointment of Mrs Jacquiline Angela James as a secretary on May 23, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Leslie Montgomery as a secretary on May 23, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Satisfaction of charge SC1852120001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1852120002 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC1852120003, created on Jun 21, 2022 | 103 pages | MR01 | ||||||||||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Director's details changed for Mr Leslie Montgomery on Aug 04, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Notification of Highland Spring Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Leslie Montgomery as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Maher Altajir as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Maher Al-Tajir on Feb 14, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Who are the officers of GLENEAGLES SPRING WATER COMPANY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Jacquiline Angela | Secretary | Stirling Street Blackford PH4 1QA Auchterarder C/O Highland Spring Ltd Scotland | 309946930001 | |||||||
AL-TAJIR, Maher | Director | PO BOX 207 Dubai PO BOX 207 | United Arab Emirates | Emirati | Director | 131308090002 | ||||
MONTGOMERY, Leslie | Director | Stirling Street Blackford PH4 1QA Auchterarder C/O Highland Spring Ltd Scotland | Scotland | British | Director | 68171910002 | ||||
AIKMAN, John Kenneth Gresham | Secretary | 29 Cartmel Drive BB12 8UX Burnley Lancashire | British | 2457440001 | ||||||
MONTGOMERY, Leslie | Secretary | Stirling Street Blackford PH4 1QA Auchterarder C/O Highland Spring Ltd Scotland | British | Director | 68171910002 | |||||
WOODS, William Philip | Secretary | 86 Royds Avenue BB5 2JX Accrington Lancashire | British | Accountant | 42305130001 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
AIKMAN, John Kenneth Gresham | Director | 29 Cartmel Drive BB12 8UX Burnley Lancashire | United Kingdom | British | Chartered Accountant | 2457440001 | ||||
BEESTON, Joseph James | Director | Sunflowers 8 St Georges Hill DT7 3NT Lyme Regis Dorset | British | Director | 33392450004 | |||||
BENNET, Gordon Iain | Director | 152 East Clyde Street G84 7AX Helensburgh Argyll & Bute Scotland | United Kingdom | British | Company Director | 60009740002 | ||||
LAMONT, Helen May | Director | 7 The Glebe PH2 0RF Dunning Perthshire | British | Managing Director | 104735090001 | |||||
POWELL, Ian Clifford | Director | 25 Knutsford Road SK9 6JB Wilmslow Cheshire | British | Company Director | 58947900001 | |||||
SILCOCK, Colin George | Director | Old Town Head Eaves Hall Lane BB7 3JG West Bradford Lancashire | England | British | Sales Director | 93066440001 | ||||
VALDER, Ian David John | Director | 23 Tekels Avenue GU15 2LA Camberley Tree Tops Surrey | United Kingdom | British | Director | 969630002 | ||||
WOODS, William Philip | Director | 86 Royds Avenue BB5 2JX Accrington Lancashire | British | Accountant | 42305130001 | |||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of GLENEAGLES SPRING WATER COMPANY LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Maher Altajir | Apr 06, 2016 | PO BOX 207 Dubai PO BOX 207 Dubai U.A.E. | Yes | ||||||||||
Nationality: Uae/ British Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
Mr Leslie Montgomery | Apr 06, 2016 | Stirling Street Blackford PH4 1QA Auchterarder C/O Highland Spring Ltd Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Highland Spring Limited | Apr 06, 2016 | Stirling Street Blackford PH4 1QA Auchterarder 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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