Glasgow
East Dunbartonshire
G61 1HU
Scotland
Secretary Name | Mr Colin Matthew Buck |
---|---|
Status | Current |
Appointed | 01 December 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 210 High Holborn London WC1V 7EP |
Director Name | Peter Allanson Bailey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | The Monastery Gardens Edington Westbury Wiltshire BA13 4QJ |
Director Name | Stuart Logie Mackenzie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 August 2002) |
Role | Dairy Manager |
Correspondence Address | Woodside Lentran Inverness IV3 6RS Scotland |
Director Name | Tim Frederick Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 January 1990) |
Role | Operations Manager |
Correspondence Address | Wayside 25 Higher Drive Banstead Surrey SM7 1PL |
Director Name | Gareth Meredith Hughes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 July 1995) |
Role | Operations Manager |
Correspondence Address | 64 Kingston Crescent Helmshore Rossendale Lancashire BB4 4LH |
Director Name | Terence Ernest Hollings |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 1994) |
Role | Accountant |
Correspondence Address | 10 Fenton Close Hightown Congleton Cheshire CW12 3TH |
Director Name | Walter Richard Hinchliffe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 15 Torridon Gardens Newton Mearns Glasgow Lanarkshire G77 5NQ Scotland |
Director Name | Alan Guild |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 278 Strathmartine Road Dundee Angus DD3 8PN Scotland |
Director Name | Charles Faulkiner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 July 1995) |
Role | Regional Operations Manager |
Correspondence Address | 5 Woodhall Avenue Hamilton Lanarkshire ML3 9BT Scotland |
Director Name | John Leslie Cuthbertson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 August 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mingulay Lochgoilhead Argyll PA24 8AJ Scotland |
Director Name | Anthony Rupert Valentine Cooper |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1990) |
Role | Company Director |
Correspondence Address | Edington Priory Edington Westbury Wiltshire BA13 4QR |
Secretary Name | Kirk John Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 110a Maxwell Avenue Glasgow East Dunbartonshire G61 1HU Scotland |
Director Name | Peter Thomas Eddleston |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | Eaton Meadow Lower Lane Eaton Tarporley Cheshire CW6 9AL |
Director Name | Alexander McIntyre |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | Dairyman |
Correspondence Address | Kellybank Cottage Wemyss Bay PA18 6AZ Scotland |
Director Name | Peter Glover |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 1995) |
Role | Group Commercial Manager |
Correspondence Address | 13 Laxford Grove Ladybridge Bolton Lancashire BL3 4PW |
Director Name | Adam Scott McCartney |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 March 1995) |
Role | Sales&Marketing Director |
Correspondence Address | Rosemount Cottage Main Street Houston Renfrewshire PA6 7EL Scotland |
Director Name | John Browitt Baverstock |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 March 2001) |
Role | Buyer |
Correspondence Address | 3 Otterwood Paddock Stamford Bridge York North Yorkshire YO41 1XY |
Director Name | Mr James Gilmour |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Foulpapple House Foulpapple Road Newmilns KA16 9LD Scotland |
Director Name | Joseph Aitken Anderson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 April 1996) |
Role | Chief Executive |
Correspondence Address | 4 Leanach Gardens Westhill Inverness Inverness Shire IV1 2DD Scotland |
Director Name | Roger Andrew Brade |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 1997) |
Role | Commercial Manager |
Correspondence Address | 42 Howard Crescent Seer Green Beaconsfield Buckinghamshire HP9 2XP |
Director Name | Mr Maitland Mackie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2005) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westertown Rothienorman Inverurie Aberdeenshire AB51 8US Scotland |
Director Name | James Barrie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 March 2001) |
Role | Farmer |
Correspondence Address | Mid Seat Farm Blackburn Bathgate West Lothian EH47 8AR Scotland |
Director Name | Mr George Lindsay Ballantyne |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2005) |
Role | Dairyman |
Country of Residence | Scotland |
Correspondence Address | Annsfield Farm Strathaven Road Hamilton Lanarkshire ML3 7UU Scotland |
Director Name | Mr Barry Piggot Cuthbertson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 1996(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2005) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | High Hill Cottage Strathaven Road Eaglesham Glasgow G76 0NU Scotland |
Director Name | John Alexander McArthur |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 4 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Mr Colin Futers Hall |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Spruce Hill Crabtree Green Collingham Wetherby West Yorkshire LS22 5AB |
Director Name | Robert Bishop Graham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2005) |
Role | Director Sales & Marketing |
Country of Residence | Scotland |
Correspondence Address | 4 Mount Hope 135 Henderson St, Bridge Of Allan Stirling Stirlingshire FK9 4RL Scotland |
Director Name | Mr Ian Larg |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2005) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Rowans Loch Flemington Inverness Inverness Shire IV2 7QR Scotland |
Director Name | John Dean Anderson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2005) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mardean Mayne Farm Elgin Moray IV30 3RS Scotland |
Director Name | Mr Dennis Eunson Marwick Bichan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crantit Farm St Ola Orkney KW15 1RZ Scotland |
Director Name | James Cooney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 6 Ashby Court Solihull West Midlands B91 3YU |
Director Name | Sharon Deana Lauder |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2005) |
Role | Farm Liaison Manager |
Correspondence Address | 12 Netherside Mains St Lockerbie Dumfriesshire DG11 2HQ Scotland |
