Company NameLactalis McLelland Limited
Company StatusActive
Company NumberSC014583
CategoryPrivate Limited Company
Incorporation Date29 April 1927(97 years ago)
Previous NameA. McLelland & Son Limited

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Michel Peslier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2008(81 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleAudit & Legal General Manager
Country of ResidenceFrance
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameMs Naigee Gopal
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(81 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Creamery Commerce Road
Stranraer
DG9 7DA
Scotland
Director NameMr Michael David John Chatters
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(93 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Creamery Commerce Road
Stranraer
DG9 7DA
Scotland
Secretary NamePrism Cosec Limited (Corporation)
StatusCurrent
Appointed20 August 2018(91 years, 4 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameMr Robin Moffat Gilmour
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(62 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 July 1997)
RoleCheese Factor
Country of ResidenceUnited Kingdom
Correspondence Address14 Mosspark Avenue
Milngavie
Glasgow
G62 8NL
Scotland
Director NameHugh McLelland Irvine
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(62 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 January 2005)
RoleCheese Factor
Country of ResidenceScotland
Correspondence AddressTrynlaw House
Symington
Ayrshire
KA1 5PY
Scotland
Secretary NameAgnes Wilson Irvine
NationalityBritish
StatusResigned
Appointed03 October 1989(62 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrynlaw House
Symington
Ayrshire
KA1 5PY
Scotland
Director NameJohn Alastair Irvine
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(65 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 January 2005)
RoleCheese Factor
Correspondence AddressThe Coyle House
Sundrum
Ayr
KA6 5JY
Scotland
Director NameDouglas Forbes Irvine
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(66 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 January 2005)
RoleCheese Merchant
Correspondence AddressAlloway Cottage
Doonholm Road
Alloway
Ayr
KA7 4QQ
Scotland
Director NameMr Joseph Thomas Francis Cairns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(72 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2006)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address14 Fernhill Road
Perth
PH2 7BE
Scotland
Director NameJames McGregor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(76 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameDaniel Marie Jaouen
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2005(77 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 November 2020)
RoleBusiness Director
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameNeale Alan Powell-Cook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(77 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingswood Grange Babylon Lane
Lower Kingswood
Tadworth
Surrey
KT20 6UY
Director NameMr Andrew James Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(77 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 July 2014)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressQuayside
6 Waters Edge
Maidstone
Kent
ME15 6SG
Secretary NameNeale Alan Powell-Cook
NationalityBritish
StatusResigned
Appointed10 January 2005(77 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingswood Grange Babylon Lane
Lower Kingswood
Tadworth
Surrey
KT20 6UY
Director NameThierry Levantal
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2005(77 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2008)
RoleGeneral Counsel
Correspondence Address32 Rue Magenta
53000 Laval
France
Director NameFrederic Bouisset
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2007(79 years, 9 months after company formation)
Appointment Duration11 years (resigned 25 January 2018)
RoleBusiness Director
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameRegis Ceyrac
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2007(79 years, 9 months after company formation)
Appointment Duration11 years (resigned 25 January 2018)
RoleBusiness Director
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameJean-Francois Boyer
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2007(79 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2010)
RoleBusiness Director
Correspondence Address2 Impasse De La Vigne
Niafles-Louverne
53950
Director NameMichel Leonard
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2007(79 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 2011)
RoleBusiness Director
Country of ResidenceFrance
Correspondence Address8 Rue Bellavoine
Le Pecq
78230
Director NameFilippo Degli Antoni
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2007(79 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2008)
RoleCompany Director
Correspondence Address3 Kensington Road
Glasgow
G12 9LE
Scotland
Director NameOlivier Pierre Klein
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2009(82 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor 3 Princess Way
Redhill
Surrey
RH1 1QG
Director NameYvon Phillippe Guerin
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 February 2011(83 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Princess Way 2nd Floor
Redhill
Surrey
RH1 1QG
Director NameThierry Thomas Yves Marie Clement
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 February 2011(83 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameMr Patrick Francois Sauvageot
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2012(85 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 January 2018)
RoleBusiness Director
Country of ResidenceFrance
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameMr Mato Zadro
Date of BirthDecember 1974 (Born 49 years ago)
NationalityCroatian
StatusResigned
Appointed16 July 2012(85 years, 3 months after company formation)
Appointment Duration6 months (resigned 14 January 2013)
RoleBusiness Director Rest Of The World
Country of ResidenceFrance
Correspondence Address3 Princess Way
2nd Floor
Redhill
Surrey
RH1 1QG
Director NameAntonio Sala
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed12 August 2013(86 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2015)
RoleDeputy General Manager Corporate
Country of ResidenceFrance
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameMark Garfield Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(87 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street
Red Central
Redhill
Surrey
RH1 1SH
Director NameMr Hugues Bernard Meaudre
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2018(91 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2007(79 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 June 2016)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed17 June 2016(89 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2018)
Correspondence AddressAshley Park House 42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitemclelland.co.uk

