LACTALIS MCLELLAND LIMITED
Overview
Company Name | LACTALIS MCLELLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC014583 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LACTALIS MCLELLAND LIMITED?
- Liquid milk and cream production (10511) / Manufacturing
- Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LACTALIS MCLELLAND LIMITED located?
Registered Office Address | The Creamery Commerce Road DG9 7DA Stranraer |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LACTALIS MCLELLAND LIMITED?
Company Name | From | Until |
---|---|---|
A. MCLELLAND & SON LIMITED | Apr 29, 1927 | Apr 29, 1927 |
What are the latest accounts for LACTALIS MCLELLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LACTALIS MCLELLAND LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for LACTALIS MCLELLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Jean-Yves Bernard Francois Haagen as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 73 pages | AA | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michel Peslier as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Naigee Gopal on Jun 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michel Peslier on Jun 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael David John Chatters on Jun 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michel Peslier on Jan 08, 2024 | 2 pages | CH01 | ||
Change of details for Ms Marie Besnier as a person with significant control on Jan 08, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Emmanuel Besnier as a person with significant control on Jan 08, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Jean-Michel Besnier as a person with significant control on Jan 08, 2024 | 2 pages | PSC04 | ||
Director's details changed for Ms Naigee Gopal on Jan 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael David John Chatters on Jan 08, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 72 pages | AA | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 64 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 61 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michel Peslier on Jun 23, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Termination of appointment of Daniel Marie Jaouen as a director on Nov 09, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 56 pages | AA | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Michael David John Chatters as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Who are the officers of LACTALIS MCLELLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
CHATTERS, Michael David John | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | England | British | Director | 270257040001 | ||||||||
GOPAL, Naigee | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | England | British | Finance Director | 136661790003 | ||||||||
HAAGEN, Jean-Yves Bernard Francois | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | France | Luxembourger | Director | 331112930001 | ||||||||
IRVINE, Agnes Wilson | Secretary | Trynlaw House KA1 5PY Symington Ayrshire | British | 724410001 | ||||||||||
POWELL-COOK, Neale Alan | Secretary | Babylon Lane Lower Kingswood KT20 6UY Tadworth 23 Kingswood Grange Surrey | British | Finance Director | 129374200001 | |||||||||
DAVID VENUS & COMPANY LLP | Secretary | 42-50 Hersham Road KT12 1RZ Walton-On-Thames Ashley Park House Surrey United Kingdom |
| 131429630001 | ||||||||||
SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 34893920004 | |||||||||||
BOUISSET, Frederic | Director | 60 High Street Redhill RH1 1SH Surrey Red Central England England | French | Business Director | 119026730001 | |||||||||
BOYER, Jean-Francois | Director | 2 Impasse De La Vigne 53950 Niafles-Louverne France | French | Business Director | 119034590001 | |||||||||
CAIRNS, Joseph Thomas Francis | Director | 14 Fernhill Road PH2 7BE Perth | Scotland | United Kingdom | Finance Director | 44890480002 | ||||||||
CEYRAC, Regis | Director | 60 High Street Redhill RH1 1SH Surrey Red Central England England | French | Business Director | 119024980002 | |||||||||
CLEMENT, Thierry Thomas Yves Marie | Director | 60 High Street Redhill RH1 1SH Surrey Red Central England England | France | French | Director | 160882180001 | ||||||||
DEGLI ANTONI, Filippo | Director | 3 Kensington Road G12 9LE Glasgow | Italian | Company Director | 121895120001 | |||||||||
GILMOUR, Robin Moffat | Director | 14 Mosspark Avenue Milngavie G62 8NL Glasgow | United Kingdom | British | Cheese Factor | 19955210001 | ||||||||
GUERIN, Yvon Phillippe | Director | Princess Way 2nd Floor RH1 1QG Redhill 3 Surrey Uk | France | French | Director | 160882060001 | ||||||||
IRVINE, Douglas Forbes | Director | Alloway Cottage Doonholm Road KA7 4QQ Alloway Ayr | British | Cheese Merchant | 104622570001 | |||||||||
IRVINE, Hugh Mclelland | Director | Trynlaw House KA1 5PY Symington Ayrshire | Scotland | British | Cheese Factor | 724420001 | ||||||||
IRVINE, John Alastair | Director | The Coyle House KA6 5JY Sundrum Ayr | British | Cheese Factor | 104622710001 | |||||||||
JAOUEN, Daniel Marie | Director | 60 High Street Redhill RH1 1SH Surrey Red Central England England | French | Business Director | 92857270004 | |||||||||
KLEIN, Olivier Pierre | Director | 3 Princess Way RH1 1QG Redhill 2nd Floor Surrey | France | French | Director | 147525340001 | ||||||||
LEONARD, Michel | Director | 8 Rue Bellavoine 78230 Le Pecq France | France | French | Business Director | 106951450001 | ||||||||
LEVANTAL, Thierry | Director | 32 Rue Magenta 53000 Laval France | French | General Counsel | 104820780001 | |||||||||
MCGREGOR, James | Director | 60 High Street Redhill RH1 1SH Surrey Red Central England England | British | Company Director | 91552120002 | |||||||||
MEAUDRE, Hugues Bernard | Director | 60 High Street Redhill RH1 1SH Surrey Red Central England England | England | French | Director | 248936530001 | ||||||||
PESLIER, Michel | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | France | French | Audit & Legal General Manager | 133713430002 | ||||||||
POWELL-COOK, Neale Alan | Director | Babylon Lane Lower Kingswood KT20 6UY Tadworth 23 Kingswood Grange Surrey | United Kingdom | British | Finance Director | 129374200001 | ||||||||
SALA, Antonio | Director | 60 High Street Redhill RH1 1SH Surrey Red Central England England | France | Italian | Deputy General Manager Corporate | 180725860001 | ||||||||
SAUVAGEOT, Patrick Francois | Director | 60 High Street Redhill RH1 1SH Surrey Red Central England England | France | French | Business Director | 170850400001 | ||||||||
SMITH, Andrew James | Director | Quayside 6 Waters Edge ME15 6SG Maidstone Kent | England | British | Business Director | 102736440001 | ||||||||
TAYLOR, Mark Garfield | Director | High Street Red Central RH1 1SH Redhill 60 Surrey United Kingdom | United Kingdom | British | Managing Director | 189741560001 | ||||||||
ZADRO, Mato | Director | Princess Way 2nd Floor RH1 1QG Redhill 3 Surrey United Kingdom | France | Croatian | Business Director Rest Of The World | 170850520001 |
Who are the persons with significant control of LACTALIS MCLELLAND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Emmanuel Besnier | Apr 06, 2016 | Commerce Road DG9 7DA Stranraer The Creamery | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
Mr Jean-Michel Besnier | Apr 06, 2016 | Commerce Road DG9 7DA Stranraer The Creamery | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
Ms Marie Besnier | Apr 06, 2016 | Commerce Road DG9 7DA Stranraer The Creamery | No |
Nationality: French Country of Residence: France | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0