KINGDOM DAIRY COMPANY LIMITED

KINGDOM DAIRY COMPANY LIMITED

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

    Company NameKINGDOM DAIRY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC304606
    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 KINGDOM DAIRY COMPANY LIMITED?

    • Butter and cheese production (10512) / Manufacturing

    Where is KINGDOM DAIRY COMPANY LIMITED located?

    Registered Office Address
    c/o C/O FIRST MILK LTD
    Cirrus House Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGDOM DAIRY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KCSUBCO 3 LIMITEDJun 27, 2006Jun 27, 2006

    What are the latest accounts for KINGDOM DAIRY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2019

    What are the latest filings for KINGDOM DAIRY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 01, 2019

    2 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 01, 2018

    2 pagesAA

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 01, 2017

    2 pagesAA

    Notification of First Milk Limited as a person with significant control on Apr 06, 2017

    2 pagesPSC02

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

    1 pagesTM01

    Notification of First Milk Limited as a person with significant control on Apr 06, 2017

    2 pagesPSC02

    Notification of First Milk Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 27, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 01, 2016

    2 pagesAA

    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

    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

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

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Jun 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2016

    Statement of capital on Jul 25, 2016

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Oct 01, 2015

    2 pagesAA

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

    2 pagesAP01

    Who are the officers of KINGDOM DAIRY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUGH, Angus John Somerville
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    United Kingdom
    Secretary
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    United Kingdom
    British161413350001
    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 KingdomBritishChief Executive157273190001
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Nominee Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    900020500001
    AS COMPANY SERVICES LIMITED
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC316974
    119906300001
    ALLUM, Kate
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    Uk
    Director
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    Uk
    UkBritishNone161410800001
    ERSKINE, Alistair Morgan
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    Director
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    ScotlandBritishManaging Director50316250001
    FAULKNER, Stephen Paul
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    Uk
    Director
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    Uk
    ScotlandBritishNone80470330003
    FORGIE, Ian Mackay
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    Uk
    Director
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    Uk
    ScotlandBritishNone153704230001
    GALLACHER, Mike
    c/o C/O First Milk Ltd
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    Director
    c/o C/O First Milk Ltd
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    EnglandBritishChief Executive196594210001
    HOLLINGDALE, Richard Norman
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    Uk
    Director
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    Uk
    EnglandBritishNone117230420001
    MACKIE, Brian Robert
    c/o C/O First Milk Ltd
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    Director
    c/o C/O First Milk Ltd
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Renfrewshire
    ScotlandBritishChief Operating Officer173446330002
    MORGAN, Philip James Stacey
    Bridgeend Cottage
    Strickens Lane, Barnacre
    PR3 1UE Preston
    Lancashire
    Director
    Bridgeend Cottage
    Strickens Lane, Barnacre
    PR3 1UE Preston
    Lancashire
    EnglandBritishDirector76938140001
    MULLEN, John
    Torwood Bonnington Road
    EH45 9HF Peebles
    Peeblesshire
    Director
    Torwood Bonnington Road
    EH45 9HF Peebles
    Peeblesshire
    United KingdomBritishDirector26178240002
    PATON, Lesley Alison
    Croftgary Farm
    KY3 0RN Aberdour
    Director
    Croftgary Farm
    KY3 0RN Aberdour
    United KingdomBritishAccountant112340520001
    REGAN, Ewan Machperson
    38 Bath Street
    EH15 1HD Edinburgh
    Midlothian
    Director
    38 Bath Street
    EH15 1HD Edinburgh
    Midlothian
    ScotlandBritishSolicitor90369910001
    ROWE, Paul Andrew
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    Uk
    Director
    Pickhill Lane
    Cross Lanes
    LL13 0UE Wrexham
    Maelor Creamery
    Clwyd
    Uk
    UkBritishNone160738930001
    SHAND, George
    40 Dreghorn Loan
    EH13 0DE Edinburgh
    Midlothian
    Director
    40 Dreghorn Loan
    EH13 0DE Edinburgh
    Midlothian
    ScotlandBritishDirector447870001
    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
    ScotlandBritishFinance Director225453190001
    SWEENEY, Gerard
    Braidholm Road
    Giffnock
    G46 6HS Glasgow
    21
    Scotland
    Director
    Braidholm Road
    Giffnock
    G46 6HS Glasgow
    21
    Scotland
    United KingdomBritishGroup Finance Director80242320001

    Who are the persons with significant control of KINGDOM DAIRY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Milk Limited
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    Apr 06, 2017
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    No
    Legal FormLtd
    Country RegisteredLondon
    Legal AuthorityScotland
    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.
    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 RegisteredLondon
    Legal AuthorityScotland
    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 company.

    Does KINGDOM DAIRY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On May 27, 2011
    Delivered On Jun 04, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First legal mortgage over all freehold and leadehold property- see form for further details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 04, 2011Registration of a charge (MG01s)
    • Feb 02, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 16, 2006
    Delivered On Sep 04, 2006
    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
    • Sep 04, 2006Registration of a charge (410)
    • Jun 03, 2011Statement of satisfaction of a floating charge (MG03s)

    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