UKBizDB.co.uk

WATER COOLERS (SCOTLAND) LIMITED

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

This company is commonly known as Water Coolers (scotland) Limited. The company was founded 26 years ago and was given the registration number SC183917. The firm's registered office is in BLANTYRE. You can find them at Unit B, 3 Livingstone Boulevard, Blantyre, Blantyre, . This company's SIC code is 56290 - Other food services.

Company Information

Name:WATER COOLERS (SCOTLAND) LIMITED
Company Number:SC183917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit B, 3 Livingstone Boulevard, Blantyre, Blantyre, Scotland, G72 0BP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary01 August 2018Active
4221, W. Boy Scout Blvd, Suite 400, Tampa, United States, 33607

Director13 April 2020Active
7 Muirfield Road, Inverness, IV2 4AY

Secretary01 September 1998Active
West Lodge, Craigton, St Andrews, KY16 8NY

Secretary17 March 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary17 March 1998Active
Canudes 9, Parque De Negocios Mas Blau, 08820 El Prat De Llobregat, Barcelona, Spain,

Director07 April 2017Active
Kelty Industrial Park, Cocklaw Street, Kelty, Scotland, KY4 0DT

Director31 July 2013Active
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ

Director13 April 2020Active
Achmonie Farm, Drumnadrochit, Inverness, IV3 6UX

Director17 March 1998Active
3, Livingstone Boulevard, Blantyre, Glasgow, Scotland, G72 0BP

Director26 July 2021Active
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ

Director13 April 2020Active
Unit B, 3 Livingstone Boulevard, Blantyre, United Kingdom, G72 0BP

Director07 April 2017Active
7 Muirfield Road, Inverness, IV2 4AY

Director12 January 2001Active
2718, W. Thornton Avenue, Tampa, Usa,

Director07 April 2017Active
West Lodge, Craigton, St Andrews, KY16 8NY

Director17 March 1998Active
Kelty Industrial Park, Cocklaw Street, Kelty, Scotland, KY4 0DT

Director31 July 2013Active
35c Southside Road, Inverness, IV2 4XA

Director01 July 2002Active
Penny Lane, Haydock, St Helen's, United Kingdom, WA11 0QZ

Director13 April 2020Active
7, Blairs Road, Letham, DD8 2PE

Director25 June 2008Active

People with Significant Control

Eden Springs Uk Limited
Notified on:17 April 2017
Status:Active
Country of residence:England
Address:Unit D Fleming Centre, Fleming Way, Crawley, England, RH10 9NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Frederick Scrymgeour-Wedderburn
Notified on:13 May 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:Scotland
Address:Unit B, 3, Livingstone Boulevard, Blantyre, Scotland, G72 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-10Gazette

Gazette filings brought up to date.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.