Location

Registered AddressThe Creamery
Commerce Road
Stranraer
DG9 7DA
Scotland
ConstituencyDumfries and Galloway
WardWigtown West
Address Matches2 other UK companies use this postal address

Shareholders

17k at £1Bsa International Sa
100.00%
Ordinary

Financials

Year2014
Turnover£201,861,000
Gross Profit£21,695,000
Net Worth£34,387,000
Cash£10,165,000
Current Liabilities£45,452,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

31 August 2007Delivered on: 15 September 2007
Satisfied on: 15 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 July 2005Delivered on: 4 August 2005
Satisfied on: 21 September 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 February 1995Delivered on: 14 March 1995
Satisfied on: 21 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 October 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
11 July 2017Notification of Marie Besnier as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Emmanuel Besnier as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
11 July 2017Notification of Jean-Michel Besnier as a person with significant control on 6 April 2016 (2 pages)
16 September 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
29 June 2016Appointment of David Venus & Company Llp as a secretary on 17 June 2016 (2 pages)
29 June 2016Termination of appointment of Slc Registrars Limited as a secretary on 17 June 2016 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 17,000
(11 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 17,000
(11 pages)
15 July 2015Termination of appointment of Antonio Sala as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Antonio Sala as a director on 1 July 2015 (2 pages)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
7 January 2015Termination of appointment of James Mcgregor as a director on 31 December 2014 (1 page)
19 September 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
17 September 2014Director's details changed for Antonio Sala on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Mr Patrick Francois Sauvageot on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Daniel Marie Jaouen on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Mr Michel Peslier on 1 September 2014 (3 pages)
17 September 2014Director's details changed for James Mcgregor on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Miss Naigee Gopal on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Antonio Sala on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Regis Ceyrac on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Frederic Bouisset on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Miss Naigee Gopal on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Frederic Bouisset on 1 September 2014 (3 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 17,000
(13 pages)
17 September 2014Director's details changed for Mr Michel Peslier on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Mr Patrick Francois Sauvageot on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Regis Ceyrac on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Thierry Thomas Yves Marie Clement on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Daniel Marie Jaouen on 1 September 2014 (3 pages)
17 September 2014Director's details changed for Thierry Thomas Yves Marie Clement on 1 September 2014 (3 pages)
17 September 2014Director's details changed for James Mcgregor on 1 September 2014 (3 pages)
13 August 2014Appointment of Mark Garfield Taylor as a director on 14 July 2014 (3 pages)
13 August 2014Termination of appointment of Andrew James Smith as a director on 14 July 2014 (2 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 17,000
(13 pages)
12 September 2013Director's details changed for Regis Ceyrac on 17 July 2013 (2 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
20 August 2013Appointment of Antonio Sala as a director (2 pages)
19 August 2013Termination of appointment of Mato Zadro as a director (1 page)
19 August 2013Termination of appointment of Yvon Guerin as a director (1 page)
17 July 2013Director's details changed for Regis Ceyrac on 24 June 2013 (2 pages)
10 January 2013Termination of appointment of Olivier Klein as a director (2 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (15 pages)
23 July 2012Appointment of Mr Mato Zadro as a director (2 pages)
23 July 2012Appointment of Mr Patrick Francois Sauvageot as a director (2 pages)
15 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 September 2011Director's details changed for Miss Naigee Gopal on 9 September 2011 (3 pages)
21 September 2011Director's details changed for Miss Naigee Gopal on 9 September 2011 (3 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (13 pages)
23 June 2011Termination of appointment of Michel Leonard as a director (2 pages)
16 June 2011Appointment of Yvon Phillippe Guerin as a director (2 pages)
