Company NameWilliam Pearce & Son (St. Ronans) Limited
Company StatusLiquidation
Company NumberSC214899
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Alexander George Clapperton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(1 month after company formation)
Appointment Duration23 years, 1 month
RoleProduction Director
Country of ResidenceScotland
Correspondence Address22 Waverley Road
Innerleithen
Peeblesshire
EH44 6QH
Scotland
Director NameMr James Gerard Eves
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years
RoleBottle Water
Country of ResidenceEngland
Correspondence Address3 Hawthorne Close
Kingsbury Road
London
N1 4AW
Director NameAlec John Simister
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years
RoleTechnical Director
Correspondence Address21 Stanley Road
Bolton
Lancashire
BL1 5JZ
Director NameGeorge William Pearce Clapperton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 March 2001)
RoleManaging Director
Correspondence Address26 Waverley Road
Innerleithen
Peeblesshire
EH44 6QH
Scotland
Secretary NameJane Marie Brunton
NationalityBritish
StatusResigned
Appointed19 February 2001(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address18 St Ronans Road
Innerleithen
Peeblesshire
EH44 6LZ
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Location

Registered AddressC/O Grainger & Co
10 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due18 November 2002 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due1 February 2017 (overdue)

Filing History

24 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2002Registered office changed on 24/05/02 from: st. Ronans works innerleithen EH44 6QS (1 page)
24 May 2002Registered office changed on 24/05/02 from: st. Ronans works innerleithen EH44 6QS (1 page)
24 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
6 March 2002Return made up to 18/01/02; full list of members (8 pages)
6 March 2002Return made up to 18/01/02; full list of members (8 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
22 June 2001Memorandum and Articles of Association (10 pages)
22 June 2001Memorandum and Articles of Association (10 pages)
22 June 2001Ad 06/06/01--------- £ si 300@1=300 £ ic 100/400 (2 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2001Ad 06/06/01--------- £ si 300@1=300 £ ic 100/400 (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
14 May 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
14 May 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
3 May 2001£ nc 100/100000 18/04/01 (1 page)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001£ nc 100/100000 18/04/01 (1 page)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2001Partic of mort/charge * (6 pages)
27 April 2001Partic of mort/charge * (6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page)
16 March 2001Registered office changed on 16/03/01 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
22 February 2001Company name changed orchard incorporations (20S) lim ited\certificate issued on 22/02/01 (2 pages)
22 February 2001Company name changed orchard incorporations (20S) lim ited\certificate issued on 22/02/01 (2 pages)
18 January 2001Incorporation (21 pages)
18 January 2001Incorporation (21 pages)