GILMOUR'S DAIRY LIMITED

GILMOUR'S DAIRY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGILMOUR'S DAIRY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC122860
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GILMOUR'S DAIRY LIMITED?

    • Liquid milk and cream production (10511) / Manufacturing

    Where is GILMOUR'S DAIRY LIMITED located?

    Registered Office Address
    159 Glasgow Road
    East Kilbride
    G74 4PA Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GILMOUR'S DAIRY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOYDSLAW (31) LIMITEDFeb 09, 1990Feb 09, 1990

    What are the latest accounts for GILMOUR'S DAIRY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for GILMOUR'S DAIRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Gerard Sweeney as a director on Nov 26, 2012

    1 pagesTM01

    Termination of appointment of William Gerard Keane as a director on Nov 26, 2012

    1 pagesTM01

    Appointment of Mr Ronald Klaas Otto Kers as a director on Nov 26, 2012

    2 pagesAP01

    Appointment of Mr Andrew Mcinnes as a director on Nov 26, 2012

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Termination of appointment of Robert Tennant Wiseman as a director on Mar 09, 2012

    1 pagesTM01

    Annual return made up to Feb 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2012

    Statement of capital on Feb 20, 2012

    • Capital: GBP 441,460
    SH01

    Accounts for a dormant company made up to Apr 02, 2011

    8 pagesAA

    Annual return made up to Feb 09, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 03, 2010

    8 pagesAA

    Appointment of Maureen Agnes Burnside as a secretary

    1 pagesAP03

    Termination of appointment of Gerard Sweeney as a secretary

    1 pagesTM02

    Annual return made up to Feb 09, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175(5)(a) of ca 2006 28/10/2009
    RES13

    Accounts made up to Apr 04, 2009

    8 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    8 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    8 pagesAA

    legacy

    2 pages363a

    Who are the officers of GILMOUR'S DAIRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNSIDE, Maureen Agnes
    159 Glasgow Road
    East Kilbride
    G74 4PA Glasgow
    Lanarkshire
    Secretary
    159 Glasgow Road
    East Kilbride
    G74 4PA Glasgow
    Lanarkshire
    153964850001
    KERS, Ronald Klaas Otto
    159 Glasgow Road
    East Kilbride
    G74 4PA Glasgow
    Lanarkshire
    Director
    159 Glasgow Road
    East Kilbride
    G74 4PA Glasgow
    Lanarkshire
    EnglandDutchDirector165776800001
    MCINNES, Andrew Ronald
    159 Glasgow Road
    East Kilbride
    G74 4PA Glasgow
    Lanarkshire
    Director
    159 Glasgow Road
    East Kilbride
    G74 4PA Glasgow
    Lanarkshire
    ScotlandBritishAccountant174315690001
    GILMOUR, John Kerr
    10 Foulpapple Road
    KA16 9LB Newmilns
    Ayrshire
    Scotland
    Secretary
    10 Foulpapple Road
    KA16 9LB Newmilns
    Ayrshire
    Scotland
    BritishDairyman8885300001
    KEANE, William Gerard
    33 Burnhead Road
    G43 2SU Glasgow
    Secretary
    33 Burnhead Road
    G43 2SU Glasgow
    BritishCompany Director33614620001
    SWEENEY, Gerard
    21 Braidholm Road
    Giffnock
    G46 6HS Glasgow
    Secretary
    21 Braidholm Road
    Giffnock
    G46 6HS Glasgow
    BritishDirector80242320001
    BOYDS(SOLICITORS)
    Thistle House
    146 West Regent Street
    G2 2RZ Glasgow
    Secretary
    Thistle House
    146 West Regent Street
    G2 2RZ Glasgow
    45663860001
    DOBSON, John
    11 George Young Drive
    KA17 0LG Darvel
    Ayrshire
    Director
    11 George Young Drive
    KA17 0LG Darvel
    Ayrshire
    ScotlandScottishDairyman1266390002
    GILMOUR, James
    East Foulpapple House
    Foulpapple Road
    KA16 9LD Newmilns
    Director
    East Foulpapple House
    Foulpapple Road
    KA16 9LD Newmilns
    United KingdomBritishDairyman97247200001
    GILMOUR, John Kerr
    10 Foulpapple Road
    KA16 9LB Newmilns
    Ayrshire
    Scotland
    Director
    10 Foulpapple Road
    KA16 9LB Newmilns
    Ayrshire
    Scotland
    ScotlandBritishDairyman8885300001
    GILMOUR, Thomas
    The Park 5 Mill Road
    KA16 9BQ Newmilns
    Ayrshire
    Director
    The Park 5 Mill Road
    KA16 9BQ Newmilns
    Ayrshire
    BritishDairyman1266370002
    KEANE, William Gerard
    33 Burnhead Road
    G43 2SU Glasgow
    Director
    33 Burnhead Road
    G43 2SU Glasgow
    ScotlandBritishCompany Director33614620001
    POLLOCK, Gavin Bain
    Meiklewood Farm
    Glasgow Road
    KA3 6AG Kilmarnock
    Ayrshire
    Director
    Meiklewood Farm
    Glasgow Road
    KA3 6AG Kilmarnock
    Ayrshire
    BritishDairyman63432590001
    SWEENEY, Gerard
    21 Braidholm Road
    Giffnock
    G46 6HS Glasgow
    Director
    21 Braidholm Road
    Giffnock
    G46 6HS Glasgow
    United KingdomBritishFinance Director80242320001
    WISEMAN, Alan William
    Cadzow House
    High Parks Farm
    ML3 7UQ Hamilton
    Lanarkshire
    Director
    Cadzow House
    High Parks Farm
    ML3 7UQ Hamilton
    Lanarkshire
    United KingdomBritishCompany Director712000002
    WISEMAN, Robert Tennant
    Auchterarder House
    PH3 1DZ Auchterarder
    Perthshire
    Director
    Auchterarder House
    PH3 1DZ Auchterarder
    Perthshire
    United KingdomBritishCompany Director3813060003

    Does GILMOUR'S DAIRY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 13, 1997
    Delivered On Oct 20, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ayrshire Development Fund Limited
    Transactions
    • Oct 20, 1997Registration of a charge (410)
    • Oct 28, 1997Alteration to a floating charge (466 Scot)
    • Jun 29, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 20, 1995
    Delivered On Nov 27, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Townhead dairy, 2 isles street, newmilns, ayrshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 1995Registration of a charge (410)
    • Aug 27, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 20, 1995
    Delivered On Nov 27, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6.780 acres at goatfoot farm, galston, ayrshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 1995Registration of a charge (410)
    • Aug 27, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 30, 1995
    Delivered On Nov 20, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 20, 1995Registration of a charge (410)
    • Nov 04, 1997Alteration to a floating charge (466 Scot)
    • Jul 06, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 07, 1990
    Delivered On Dec 14, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at goatfoot farm, galston.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1990Registration of a charge
    • Dec 12, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 07, 1990
    Delivered On Dec 14, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Townhead dairy 2 isles street, newmilns.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1990Registration of a charge
    • Dec 12, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 05, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    • Dec 12, 1995Statement of satisfaction of a charge in full or part (419a)

    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