Innerleithen
Peeblesshire
EH44 6QH
Scotland
Director Name | Mr James Gerard Eves |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years |
Role | Bottle Water |
Country of Residence | England |
Correspondence Address | 3 Hawthorne Close Kingsbury Road London N1 4AW |
Director Name | Alec John Simister |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years |
Role | Technical Director |
Correspondence Address | 21 Stanley Road Bolton Lancashire BL1 5JZ |
Director Name | George William Pearce Clapperton |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 March 2001) |
Role | Managing Director |
Correspondence Address | 26 Waverley Road Innerleithen Peeblesshire EH44 6QH Scotland |
Secretary Name | Jane Marie Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 18 St Ronans Road Innerleithen Peeblesshire EH44 6LZ Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Registered Address | C/O Grainger & Co 10 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Next Accounts Due | 18 November 2002 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Next Return Due | 1 February 2017 (overdue) |
---|
24 May 2002 | Resolutions
|
---|---|
24 May 2002 | Registered office changed on 24/05/02 from: st. Ronans works innerleithen EH44 6QS (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: st. Ronans works innerleithen EH44 6QS (1 page) |
24 May 2002 | Resolutions
|
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
6 March 2002 | Return made up to 18/01/02; full list of members (8 pages) |
6 March 2002 | Return made up to 18/01/02; full list of members (8 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
22 June 2001 | Memorandum and Articles of Association (10 pages) |
22 June 2001 | Memorandum and Articles of Association (10 pages) |
22 June 2001 | Ad 06/06/01--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
22 June 2001 | Ad 06/06/01--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
14 May 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
14 May 2001 | Accounting 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 2001 | Resolutions
|
3 May 2001 | £ nc 100/100000 18/04/01 (1 page) |
3 May 2001 | Resolutions
|
27 April 2001 | Partic of mort/charge * (6 pages) |
27 April 2001 | Partic of mort/charge * (6 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Company name changed orchard incorporations (20S) lim ited\certificate issued on 22/02/01 (2 pages) |
22 February 2001 | Company name changed orchard incorporations (20S) lim ited\certificate issued on 22/02/01 (2 pages) |
18 January 2001 | Incorporation (21 pages) |
18 January 2001 | Incorporation (21 pages) |