THE A2 MILK COMPANY LIMITED
Overview
| Company Name | THE A2 MILK COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC410638 |
| 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 THE A2 MILK COMPANY LIMITED?
- Liquid milk and cream production (10511) / Manufacturing
Where is THE A2 MILK COMPANY LIMITED located?
| Registered Office Address | c/o 4TH FLOOR 115 George Street EH2 4JN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE A2 MILK COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| A2 MILK (UK) LIMITED | Nov 08, 2011 | Nov 08, 2011 |
| MM&S (5683) LIMITED | Nov 04, 2011 | Nov 04, 2011 |
What are the latest accounts for THE A2 MILK COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for THE A2 MILK COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Gerard Keane as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC4106380001 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carla Jane Hrdlicka as a director on Jun 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 34 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon Charles Hennessy as a director on Aug 24, 2018 | 1 pages | TM01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 28, 2018
| 7 pages | RP04SH01 | ||||||||||
Appointment of Mr Simon Charles Hennessy as a director on Aug 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Scott Wotherspoon as a director on Aug 09, 2018 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 2018
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Appointment of Ms Carla Jane Hrdlicka as a director on Jul 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Howard Babidge as a director on Jul 16, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of THE A2 MILK COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACUITY SECRETARIES LIMITED | Secretary | Assembly Square Britannia Quay CF10 4PL Cardiff 3 Wales |
| 79080870003 | ||||||||||||||
| HEARN, David Lovat | Director | c/o 4th Floor George Street EH2 4JN Edinburgh 115 Scotland | United Kingdom | British | Company Director | 69814370001 | ||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 164329730001 | ||||||||||||||
| BABIDGE, Geoffrey Howard | Director | Prince Albert Street Mosman, 2088, Nsw 92a Australia | Australia | Australian | Director | 165940920001 | ||||||||||||
| HENNESSY, Simon Charles | Director | Shorehaven Drive Noosaville 4566 Qld 45 Australia | Australia | Australian | Company Director | 249415580001 | ||||||||||||
| HENNESSY, Simon Charles | Director | Shorehaven Drive Noosaville 4566, Qld 45 Australia | Australia | Australian | Director | 249415580001 | ||||||||||||
| HRDLICKA, Carla Jane | Director | c/o 4th Floor George Street EH2 4JN Edinburgh 115 | Australia | American | Businesswoman | 248547000001 | ||||||||||||
| KEANE, William Gerard | Director | c/o 4th Floor George Street EH2 4JN Edinburgh 115 Scotland | Scotland | British | Non Executive Director | 33614620001 | ||||||||||||
| KEANE, William Gerard | Director | Glasgow Road East Kilbride G74 4PA Glasgow 159 United Kingdom | Scotland | British | Company Director | 33614620001 | ||||||||||||
| KERS, Ronald Klaas Otto | Director | Glasgow Road East Kilbride G74 4PA Glasgow 159 | England | Dutch | Director | 165776800001 | ||||||||||||
| LAING, William Douglas | Director | Glasgow Road East Kilbride G74 4PA Glasgow 159 | Scotland | British | Finance Director | 253990280002 | ||||||||||||
| TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | Legal Executive | 134350040001 | ||||||||||||
| WISEMAN, Robert Tennant | Director | Glasgow Road East Kilbride G74 4PA Glasgow 159 United Kingdom | United Kingdom | British | Company Director | 3813060003 | ||||||||||||
| WOTHERSPOON, John Scott | Director | c/o 4th Floor George Street EH2 4JN Edinburgh 115 Scotland | England | British And Australian | Chief Executive | 167738730001 | ||||||||||||
| VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555070001 | ||||||||||||||
| VINDEXLIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 164329740001 |
Who are the persons with significant control of THE A2 MILK COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A2 Holdings Uk Limited | Apr 06, 2016 | 88 Shortland Street 1010 Auckland Simpson Grierson New Zealand | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE A2 MILK COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 28, 2016 Delivered On Oct 17, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed 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