SCOTTISH MILK DAIRIES LIMITED
Overview
| Company Name | SCOTTISH MILK DAIRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC156350 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH MILK DAIRIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCOTTISH MILK DAIRIES LIMITED located?
| Registered Office Address | Cirrus House Glasgow Airport Business Park Marchburn Drive PA3 2SJ Paisley Renfrewshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH MILK DAIRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRAKEMIRE DAIRY FOODS LIMITED | Mar 06, 1995 | Mar 06, 1995 |
What are the latest accounts for SCOTTISH MILK DAIRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SCOTTISH MILK DAIRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of Owen Matthew Shearer as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Shelagh Mccone Hancock as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mike Gallacher as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Gallacher as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Owen Matthew Shearer as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Robert Mackie as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Registration of charge SC1563500008, created on Feb 01, 2017 | 110 pages | MR01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Appointment of Mr Brian Robert Mackie as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Sweeney as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mike Gallacher as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Catherine Allum as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of SCOTTISH MILK DAIRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAUGH, Angus John Somerville | Secretary | Bellevue Terrace EH7 4DT Edinburgh 9/2 Scotland | British | 103463430003 | ||||||
| HANCOCK, Shelagh Mccone | Director | Marchburn Drive Glasgow Airport, Abbotsinch PA3 2SJ Paisley Cirrus House Scotland | United Kingdom | British | 157273190001 | |||||
| CONNELLY, Kevin | Secretary | 13 Picketlaw Drive Clarkston G76 9AA Glasgow | British | 53572210001 | ||||||
| EDMUNDS, Linda Margaret | Secretary | 23 Kittochside Road Clarkston G76 9EW Glasgow Lanarkshire | British | 28197980002 | ||||||
| MAGUIRE, James Anthony | Secretary | 16 St Annes Wynd PA8 7DT Erskine | British | 36228570002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| ALLUM, Helen Catherine | Director | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Paisley Cirrus House Renfrewshire | United Kingdom | British | 80472920002 | |||||
| CONNELLY, Kevin | Director | 13 Picketlaw Drive Clarkston G76 9AA Glasgow | British | 53572210001 | ||||||
| DUNCAN, John | Director | Castlehill Farm KA19 8JT Maybole Ayrshire | British | 36674290001 | ||||||
| EDMUNDS, Douglas Morris | Director | 23 Kittochside Road Clarkston G76 9EW Glasgow Lanarkshire | British | 1104340001 | ||||||
| EDMUNDS, John Morris | Director | 15 Dargavel Avenue Glasgow | British | 43170090001 | ||||||
| FLEMING, James | Director | Hallhill Farm Crossford ML8 5QH Carluke Lanarkshire | United Kingdom | British | 27435250001 | |||||
| FORGIE, Ian Mackay | Director | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Paisley Cirrus House Renfrewshire Scotland | Scotland | British | 153704230001 | |||||
| GALLACHER, Mike | Director | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Paisley Cirrus House Renfrewshire | England | British | 196594210001 | |||||
| HUMPHREYS, Peter | Director | Chestnut House Mawsons Mead CF5 6SX St Nicholas Vale Of Glamorgan | Wales | British | 159765430001 | |||||
| LAMMIE, George | Director | Low Drummore Drummore DG9 9QA Stranraer | British | 53273860001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MACKIE, Brian Robert | Director | Marchburn Drive, Glasgow Airport Abbotsinch PA3 2SJ Paisley Cirrus House Renfrewshire Scotland | Scotland | British | 173446330002 | |||||
| MAGUIRE, James Anthony | Director | St Annes Wynd PA8 7DT Erskine 16 United Kingdom | United Kingdom | British | 36228570002 | |||||
| MAGUIRE, James Anthony | Director | 16 St Annes Wynd PA8 7DT Erskine | United Kingdom | British | 36228570002 | |||||
| MUSTOE, John William Tarleton | Director | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Paisley Cirrus House Renfrewshire Scotland | United Kingdom | British | 148279910003 | |||||
| PIRIE, John Mcdonald Strachan | Director | 36 Racecourse Road KA7 2UY Ayr Ayrshire | British | 35455600001 | ||||||
| SHEARER, Owen Matthew | Director | Marchburn Drive Glasgow Airport, Abbotsinch PA3 2SJ Paisley Cirrus House Scotland | Scotland | British | 136904310003 | |||||
| SWEENEY, Gerard | Director | Braidholm Road Giffnock G46 6HS Glasgow 21 Scotland | United Kingdom | British | 80242320001 |
Who are the persons with significant control of SCOTTISH MILK DAIRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Milk Limited | Apr 06, 2016 | Marchburn Drive Glasgow Airport, Abbotsinch PA3 2SJ Paisley Cirrus House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCOTTISH MILK DAIRIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 01, 2017 Delivered On Feb 03, 2017 | Outstanding | ||
Brief description Wells fargo capital finance (UK) limited. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 03, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground on the northeast side of hillhouse road hamilton LAN123427 LAN5934. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 27, 2009 Delivered On Sep 15, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 13, 2001 Delivered On Jul 24, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects on the north west side of argyle crescent, hamilton and an area of ground on the north east side of hillhouse road, hamilton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Oct 28, 1999 Delivered On Nov 04, 1999 | 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
| ||||
Transactions
| ||||
| Standard security | Created On Oct 12, 1995 Delivered On Oct 31, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1 argyle crescent, hillhouse park industrial estate,hamilton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 09, 1995 Delivered On Aug 15, 1995 | 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
| ||||
Transactions
| ||||
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