GREYLAG HOLDINGS (UK) LIMITED
Overview
| Company Name | GREYLAG HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC064189 |
| 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 GREYLAG HOLDINGS (UK) LIMITED?
- Raising of dairy cattle (01410) / Agriculture, Forestry and Fishing
Where is GREYLAG HOLDINGS (UK) LIMITED located?
| Registered Office Address | Maple Park 23 Kilmarnock Park KA9 2RJ Monkton Prestwick |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREYLAG HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEMEX (U.K.) SALES LIMITED | Apr 29, 1993 | Apr 29, 1993 |
| SEMEX (U.K.) SALES LIMITED | Feb 28, 1978 | Feb 28, 1978 |
What are the latest accounts for GREYLAG HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREYLAG HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2025 |
| Overdue | No |
What are the latest filings for GREYLAG HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew David Mccready as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Larmer as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew Renwick Sloan as a secretary on Jan 30, 2024 | 1 pages | TM02 | ||
Appointment of Mr Andrew Renwick Sloan as a secretary on Oct 05, 2023 | 2 pages | AP03 | ||
Appointment of Mr Owain Thomas Harries as a director on Apr 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Renwick Sloan as a secretary on Apr 18, 2023 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert William Macdonald as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Renwick Sloan as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Renwick Sloan as a secretary on Oct 21, 2019 | 2 pages | AP03 | ||
Appointment of Mr Andrew Renwick Sloan as a director on Oct 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gordon James Miller as a director on Oct 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Gordon James Miller as a secretary on Oct 21, 2019 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Who are the officers of GREYLAG HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIES, Owain Thomas | Director | Maple Park 23 Kilmarnock Park KA9 2RJ Monkton Prestwick | Wales | British | 165722930001 | |||||
| MACDONALD, Robert William | Director | Maple Park 23 Kilmarnock Park KA9 2RJ Monkton Prestwick | Canada | Canadian | 302127910001 | |||||
| MCCREADY, Matthew David | Director | Highway 6 North Guelph 5653 Ontario Canada | Canada | Canadian | 318874620001 | |||||
| MCILLONEY, Raymond John | Secretary | 7 Ailsa View Place Dumure Road KA7 4NA Ayr | British | 45656850003 | ||||||
| MILLER, Gordon James | Secretary | Laurel Park Gardens G13 1RA Glasgow 12 | British | 133586620001 | ||||||
| ROBERTSON, Angela | Secretary | Alwyn Drive Stewartfield G74 4RJ East Kilbride 2 Lanarkshire Scotland | British | 129993640001 | ||||||
| SLOAN, Andrew Renwick | Secretary | Glenluce DG8 0JJ Newton Stewart North Milton United Kingdom | 314360970001 | |||||||
| SLOAN, Andrew Renwick | Secretary | Kilmarnock Road Monkton KA9 2RJ Prestwick 23 Kilmarnock Road Scotland | 263580410001 | |||||||
| SLOAN, Winifred Drummond | Secretary | 5 Monument Road KA7 2RL Ayr Ayrshire | British | 1012180001 | ||||||
| BARRY, Christopher | Director | Ormiston Farm EH27 8DG Kirknewton Midlothian | British | 1012140001 | ||||||
| BOSQUET, Vincent Ronald | Director | 55 Tower Road K2G 2EG Nepean 55 Ontario Canada | Canada | Canadian | 138134620001 | |||||
| DACCORD, Bruce James | Director | 12 Joseph Street L6X 1H6 Brampton Ontario Canada | Canadian | 54679760001 | ||||||
| DOAK, Iain Kenneth | Director | 16 Castlehill Drive Newton Mearns G77 5JZ Glasgow Lanarkshire | United Kingdom | British | 114863760001 | |||||
| LALIBERTE, Pierre | Director | 5685 Jalobert Saint-Hyacinthe Quebec J2s 3y2 Canada | Canada | French | 121880590001 | |||||
| LARMER, Paul | Director | 92 Woodborough Road Guelph Ontario N1g 3k5 Canada | Canada | Canadian | 124600120001 | |||||
| LUCIEN, Biron, President | Director | 1277 William Sillery G15 4E8 Quebec Canada | Canadian | 55122290001 | ||||||
| MESSIER, Jacques | Director | Rr 1 LOP 1JO Moffah Ontario Canada | Canadian | 110217650001 | ||||||
| MILLER, Gordon James | Director | Maple Park 23 Kilmarnock Park KA9 2RJ Monkton Prestwick | Scotland | British | 205932920001 | |||||
| PEACOCK, James Mcgregor | Director | Haworth 6 Turnberry Lodge Road, Turnberry KA26 9LY Girvan Ayrshire | British | 70169720001 | ||||||
| ROBERTS, John Philips Hicks | Director | Llwyngwair Farm SA42 0LX Newport Pembrokeshire | Wales | British | 1110080001 | |||||
| SHANTZ, Wilbur Joseph | Director | Rr2 Petersburg NOB 2HO Ontario Canada | Canadian | 49567330001 | ||||||
| SLOAN, Andrew Renwick | Director | Kilmarnock Road Monkton KA9 2RJ Prestwick 23 Kilmarnock Road Scotland | United Kingdom | British | 263580110001 | |||||
| SLOAN, Hugh Drew | Director | 5 Monument Road KA7 2RL Ayr Ayrshire | British | 1012190001 | ||||||
| SLOAN, Winifred Drummond | Director | 5 Monument Road KA7 2RL Ayr Ayrshire | United Kingdom | British | 1012180001 | |||||
| SOMERVILLE, Robert Wayne | Director | R R 1 LOMISO Stayner Ontario Canada | Canadian | 93055370001 | ||||||
| SOUTER, Gordon | Director | Box789 Fort Langley VOX 1JO British Columbia Canada | Canadian | 49567440001 | ||||||
| WOOD, Alasdair Peter | Director | 5 Skeldon Drive Dalrymple KA6 6DD Ayr Ayrshire | British | 1012160001 | ||||||
| WOOD, Harvey | Director | R. R. 1 CANADIAN Troy Ontario | Canadian | 87790200001 |
Who are the persons with significant control of GREYLAG HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Semex Alliance | Apr 06, 2016 | Highway 6 North Guelph 5653 Ontario Canada | No | ||||
| |||||||
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