Gleneagles Spring Water Company Ltd. AUCHTERARDER


Founded in 1998, Gleneagles Spring Water Company, classified under reg no. SC185212 is an active company. Currently registered at C/o Highland Spring Ltd Stirling Street PH4 1QA, Auchterarder the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1999-09-20 Gleneagles Spring Water Company Ltd. is no longer carrying the name Gleneagles Spring Waters Company (1998).

At the moment there are 2 directors in the the company, namely Leslie M. and Maher A.. In addition one secretary - Jacquiline J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gleneagles Spring Water Company Ltd. Address / Contact

Office Address C/o Highland Spring Ltd Stirling Street
Office Address2 Blackford
Town Auchterarder
Post code PH4 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC185212
Date of Incorporation Mon, 27th Apr 1998
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Jacquiline J.

Position: Secretary

Appointed: 23 May 2023

Leslie M.

Position: Director

Appointed: 17 January 2005

Maher A.

Position: Director

Appointed: 05 April 2001

Leslie M.

Position: Secretary

Appointed: 05 April 2001

Resigned: 23 May 2023

Joseph B.

Position: Director

Appointed: 05 April 2001

Resigned: 25 February 2008

Ian V.

Position: Director

Appointed: 05 April 2001

Resigned: 31 August 2003

Helen L.

Position: Director

Appointed: 14 December 1999

Resigned: 30 March 2001

John A.

Position: Secretary

Appointed: 25 June 1999

Resigned: 05 April 2001

Colin S.

Position: Director

Appointed: 30 June 1998

Resigned: 05 April 2001

John A.

Position: Director

Appointed: 09 June 1998

Resigned: 05 April 2001

William W.

Position: Director

Appointed: 09 June 1998

Resigned: 30 June 1998

William W.

Position: Secretary

Appointed: 09 June 1998

Resigned: 25 June 1999

Ian P.

Position: Director

Appointed: 29 May 1998

Resigned: 09 June 1998

Gordon B.

Position: Director

Appointed: 29 May 1998

Resigned: 09 June 1998

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 27 April 1998

Resigned: 09 June 1998

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 27 April 1998

Resigned: 29 May 1998

Vindex Limited

Position: Corporate Nominee Director

Appointed: 27 April 1998

Resigned: 29 May 1998

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Highland Spring Limited from Auchterarder, Scotland. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Leslie M. This PSC has significiant influence or control over the company,. Moving on, there is Maher A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Highland Spring Limited

1 Stirling Street, Blackford, Auchterarder, PH4 1QA, Scotland

Legal authority Scots Law
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc067339
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leslie M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Maher A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Gleneagles Spring Waters Company (1998) September 20, 1999
M M & S (2465) May 29, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 5th, October 2023
Free Download (6 pages)

Company search

Advertisements