GREYLAG HOLDINGS (UK) LIMITED

GREYLAG HOLDINGS (UK) LIMITED

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

    Company NameGREYLAG HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC064189
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GREYLAG HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEMEX (U.K.) SALES LIMITEDApr 29, 1993Apr 29, 1993
    SEMEX (U.K.) SALES LIMITEDFeb 28, 1978Feb 28, 1978

    What are the latest accounts for GREYLAG HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREYLAG HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 25, 2026
    Next Confirmation Statement DueMar 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2025
    OverdueNo

    What are the latest filings for GREYLAG HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 25, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Matthew David Mccready as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Paul Larmer as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Andrew Renwick Sloan as a secretary on Jan 30, 2024

    1 pagesTM02

    Appointment of Mr Andrew Renwick Sloan as a secretary on Oct 05, 2023

    2 pagesAP03

    Appointment of Mr Owain Thomas Harries as a director on Apr 18, 2023

    2 pagesAP01

    Termination of appointment of Andrew Renwick Sloan as a secretary on Apr 18, 2023

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robert William Macdonald as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Renwick Sloan as a director on Sep 30, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    31 pagesAA

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

    29 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Renwick Sloan as a secretary on Oct 21, 2019

    2 pagesAP03

    Appointment of Mr Andrew Renwick Sloan as a director on Oct 21, 2019

    2 pagesAP01

    Termination of appointment of Gordon James Miller as a director on Oct 21, 2019

    1 pagesTM01

    Termination of appointment of Gordon James Miller as a secretary on Oct 21, 2019

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2018

    29 pagesAA

    Who are the officers of GREYLAG HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIES, Owain Thomas
    Maple Park
    23 Kilmarnock Park
    KA9 2RJ Monkton
    Prestwick
    Director
    Maple Park
    23 Kilmarnock Park
    KA9 2RJ Monkton
    Prestwick
    WalesBritish165722930001
    MACDONALD, Robert William
    Maple Park
    23 Kilmarnock Park
    KA9 2RJ Monkton
    Prestwick
    Director
    Maple Park
    23 Kilmarnock Park
    KA9 2RJ Monkton
    Prestwick
    CanadaCanadian302127910001
    MCCREADY, Matthew David
    Highway 6 North
    Guelph
    5653
    Ontario
    Canada
    Director
    Highway 6 North
    Guelph
    5653
    Ontario
    Canada
    CanadaCanadian318874620001
    MCILLONEY, Raymond John
    7 Ailsa View Place
    Dumure Road
    KA7 4NA Ayr
    Secretary
    7 Ailsa View Place
    Dumure Road
    KA7 4NA Ayr
    British45656850003
    MILLER, Gordon James
    Laurel Park Gardens
    G13 1RA Glasgow
    12
    Secretary
    Laurel Park Gardens
    G13 1RA Glasgow
    12
    British133586620001
    ROBERTSON, Angela
    Alwyn Drive
    Stewartfield
    G74 4RJ East Kilbride
    2
    Lanarkshire
    Scotland
    Secretary
    Alwyn Drive
    Stewartfield
    G74 4RJ East Kilbride
    2
    Lanarkshire
    Scotland
    British129993640001
    SLOAN, Andrew Renwick
    Glenluce
    DG8 0JJ Newton Stewart
    North Milton
    United Kingdom
    Secretary
    Glenluce
    DG8 0JJ Newton Stewart
    North Milton
    United Kingdom
    314360970001
    SLOAN, Andrew Renwick
    Kilmarnock Road
    Monkton
    KA9 2RJ Prestwick
    23 Kilmarnock Road
    Scotland
    Secretary
    Kilmarnock Road
    Monkton
    KA9 2RJ Prestwick
    23 Kilmarnock Road
    Scotland
    263580410001
    SLOAN, Winifred Drummond
    5 Monument Road
    KA7 2RL Ayr
    Ayrshire
    Secretary
    5 Monument Road
    KA7 2RL Ayr
    Ayrshire
    British1012180001