16 June 2011Appointment of Thierry Thomas Yves Marie Clement as a director (2 pages)
20 October 2010Director's details changed for Miss Naigee Gopal on 14 October 2010 (3 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (12 pages)
22 September 2010Director's details changed for Olivier Pierre Klein on 17 September 2010 (2 pages)
16 July 2010Termination of appointment of Jean-Francois Boyer as a director (2 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
18 June 2010Registered office address changed from New Cheese Market Townhead Glasgow G4 0EF on 18 June 2010 (2 pages)
9 December 2009Appointment of Olivier Pierre Klein as a director (2 pages)
29 September 2009Return made up to 17/09/09; full list of members (6 pages)
22 September 2009Group of companies' accounts made up to 31 December 2008 (78 pages)
6 March 2009Director appointed naigee gopal (2 pages)
31 October 2008Director's change of particulars / james mcgregor / 27/10/2008 (1 page)
15 October 2008Director appointed michel peslier (2 pages)
13 October 2008Return made up to 17/09/08; full list of members (5 pages)
14 August 2008Appointment terminated director thierry levantal (1 page)
5 August 2008Group of companies' accounts made up to 31 December 2007 (43 pages)
9 June 2008Appointment terminated director filippo degli antoni (1 page)
26 October 2007Return made up to 17/09/07; full list of members (3 pages)
12 October 2007Secretary's particulars changed (1 page)
21 September 2007Dec mort/charge * (2 pages)
15 September 2007Partic of mort/charge * (3 pages)
13 September 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007New director appointed (3 pages)
25 May 2007Memorandum and Articles of Association (11 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Dec mort/charge * (2 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
1 November 2006Company name changed A. mclelland & son LIMITED\certificate issued on 01/11/06 (2 pages)
12 October 2006Return made up to 17/09/06; full list of members (3 pages)
12 July 2006Director resigned (1 page)
28 February 2006Group of companies' accounts made up to 30 April 2005 (35 pages)
16 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 October 2005Return made up to 17/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 August 2005Partic of mort/charge * (5 pages)
28 April 2005New director appointed (2 pages)
4 March 2005Group of companies' accounts made up to 30 April 2004 (34 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
22 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2004£ ic 18200/17000 13/07/04 £ sr 1200@1=1200 (2 pages)
20 July 2004Resolutions
  • RES13 ‐ Approve share purchase 13/07/04
(1 page)
23 December 2003Group of companies' accounts made up to 30 April 2003 (29 pages)
22 November 2003Return made up to 04/10/03; full list of members (9 pages)
6 August 2003New director appointed (2 pages)
29 November 2002Group of companies' accounts made up to 30 April 2002 (28 pages)
31 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2001Return made up to 04/10/01; full list of members (8 pages)
9 July 2001Group of companies' accounts made up to 30 April 2001 (28 pages)
28 December 2000Full group accounts made up to 30 April 2000 (18 pages)
8 November 2000Return made up to 04/10/00; full list of members (11 pages)
10 May 2000Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2000New director appointed (2 pages)
1 March 2000Full group accounts made up to 30 April 1999 (18 pages)
15 June 1999£ ic 25252/18200 30/04/99 £ sr 7052@1=7052 (1 page)
25 May 1999Dec mort/charge release * (10 pages)
12 April 1999£ ic 35000/25252 06/04/99 £ sr 9748@1=9748 (1 page)
19 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1999Full group accounts made up to 30 April 1998 (18 pages)
24 November 1998Return made up to 04/10/98; full list of members (6 pages)
17 November 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1997Full group accounts made up to 30 April 1997 (17 pages)
12 August 1997Director resigned (1 page)
7 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 December 1996Full group accounts made up to 30 April 1996 (17 pages)
6 November 1996Return made up to 04/10/96; no change of members (4 pages)
27 November 1995Return made up to 04/10/95; no change of members (4 pages)
27 November 1995Full group accounts made up to 30 April 1995 (15 pages)
14 March 1995Partic of mort/charge * (3 pages)
20 October 1989Accounts made up to 30 April 1989 (10 pages)
9 August 1989Registered office changed on 09/08/89 from: cheese market 80 albion st glasgow G1 1NY (1 page)
11 October 1988Accounts for a medium company made up to 30 April 1988 (8 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1983Accounts made up to 30 April 1982 (7 pages)
15 November 1982Accounts made up to 30 April 1981 (9 pages)
29 April 1927Incorporation (13 pages)
29 April 1927Certificate of incorporation (2 pages)
27 April 1927Registered office changed (4 pages)