THE GLENLIVET MINERAL WATER COMPANY LIMITED - DUMBARTON
Company Profile | Company Filings |
Overview
THE GLENLIVET MINERAL WATER COMPANY LIMITED is a Private Limited Company from DUMBARTON SCOTLAND and has the status: Active.
THE GLENLIVET MINERAL WATER COMPANY LIMITED was incorporated 33 years ago on 20/07/1990 and has the registered number: SC126396. The accounts status is DORMANT and accounts are next due on 31/03/2024.
THE GLENLIVET MINERAL WATER COMPANY LIMITED was incorporated 33 years ago on 20/07/1990 and has the registered number: SC126396. The accounts status is DORMANT and accounts are next due on 31/03/2024.
THE GLENLIVET MINERAL WATER COMPANY LIMITED - DUMBARTON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
KILMALID
DUMBARTON
G82 2SS
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STUART ANDREW FERRIE MCKECHNIE | Sep 1969 | British | Director | 2019-12-11 | CURRENT |
EDWARD FELLS | Jun 1968 | British | Director | 2020-10-01 | CURRENT |
JOANNE ELIZABETH MALCOLM | May 1956 | British | Director | 1994-09-01 UNTIL 2001-07-23 | RESIGNED |
MR ANTHONY SCHOFIELD | Jun 1959 | British | Director | 2000-04-07 UNTIL 2008-09-30 | RESIGNED |
IAN DAVID JACKSON | Aug 1943 | Secretary | 1991-01-22 UNTIL 1995-12-31 | RESIGNED | |
MR STUART MACNAB | May 1964 | British | Secretary | 2001-07-23 UNTIL 2006-04-18 | RESIGNED |
JOANNE ELIZABETH MALCOLM | May 1956 | British | Secretary | 1995-12-31 UNTIL 2001-07-23 | RESIGNED |
JAMES BINNING WARK | Apr 1929 | British | Director | 1991-01-22 UNTIL 1993-04-30 | RESIGNED |
JANE EGAN | Aug 1970 | Secretary | 2006-04-18 UNTIL 2011-02-14 | RESIGNED | |
KAREN DAVIDSON | Secretary | 1990-07-20 UNTIL 1990-12-13 | RESIGNED | ||
MR STUART MACNAB | May 1964 | British | Secretary | 2008-02-29 UNTIL 2011-02-14 | RESIGNED |
MD SECRETARIES LIMITED | Corporate Nominee Director | 1990-12-13 UNTIL 1991-01-22 | RESIGNED | ||
VINCENT TURPIN | Apr 1978 | French | Director | 2017-09-01 UNTIL 2020-09-30 | RESIGNED |
ALAN WILLIAM MCWATTERS | Mar 1955 | British | Director | 1993-08-01 UNTIL 2000-04-07 | RESIGNED |
ANDREW SCOTT COCKBURN | Jan 1957 | British | Director | 1990-07-20 UNTIL 1990-12-13 | RESIGNED |
MR STUART MACNAB | May 1964 | British | Director | 2001-07-23 UNTIL 2022-03-31 | RESIGNED |
IAN DAVID JACKSON | Aug 1943 | Director | 1993-04-30 UNTIL 1995-12-31 | RESIGNED | |
MR HERVE DENIS MICHEL FETTER | Jun 1963 | French | Director | 2008-10-01 UNTIL 2017-08-31 | RESIGNED |
ALISTAIR GREIG CAMERON | Jun 1933 | British | Director | 1991-01-22 UNTIL 1993-12-31 | RESIGNED |
MD SECRETARIES LIMITED | Corporate Nominee Secretary | 1990-12-13 UNTIL 1991-01-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chivas Brothers Limited | 2016-04-06 | Dumbarton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |