SCOTTISH MILK DAIRIES LIMITED

SCOTTISH MILK DAIRIES LIMITED

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

    Company NameSCOTTISH MILK DAIRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156350
    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 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 AddressNo

    What were the previous names of SCOTTISH MILK DAIRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRAKEMIRE DAIRY FOODS LIMITEDMar 06, 1995Mar 06, 1995

    What are the latest accounts for SCOTTISH MILK DAIRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SCOTTISH MILK DAIRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Termination of appointment of Owen Matthew Shearer as a director on Sep 30, 2017

    1 pagesTM01

    Appointment of Mrs Shelagh Mccone Hancock as a director on Apr 01, 2017

    2 pagesAP01

    Termination of appointment of Mike Gallacher as a director on Apr 01, 2017

    1 pagesTM01

    Termination of appointment of Mike Gallacher as a director on Apr 01, 2017

    1 pagesTM01

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

    Appointment of Mr Owen Matthew Shearer as a director on Feb 24, 2017

    2 pagesAP01

    Termination of appointment of Brian Robert Mackie as a director on Feb 24, 2017

    1 pagesTM01

    Registration of charge SC1563500008, created on Feb 01, 2017

    110 pagesMR01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Annual return made up to Mar 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 600,000
    SH01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Appointment of Mr Brian Robert Mackie as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Gerard Sweeney as a director on Sep 30, 2015

    1 pagesTM01

    Appointment of Mr Mike Gallacher as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Helen Catherine Allum as a director on Apr 01, 2015

    1 pagesTM01

    Who are the officers of SCOTTISH MILK DAIRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUGH, Angus John Somerville
    Bellevue Terrace
    EH7 4DT Edinburgh
    9/2
    Scotland
    Secretary
    Bellevue Terrace
    EH7 4DT Edinburgh
    9/2
    Scotland
    British103463430003
    HANCOCK, Shelagh Mccone
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    Director
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    United KingdomBritish157273190001
    CONNELLY, Kevin
    13 Picketlaw Drive
    Clarkston
    G76 9AA Glasgow
    Secretary
    13 Picketlaw Drive
    Clarkston
    G76 9AA Glasgow
    British53572210001
    EDMUNDS, Linda Margaret
    23 Kittochside Road
    Clarkston
    G76 9EW Glasgow
    Lanarkshire
    Secretary
    23 Kittochside Road
    Clarkston
    G76 9EW Glasgow
    Lanarkshire
    British28197980002
    MAGUIRE, James Anthony
    16 St Annes Wynd
    PA8 7DT Erskine
    Secretary
    16 St Annes Wynd
    PA8 7DT Erskine
    British36228570002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ALLUM, Helen Catherine
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    Director
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    United KingdomBritish80472920002
    CONNELLY, Kevin
    13 Picketlaw Drive
    Clarkston
    G76 9AA Glasgow
    Director
    13 Picketlaw Drive
    Clarkston
    G76 9AA Glasgow
    British53572210001
    DUNCAN, John
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    Director
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    British36674290001
    EDMUNDS, Douglas Morris
    23 Kittochside Road
    Clarkston
    G76 9EW Glasgow
    Lanarkshire
    Director
    23 Kittochside Road
    Clarkston
    G76 9EW Glasgow
    Lanarkshire
    British1104340001
    EDMUNDS, John Morris
    15 Dargavel Avenue
    Glasgow
    Director
    15 Dargavel Avenue
    Glasgow
    British43170090001
    FLEMING, James
    Hallhill Farm
    Crossford
    ML8 5QH Carluke
    Lanarkshire
    Director
    Hallhill Farm
    Crossford
    ML8 5QH Carluke
    Lanarkshire
    United KingdomBritish27435250001
    FORGIE, Ian Mackay
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    Scotland
    Director
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    Scotland
    ScotlandBritish153704230001
    GALLACHER, Mike
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    Director
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    EnglandBritish196594210001
    HUMPHREYS, Peter
    Chestnut House
    Mawsons Mead
    CF5 6SX St Nicholas
    Vale Of Glamorgan
    Director
    Chestnut House
    Mawsons Mead
    CF5 6SX St Nicholas
    Vale Of Glamorgan
    WalesBritish159765430001
    LAMMIE, George
    Low Drummore
    Drummore
    DG9 9QA Stranraer
    Director
    Low Drummore
    Drummore
    DG9 9QA Stranraer
    British53273860001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MACKIE, Brian Robert
    Marchburn Drive, Glasgow Airport
    Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    Scotland
    Director
    Marchburn Drive, Glasgow Airport
    Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    Scotland
    ScotlandBritish173446330002
    MAGUIRE, James Anthony
    St Annes Wynd
    PA8 7DT Erskine
    16
    United Kingdom
    Director
    St Annes Wynd
    PA8 7DT Erskine
    16
    United Kingdom
    United KingdomBritish36228570002
    MAGUIRE, James Anthony
    16 St Annes Wynd
    PA8 7DT Erskine
    Director
    16 St Annes Wynd
    PA8 7DT Erskine
    United KingdomBritish36228570002
    MUSTOE, John William Tarleton
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    Scotland
    Director
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    Scotland
    United KingdomBritish148279910003
    PIRIE, John Mcdonald Strachan
    36 Racecourse Road
    KA7 2UY Ayr
    Ayrshire
    Director
    36 Racecourse Road
    KA7 2UY Ayr
    Ayrshire
    British35455600001
    SHEARER, Owen Matthew
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    Director
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    ScotlandBritish136904310003
    SWEENEY, Gerard
    Braidholm Road
    Giffnock
    G46 6HS Glasgow
    21
    Scotland
    Director
    Braidholm Road
    Giffnock
    G46 6HS Glasgow
    21
    Scotland
    United KingdomBritish80242320001

    Who are the persons with significant control of SCOTTISH MILK DAIRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Milk Limited
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    Apr 06, 2016
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    No
    Legal FormLtd
    Country RegisteredSotland
    Legal AuthorityScottish Law
    Place RegisteredCo-Operative And Community Benefits Societies Act 2014
    Registration NumberIp29199r
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does SCOTTISH MILK DAIRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Capital Finance (UK) Limited as Security Trustee
    Transactions
    • Feb 03, 2017Registration of a charge (MR01)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 15, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Feb 02, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 24, 2001Registration of a charge (410)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 1999Registration of a charge (410)
    • May 20, 2011Statement of satisfaction of a floating charge (MG03s)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 31, 1995Registration of a charge (410)
    • May 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 15, 1995Registration of a charge (410)
    • Dec 06, 1999Statement 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