Company NameCaledonia Glenlivet Water Company Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company NumberSC018682
CategoryPrivate Limited Company
Incorporation Date6 September 1935(88 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(84 years after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(85 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameJames Binning Wark
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 August 1994)
RoleCompany Director
Correspondence Address39 The Paddock
Perceton
Irvine
Ayrshire
KA11 2AZ
Scotland
Director NameJohn Brian Ashworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressWoodside Upper Colquhoun Street
Helensburgh
Strathclyde
Scotland
Secretary NameIan David Jackson
NationalityBritish
StatusResigned
Appointed07 August 1989(53 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 August 1995)
RoleCompany Director
Correspondence Address40 Bruce Road
Bishopton
PA7 5EY
Scotland
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(56 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameIan David Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(57 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address40 Bruce Road
Bishopton
PA7 5EY
Scotland
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(59 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed16 December 1994(59 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(64 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed23 July 2001(65 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(65 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameEmmanuel Andre Marie Babeau
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2002(66 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address7 Rue Paul Chatrousse
92200 Neuilly Sur Seine
France
Director NameMichel Bord
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2002(66 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address3 Pheasant Drive
Rye
New York 10580
United States
Director NameChristian Barre
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 2002(66 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 February 2015)
RoleGm Pernod Ricard Mexico
Country of ResidenceMexico
Correspondence AddressExplandada 1304
Lomas De Chapultepec
Delegacion Miguel
Hidalgo
Cp 11000
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed18 April 2006(70 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(73 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(75 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(82 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland

Contact

Telephone020 82501801
Telephone regionLondon

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Pernod Ricard North America
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 30 June 2022 (20 pages)
19 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
22 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page)
24 March 2022Full accounts made up to 30 June 2021 (20 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
7 April 2021Full accounts made up to 30 June 2020 (18 pages)
23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 August 2020Change of details for Pernod Ricard Sa as a person with significant control on 6 April 2016 (2 pages)
1 July 2020Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
17 March 2020Full accounts made up to 30 June 2019 (18 pages)
6 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 September 2019 (2 pages)
26 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 30 June 2018 (17 pages)
27 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 30 June 2017 (19 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
23 February 2015Termination of appointment of Christian Barre as a director on 9 February 2015 (1 page)
23 February 2015Termination of appointment of Christian Barre as a director on 9 February 2015 (1 page)
23 February 2015Termination of appointment of Christian Barre as a director on 9 February 2015 (1 page)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
21 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 August 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
15 August 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
9 May 2011Appointment of Stuart Mcnab as a director (5 pages)
9 May 2011Appointment of Stuart Mcnab as a director (5 pages)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
30 July 2010Termination of appointment of Michel Bord as a director (1 page)
30 July 2010Termination of appointment of Michel Bord as a director (1 page)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Statement of company's objects (2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limit on share capital 18/03/2010
(22 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limit on share capital 18/03/2010
(22 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
9 July 2009Appointment terminated director emmanuel babeau (1 page)
9 July 2009Appointment terminated director emmanuel babeau (1 page)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 October 2008Appointment terminated director anthony schofield (1 page)
21 October 2008Appointment terminated director anthony schofield (1 page)
21 October 2008Director appointed herve denis michel fetter (2 pages)
21 October 2008Director appointed herve denis michel fetter (2 pages)
10 September 2008Return made up to 14/08/08; full list of members (7 pages)
10 September 2008Return made up to 14/08/08; full list of members (7 pages)
14 March 2008Secretary appointed stuart macnab (1 page)
14 March 2008Secretary appointed stuart macnab (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 August 2007Return made up to 14/08/07; full list of members (7 pages)
20 August 2007Return made up to 14/08/07; full list of members (7 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
11 September 2006Return made up to 14/08/06; full list of members (3 pages)
11 September 2006Return made up to 14/08/06; full list of members (3 pages)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
16 August 2005Return made up to 14/08/05; full list of members (8 pages)
16 August 2005Return made up to 14/08/05; full list of members (8 pages)
26 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
26 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 August 2004Return made up to 14/08/04; full list of members (8 pages)
26 August 2004Return made up to 14/08/04; full list of members (8 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 September 2003Return made up to 14/08/03; full list of members (8 pages)
8 September 2003Return made up to 14/08/03; full list of members (8 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 August 2002Return made up to 14/08/02; full list of members (8 pages)
27 August 2002Return made up to 14/08/02; full list of members (8 pages)
21 March 2002New director appointed (1 page)
21 March 2002New director appointed (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (1 page)
6 March 2002New director appointed (1 page)
28 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
28 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
19 October 2001Return made up to 14/08/01; full list of members; amend (6 pages)
19 October 2001Return made up to 14/08/01; full list of members; amend (6 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 December 2000Full accounts made up to 30 June 2000 (7 pages)
20 December 2000Full accounts made up to 30 June 2000 (7 pages)
3 October 2000Return made up to 14/08/00; full list of members (5 pages)
3 October 2000Return made up to 14/08/00; full list of members (5 pages)
12 July 2000New director appointed (3 pages)
12 July 2000New director appointed (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
8 February 2000Statement of affairs (1 page)
8 February 2000Statement of affairs (1 page)
2 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 2000Ad 10/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 February 2000Ad 10/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
14 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
8 September 1999Return made up to 14/08/99; full list of members (7 pages)
8 September 1999Return made up to 14/08/99; full list of members (7 pages)
4 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
4 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
18 August 1998Return made up to 14/08/98; full list of members (7 pages)
18 August 1998Return made up to 14/08/98; full list of members (7 pages)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
22 August 1997Return made up to 14/08/97; full list of members (7 pages)
22 August 1997Return made up to 14/08/97; full list of members (7 pages)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
26 August 1996Return made up to 14/08/96; full list of members (9 pages)
26 August 1996Return made up to 14/08/96; full list of members (9 pages)
13 March 1996Director's particulars changed (2 pages)
13 March 1996Director's particulars changed (2 pages)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
7 September 1995Return made up to 14/08/95; full list of members (14 pages)
7 September 1995Return made up to 14/08/95; full list of members (14 pages)
30 March 1995Company name changed\certificate issued on 30/03/95 (2 pages)
30 March 1995Company name changed\certificate issued on 30/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
27 March 1952Articles of association (7 pages)
27 March 1952Articles of association (7 pages)