Director Name | Mr Simon Charles Bates |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 December 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Leonards Avenue Windsor Berkshire SL4 1HX |
Director Name | Mr James Begg |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2013) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hinchley Drive Esher Surrey KT10 0BZ |
Website | www.dairyuk.org |
---|---|
Telephone | 020 74051484 |
Telephone region | London |
Registered Address | 110a Maxwell Avenue Glasgow East Dunbartonshire G61 1HU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 December 2020 | Appointment of Mr Colin Matthew Buck as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Kirk John Hunter as a secretary on 1 December 2020 (1 page) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 May 2017 | Secretary's details changed for Kirk John Hunter on 10 May 2017 (1 page) |
10 May 2017 | Secretary's details changed for Kirk John Hunter on 10 May 2017 (1 page) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
4 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
4 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
31 July 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Termination of appointment of Simon Bates as a director (1 page) |
5 December 2013 | Appointment of Dr Judith Angela Bryans as a director (2 pages) |
5 December 2013 | Appointment of Dr Judith Angela Bryans as a director (2 pages) |
5 December 2013 | Termination of appointment of Simon Bates as a director (1 page) |
5 December 2013 | Termination of appointment of James Begg as a director (1 page) |
5 December 2013 | Termination of appointment of James Begg as a director (1 page) |
6 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
6 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
7 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
26 August 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 August 2010 | Registered office address changed from 4 Torphichen Street Edinburgh EH3 8JQ on 16 August 2010 (1 page) |
16 August 2010 | Annual return made up to 31 July 2010 no member list (4 pages) |
16 August 2010 | Annual return made up to 31 July 2010 no member list (4 pages) |
16 August 2010 | Registered office address changed from 4 Torphichen Street Edinburgh EH3 8JQ on 16 August 2010 (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 August 2009 | Annual return made up to 31/07/09 (2 pages) |
11 August 2009 | Annual return made up to 31/07/09 (2 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 August 2008 | Annual return made up to 31/07/08 (2 pages) |
29 August 2008 | Annual return made up to 31/07/08 (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
31 August 2007 | Annual return made up to 31/07/07 (4 pages) |
31 August 2007 | Annual return made up to 31/07/07 (4 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 August 2006 | Annual return made up to 31/07/06 (4 pages) |
8 August 2006 | Annual return made up to 31/07/06 (4 pages) |
10 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
10 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 September 2005 | Annual return made up to 31/07/05
|
6 September 2005 | New director appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | Annual return made up to 31/07/05
|
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
17 August 2004 | Annual return made up to 31/07/04 (10 pages) |
17 August 2004 | Annual return made up to 31/07/04 (10 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
28 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
28 August 2003 | Annual return made up to 31/07/03
|
28 August 2003 | Annual return made up to 31/07/03
|
23 July 2003 | New director appointed (3 pages) |
23 July 2003 | New director appointed (3 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 September 2002 | Annual return made up to 31/07/02
|
10 September 2002 | Annual return made up to 31/07/02
|
31 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 August 2001 | Annual return made up to 31/07/01
|
14 August 2001 | Annual return made up to 31/07/01
|
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 46 underwood road paisley renfrewshire PA3 1TL (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 46 underwood road paisley renfrewshire PA3 1TL (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 August 2000 | Annual return made up to 31/07/00 (10 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 August 2000 | Annual return made up to 31/07/00 (10 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
31 August 1999 | Annual return made up to 31/07/99
|
31 August 1999 | Annual return made up to 31/07/99
|
31 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (4 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 September 1998 | New director appointed (4 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Annual return made up to 31/07/98
|
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Annual return made up to 31/07/98
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Annual return made up to 31/07/97
|
28 August 1997 | Annual return made up to 31/07/97
|
28 August 1997 | New director appointed (2 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: phoenix house south avenue clydebank G81 2LG (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: phoenix house south avenue clydebank G81 2LG (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
4 September 1996 | Annual return made up to 31/07/96 (11 pages) |
4 September 1996 | Annual return made up to 31/07/96 (11 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
1 September 1995 | Annual return made up to 31/07/95
|
1 September 1995 | Annual return made up to 31/07/95
|
17 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
20 April 1995 | Company name changed scottish dairy trade federation\certificate issued on 21/04/95 (2 pages) |
20 April 1995 | Company name changed scottish dairy trade federation\certificate issued on 21/04/95 (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Memorandum and Articles of Association (18 pages) |
13 April 1995 | Memorandum and Articles of Association (18 pages) |
13 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |