LACTALIS MCLELLAND LIMITED

LACTALIS MCLELLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLACTALIS MCLELLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC014583
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LACTALIS MCLELLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    A. MCLELLAND & SON LIMITEDApr 29, 1927Apr 29, 1927

    What are the latest accounts for LACTALIS MCLELLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LACTALIS MCLELLAND LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for LACTALIS MCLELLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jean-Yves Bernard Francois Haagen as a director on Nov 27, 2024

    2 pagesAP01
    XDU66YKJ

    Full accounts made up to Dec 31, 2023

    73 pagesAA
    ADA70JS8

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01
    XD63MX8I

    Termination of appointment of Michel Peslier as a director on Apr 30, 2024

    1 pagesTM01
    XD5A4222

    Director's details changed for Ms Naigee Gopal on Jun 06, 2024

    2 pagesCH01
    XD54NXP5

    Director's details changed for Mr Michel Peslier on Jun 06, 2024

    2 pagesCH01
    XD54NXNL

    Director's details changed for Mr Michael David John Chatters on Jun 06, 2024

    2 pagesCH01
    XD54NJRC

    Director's details changed for Mr Michel Peslier on Jan 08, 2024

    2 pagesCH01
    XD4AZH7K

    Change of details for Ms Marie Besnier as a person with significant control on Jan 08, 2024

    2 pagesPSC04
    XD48ETGA

    Change of details for Mr Emmanuel Besnier as a person with significant control on Jan 08, 2024

    2 pagesPSC04
    XD48ESCX

    Change of details for Mr Jean-Michel Besnier as a person with significant control on Jan 08, 2024