    BARRY, Christopher
    Ormiston Farm
    EH27 8DG Kirknewton
    Midlothian
    Director
    Ormiston Farm
    EH27 8DG Kirknewton
    Midlothian
    British1012140001
    BOSQUET, Vincent Ronald
    55 Tower Road
    K2G 2EG Nepean
    55
    Ontario
    Canada
    Director
    55 Tower Road
    K2G 2EG Nepean
    55
    Ontario
    Canada
    CanadaCanadian138134620001
    DACCORD, Bruce James
    12 Joseph Street
    L6X 1H6 Brampton
    Ontario
    Canada
    Director
    12 Joseph Street
    L6X 1H6 Brampton
    Ontario
    Canada
    Canadian54679760001
    DOAK, Iain Kenneth
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    Director
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    United KingdomBritish114863760001
    LALIBERTE, Pierre
    5685 Jalobert
    Saint-Hyacinthe
    Quebec
    J2s 3y2
    Canada
    Director
    5685 Jalobert
    Saint-Hyacinthe
    Quebec
    J2s 3y2
    Canada
    CanadaFrench121880590001
    LARMER, Paul
    92 Woodborough Road
    Guelph
    Ontario
    N1g 3k5
    Canada
    Director
    92 Woodborough Road
    Guelph
    Ontario
    N1g 3k5
    Canada
    CanadaCanadian124600120001
    LUCIEN, Biron, President
    1277 William
    Sillery
    G15 4E8 Quebec
    Canada
    Director
    1277 William
    Sillery
    G15 4E8 Quebec
    Canada
    Canadian55122290001
    MESSIER, Jacques
    Rr 1
    LOP 1JO Moffah
    Ontario
    Canada
    Director
    Rr 1
    LOP 1JO Moffah
    Ontario
    Canada
    Canadian110217650001
    MILLER, Gordon James
    Maple Park
    23 Kilmarnock Park
    KA9 2RJ Monkton
    Prestwick
    Director
    Maple Park
    23 Kilmarnock Park
    KA9 2RJ Monkton
    Prestwick
    ScotlandBritish205932920001
    PEACOCK, James Mcgregor
    Haworth
    6 Turnberry Lodge Road, Turnberry
    KA26 9LY Girvan
    Ayrshire
    Director
    Haworth
    6 Turnberry Lodge Road, Turnberry
    KA26 9LY Girvan
    Ayrshire
    British70169720001
    ROBERTS, John Philips Hicks
    Llwyngwair Farm
    SA42 0LX Newport
    Pembrokeshire
    Director
    Llwyngwair Farm
    SA42 0LX Newport
    Pembrokeshire
    WalesBritish1110080001
    SHANTZ, Wilbur Joseph
    Rr2
    Petersburg
    NOB 2HO Ontario
    Canada
    Director
    Rr2
    Petersburg
    NOB 2HO Ontario
    Canada
    Canadian49567330001
    SLOAN, Andrew Renwick
    Kilmarnock Road
    Monkton
    KA9 2RJ Prestwick
    23 Kilmarnock Road
    Scotland
    Director
    Kilmarnock Road
    Monkton
    KA9 2RJ Prestwick
    23 Kilmarnock Road
    Scotland
    United KingdomBritish263580110001
    SLOAN, Hugh Drew
    5 Monument Road
    KA7 2RL Ayr
    Ayrshire
    Director
    5 Monument Road
    KA7 2RL Ayr
    Ayrshire
    British1012190001
    SLOAN, Winifred Drummond
    5 Monument Road
    KA7 2RL Ayr
    Ayrshire
    Director
    5 Monument Road
    KA7 2RL Ayr
    Ayrshire
    United KingdomBritish1012180001
    SOMERVILLE, Robert Wayne
    R R 1
    LOMISO Stayner
    Ontario
    Canada
    Director
    R R 1
    LOMISO Stayner
    Ontario
    Canada
    Canadian93055370001
    SOUTER, Gordon
    Box789
    Fort Langley
    VOX 1JO British Columbia
    Canada
    Director
    Box789
    Fort Langley
    VOX 1JO British Columbia
    Canada
    Canadian49567440001
    WOOD, Alasdair Peter
    5 Skeldon Drive
    Dalrymple
    KA6 6DD Ayr
    Ayrshire
    Director
    5 Skeldon Drive
    Dalrymple
    KA6 6DD Ayr
    Ayrshire
    British1012160001
    WOOD, Harvey
    R. R. 1
    CANADIAN Troy
    Ontario
    Director
    R. R. 1
    CANADIAN Troy
    Ontario
    Canadian87790200001

    Who are the persons with significant control of GREYLAG HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Semex Alliance
    Highway 6 North
    Guelph
    5653
    Ontario
    Canada
    Apr 06, 2016
    Highway 6 North
    Guelph
    5653
    Ontario
    Canada
    No
    Legal FormLimited Liability Partnership
    Legal AuthorityCanadian
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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