UKBizDB.co.uk

SPEYSIDE GLENLIVET (HSL) COMPANY LIMITED

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

This company is commonly known as Speyside Glenlivet (hsl) Company Limited. The company was founded 15 years ago and was given the registration number SC352496. The firm's registered office is in BLACKFORD. You can find them at Stirling Street, , Blackford, Perthshire. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:SPEYSIDE GLENLIVET (HSL) COMPANY LIMITED
Company Number:SC352496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Stirling Street, Blackford, Perthshire, PH4 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stirling Street, Blackford, PH4 1QA

Secretary23 May 2023Active
PO BOX 207, PO BOX 207, Dubai, United Arab Emirates,

Director20 March 2009Active
Stirling Street, Blackford, PH4 1QA

Director20 March 2009Active
53, Glenalla Crescent, Ayr, KA7 4DA

Secretary20 March 2009Active
Stirling Street, Blackford, PH4 1QA

Secretary21 August 2013Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary12 December 2008Active
9, Cliff Park, Cults, Aberdeen, AB15 9JJ

Director12 March 2009Active
2, School Wynd, Quarrier's Village, Bridge Of Weir, PA11 3NL

Director12 March 2009Active
45, Kennedy Drive, Airdrie, ML6 9AW

Director12 December 2008Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director12 December 2008Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director12 December 2008Active

People with Significant Control

Mr Leslie Montgomery
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Stirling Street, Blackford, PH4 1QA
Nature of control:
  • Significant influence or control
Mr Maher Al Tajir
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:Emirati
Address:Stirling Street, Blackford, PH4 1QA
Nature of control:
  • Significant influence or control
Highland Spring Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, Stirling Street, Auchterarder, Scotland, PH4 1QA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Legacy.

Download
2022-09-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-06Accounts

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-05Accounts

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-08-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.