    2 pagesPSC04
    XD48ET1S

    Director's details changed for Ms Naigee Gopal on Jan 08, 2024

    2 pagesCH01
    XCUEJI3K

    Director's details changed for Mr Michael David John Chatters on Jan 08, 2024

    2 pagesCH01
    XCUEJI6W

    Full accounts made up to Dec 31, 2022

    72 pagesAA
    SC9XSY2G

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01
    XC5RSU6Z

    Full accounts made up to Dec 31, 2021

    64 pagesAA
    SBCHPHJC

    Confirmation statement made on Jun 16, 2022 with updates

    3 pagesCS01
    XB76FN09

    Full accounts made up to Dec 31, 2020

    61 pagesAA
    SADB5RNS

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01
    XA7AAA4H

    Director's details changed for Mr Michel Peslier on Jun 23, 2021

    2 pagesCH01
    XA7A9L16

    Secretary's details changed for Prism Cosec Limited on May 26, 2021

    1 pagesCH04
    XA5FLX3M

    Termination of appointment of Daniel Marie Jaouen as a director on Nov 09, 2020

    1 pagesTM01
    XA1DIKJ5

    Group of companies' accounts made up to Dec 31, 2019

    56 pagesAA
    A9IIYWIO

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01
    X97ESZGJ

    Appointment of Michael David John Chatters as a director on Jun 01, 2020

    2 pagesAP01
    X96APSMB

    Who are the officers of LACTALIS MCLELLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    CHATTERS, Michael David John
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    EnglandBritishDirector270257040001
    GOPAL, Naigee
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    EnglandBritishFinance Director136661790003
    HAAGEN, Jean-Yves Bernard Francois
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    FranceLuxembourgerDirector331112930001
    IRVINE, Agnes Wilson
    Trynlaw House
    KA1 5PY Symington
    Ayrshire
    Secretary
    Trynlaw House
    KA1 5PY Symington
    Ayrshire
    British724410001
    POWELL-COOK, Neale Alan
    Babylon Lane
    Lower Kingswood
    KT20 6UY Tadworth
    23 Kingswood Grange
    Surrey
    Secretary
    Babylon Lane
    Lower Kingswood
    KT20 6UY Tadworth
    23 Kingswood Grange
    Surrey
    BritishFinance Director129374200001
    DAVID VENUS & COMPANY LLP
    42-50 Hersham Road
    KT12 1RZ Walton-On-Thames
    Ashley Park House
    Surrey
    United Kingdom
    Secretary
    42-50 Hersham Road
    KT12 1RZ Walton-On-Thames
    Ashley Park House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    34893920004
    BOUISSET, Frederic
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    Director
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    FrenchBusiness Director119026730001
    BOYER, Jean-Francois
    2 Impasse De La Vigne
    53950 Niafles-Louverne
    France
    Director
    2 Impasse De La Vigne
    53950 Niafles-Louverne
    France
    FrenchBusiness Director119034590001
    CAIRNS, Joseph Thomas Francis
    14 Fernhill Road
    PH2 7BE Perth
    Director
    14 Fernhill Road
    PH2 7BE Perth
    ScotlandUnited KingdomFinance Director44890480002
    CEYRAC, Regis
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    Director
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    FrenchBusiness Director119024980002
    CLEMENT, Thierry Thomas Yves Marie
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    Director
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    FranceFrenchDirector160882180001
    DEGLI ANTONI, Filippo
    3 Kensington Road
    G12 9LE Glasgow
    Director
    3 Kensington Road
    G12 9LE Glasgow
    ItalianCompany Director121895120001
    GILMOUR, Robin Moffat
    14 Mosspark Avenue
    Milngavie
    G62 8NL Glasgow
    Director
    14 Mosspark Avenue
    Milngavie
    G62 8NL Glasgow
    United KingdomBritishCheese Factor19955210001
    GUERIN, Yvon Phillippe
    Princess Way 2nd Floor
    RH1 1QG Redhill
    3
    Surrey
    Uk
    Director
    Princess Way 2nd Floor
    RH1 1QG Redhill
    3
    Surrey
    Uk
    FranceFrenchDirector160882060001
    IRVINE, Douglas Forbes
    Alloway Cottage
    Doonholm Road
    KA7 4QQ Alloway
    Ayr
    Director
    Alloway Cottage
    Doonholm Road
    KA7 4QQ Alloway
    Ayr
    BritishCheese Merchant104622570001
    IRVINE, Hugh Mclelland
    Trynlaw House
    KA1 5PY Symington
    Ayrshire
    Director
    Trynlaw House
    KA1 5PY Symington
    Ayrshire
    ScotlandBritishCheese Factor724420001
    IRVINE, John Alastair
    The Coyle House
    KA6 5JY Sundrum
    Ayr
    Director
    The Coyle House
    KA6 5JY Sundrum
    Ayr
    BritishCheese Factor104622710001
    JAOUEN, Daniel Marie
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    Director
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    FrenchBusiness Director92857270004
    KLEIN, Olivier Pierre
    3 Princess Way
    RH1 1QG Redhill
    2nd Floor
    Surrey
    Director
    3 Princess Way
    RH1 1QG Redhill
    2nd Floor
    Surrey
    FranceFrenchDirector147525340001
    LEONARD, Michel
    8 Rue Bellavoine
    78230 Le Pecq
    France
    Director
    8 Rue Bellavoine
    78230 Le Pecq
    France
    FranceFrenchBusiness Director106951450001
    LEVANTAL, Thierry
    32 Rue Magenta
    53000 Laval
    France
    Director
    32 Rue Magenta
    53000 Laval
    France
    FrenchGeneral Counsel104820780001
    MCGREGOR, James
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    Director
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    BritishCompany Director91552120002
    MEAUDRE, Hugues Bernard
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    Director
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    EnglandFrenchDirector248936530001
    PESLIER, Michel
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    FranceFrenchAudit & Legal General Manager133713430002
    POWELL-COOK, Neale Alan
    Babylon Lane
    Lower Kingswood
    KT20 6UY Tadworth
    23 Kingswood Grange
    Surrey
    Director
    Babylon Lane
    Lower Kingswood
    KT20 6UY Tadworth
    23 Kingswood Grange
    Surrey
    United KingdomBritishFinance Director129374200001
    SALA, Antonio
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    Director
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    FranceItalianDeputy General Manager Corporate180725860001
    SAUVAGEOT, Patrick Francois
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    Director
    60 High Street
    Redhill
    RH1 1SH Surrey
    Red Central
    England
    England
    FranceFrenchBusiness Director170850400001
    SMITH, Andrew James
    Quayside
    6 Waters Edge
    ME15 6SG Maidstone
    Kent
    Director
    Quayside
    6 Waters Edge
    ME15 6SG Maidstone
    Kent
    EnglandBritishBusiness Director102736440001
    TAYLOR, Mark Garfield
    High Street
    Red Central
    RH1 1SH Redhill
    60
    Surrey
    United Kingdom
    Director
    High Street
    Red Central
    RH1 1SH Redhill
    60
    Surrey
    United Kingdom
    United KingdomBritishManaging Director189741560001
    ZADRO, Mato
    Princess Way
    2nd Floor
    RH1 1QG Redhill
    3
    Surrey
    United Kingdom
    Director
    Princess Way
    2nd Floor
    RH1 1QG Redhill
    3
    Surrey
    United Kingdom
    FranceCroatianBusiness Director Rest Of The World170850520001

    Who are the persons with significant control of LACTALIS MCLELLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Emmanuel Besnier
    Commerce Road
    DG9 7DA Stranraer
    The Creamery
    Apr 06, 2016
    Commerce Road
    DG9 7DA Stranraer
    The Creamery
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jean-Michel Besnier
    Commerce Road
    DG9 7DA Stranraer
    The Creamery
    Apr 06, 2016
    Commerce Road
    DG9 7DA Stranraer
    The Creamery
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Marie Besnier
    Commerce Road
    DG9 7DA Stranraer
    The Creamery
    Apr 06, 2016
    Commerce Road
    DG9 7DA Stranraer
    The Creamery
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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