THE GLENLIVET MINERAL WATER COMPANY LIMITED

Kilmalid Kilmalid, Dumbarton, G82 2SS, Scotland
StatusACTIVE
Company No.SC126396
CategoryPrivate Limited Company
Incorporated20 Jul 1990
Age33 years, 9 months, 25 days
JurisdictionScotland

SUMMARY

THE GLENLIVET MINERAL WATER COMPANY LIMITED is an active private limited company with number SC126396. It was incorporated 33 years, 9 months, 25 days ago, on 20 July 1990. The company address is Kilmalid Kilmalid, Dumbarton, G82 2SS, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 08 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-19

Officer name: Edward Fells

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Macnab

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Fells

Change date: 2020-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Edward Fells

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Vincent Turpin

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chivas Brothers Limited

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Stuart Macnab

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

New address: Kilmalid Stirling Road Dumbarton G82 2SS

Old address: 111/113 Renfrew Road Paisley PA3 4DY

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-01

Psc name: Chivas Brothers Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Stuart Andrew Ferrie Mckechnie

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Herve Denis Michel Fetter

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Turpin

Appointment date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Egan

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Macnab

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony schofield

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed herve denis michel fetter

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed stuart macnab

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 30 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AAMD

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 30/06/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/01 to 30/06

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/07/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/07/94; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 06 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1993

Category: Annual-return

Type: 363x

Description: Return made up to 20/07/93; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COLTON PACKAGING LIMITED

UNIT 1 MANOR DRIVE,LOUGHBOROUGH,LE12 7RZ

Number:06317948
Status:ACTIVE
Category:Private Limited Company

DANSTAR ASSOCIATES LIMITED

12 STATION COURT,WICKFORD,SS11 7AT

Number:09774512
Status:ACTIVE
Category:Private Limited Company

EUROPE E-COM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10494873
Status:ACTIVE
Category:Private Limited Company

FAIRTRADE AUTOS (KENT) LTD

WESTOVER SMARDEN BELL ROAD,ASHFORD,TN27 8NT

Number:10576614
Status:ACTIVE
Category:Private Limited Company

GUNFLEET SANDS FISHERIES FUND LIMITED

155 TOWER STREET,COLCHESTER,CO7 0AW

Number:06570392
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STS INVEST LIMITED

13 PRINCE OF WALES TERRACE,LONDON,W8 5PG

Number:07798091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source