UKBizDB.co.uk

CALEDONIA GLENLIVET WATER COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caledonia Glenlivet Water Company Limited. The company was founded 88 years ago and was given the registration number SC018682. The firm's registered office is in DUMBARTON. You can find them at Kilmalid, Stirling Road, Dumbarton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CALEDONIA GLENLIVET WATER COMPANY LIMITED
Company Number:SC018682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1935
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 October 2020Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director11 September 2019Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary18 April 2006Active
40 Bruce Road, Bishopton, Scotland, PA7 5EY

Secretary-Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary23 July 2001Active
9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

Secretary16 December 1994Active
Woodside Upper Colquhoun Street, Helensburgh, Scotland,

Director-Active
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine, France,

Director08 January 2002Active
Explandada 1304, Lomas De Chapultepec, Delegacion Miguel, Mexico Df, CP 11000

Director08 January 2002Active
3 Pheasant Drive, Rye, Usa,

Director08 January 2002Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
40 Bruce Road, Bishopton, Scotland, PA7 5EY

Director30 April 1993Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director05 April 2011Active
6 Station Rise, Lochwinnoch, PA12 4NA

Director23 July 2001Active
9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

Director16 December 1994Active
8 Libo Avenue, Uplawmoor, Glasgow, G78 4AL

Director01 August 1992Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director07 April 2000Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 September 2017Active
39 The Paddock, Perceton, Irvine, Scotland, KA11 2AZ

Director-Active

People with Significant Control

Pernod Ricard Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:12, Place Des Etats-Unis, 75116 Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type full.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type dormant.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.