Company NameScottish Dairy Association
DirectorJudith Angela Bryans
Company StatusActive
Company NumberSC112068
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 1988(35 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDr Judith Angela Bryans
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2013(25 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Excecutive
Country of ResidenceEngland
Correspondence Address110a Maxwell Avenue
Glasgow
East Dunbartonshire
G61 1HU
Scotland
Secretary NameMr Colin Matthew Buck
StatusCurrent
Appointed01 December 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NamePeter Allanson Bailey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressThe Monastery Gardens
Edington
Westbury
Wiltshire
BA13 4QJ
Director NameStuart Logie Mackenzie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(1 year, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 28 August 2002)
RoleDairy Manager
Correspondence AddressWoodside
Lentran
Inverness
IV3 6RS
Scotland
Director NameTim Frederick Lester
NationalityBritish
StatusResigned
Appointed04 September 1989(1 year, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 1990)
RoleOperations Manager
Correspondence AddressWayside 25 Higher Drive
Banstead
Surrey
SM7 1PL
Director NameGareth Meredith Hughes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 July 1995)
RoleOperations Manager
Correspondence Address64 Kingston Crescent
Helmshore
Rossendale
Lancashire
BB4 4LH
Director NameTerence Ernest Hollings
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 1994)
RoleAccountant
Correspondence Address10 Fenton Close
Hightown
Congleton
Cheshire
CW12 3TH
Director NameWalter Richard Hinchliffe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address15 Torridon Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5NQ
Scotland
Director NameAlan Guild
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 1992)
RoleChartered Accountant
Correspondence Address278 Strathmartine Road
Dundee
Angus
DD3 8PN
Scotland
Director NameCharles Faulkiner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 July 1995)
RoleRegional Operations Manager
Correspondence Address5 Woodhall Avenue
Hamilton
Lanarkshire
ML3 9BT
Scotland
Director NameJohn Leslie Cuthbertson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 August 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMingulay
Lochgoilhead
Argyll
PA24 8AJ
Scotland
Director NameAnthony Rupert Valentine Cooper
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1990)
RoleCompany Director
Correspondence AddressEdington Priory
Edington
Westbury
Wiltshire
BA13 4QR
Secretary NameKirk John Hunter
NationalityBritish
StatusResigned
Appointed04 September 1989(1 year, 2 months after company formation)
Appointment Duration31 years, 3 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address110a Maxwell Avenue
Glasgow
East Dunbartonshire
G61 1HU
Scotland
Director NamePeter Thomas Eddleston
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1990(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressEaton Meadow Lower Lane
Eaton
Tarporley
Cheshire
CW6 9AL
Director NameAlexander McIntyre
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleDairyman
Correspondence AddressKellybank Cottage
Wemyss Bay
PA18 6AZ
Scotland
Director NamePeter Glover
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1995)
RoleGroup Commercial Manager
Correspondence Address13 Laxford Grove
Ladybridge
Bolton
Lancashire
BL3 4PW
Director NameAdam Scott McCartney
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(5 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 March 1995)
RoleSales&Marketing Director
Correspondence AddressRosemount Cottage
Main Street
Houston
Renfrewshire
PA6 7EL
Scotland
Director NameJohn Browitt Baverstock
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 2001)
RoleBuyer
Correspondence Address3 Otterwood Paddock
Stamford Bridge
York
North Yorkshire
YO41 1XY
Director NameMr James Gilmour
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Foulpapple House
Foulpapple Road
Newmilns
KA16 9LD
Scotland
Director NameJoseph Aitken Anderson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 April 1996)
RoleChief Executive
Correspondence Address4 Leanach Gardens
Westhill
Inverness
Inverness Shire
IV1 2DD
Scotland
Director NameRoger Andrew Brade
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1997)
RoleCommercial Manager
Correspondence Address42 Howard Crescent
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XP
Director NameMr Maitland Mackie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2005)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestertown
Rothienorman
Inverurie
Aberdeenshire
AB51 8US
Scotland
Director NameJames Barrie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 March 2001)
RoleFarmer
Correspondence AddressMid Seat Farm
Blackburn
Bathgate
West Lothian
EH47 8AR
Scotland
Director NameMr George Lindsay Ballantyne
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2005)
RoleDairyman
Country of ResidenceScotland
Correspondence AddressAnnsfield Farm Strathaven Road
Hamilton
Lanarkshire
ML3 7UU
Scotland
Director NameMr Barry Piggot Cuthbertson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed28 August 1996(8 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hill Cottage Strathaven Road
Eaglesham
Glasgow
G76 0NU
Scotland
Director NameJohn Alexander McArthur
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(8 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address4 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameMr Colin Futers Hall
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Spruce Hill Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameRobert Bishop Graham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(8 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2005)
RoleDirector Sales & Marketing
Country of ResidenceScotland
Correspondence Address4 Mount Hope
135 Henderson St, Bridge Of Allan
Stirling
Stirlingshire
FK9 4RL
Scotland
Director NameMr Ian Larg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(8 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2005)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Rowans
Loch Flemington
Inverness
Inverness Shire
IV2 7QR
Scotland
Director NameJohn Dean Anderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2005)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMardean
Mayne Farm
Elgin
Moray
IV30 3RS
Scotland
Director NameMr Dennis Eunson Marwick Bichan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrantit Farm
St Ola
Orkney
KW15 1RZ
Scotland
Director NameJames Cooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed26 August 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address6 Ashby Court
Solihull
West Midlands
B91 3YU
Director NameSharon Deana Lauder
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2005)
RoleFarm Liaison Manager
Correspondence Address12 Netherside Mains St
Lockerbie
Dumfriesshire
DG11 2HQ
Scotland
Director NameMr Simon Charles Bates
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(16 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 December 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 St Leonards Avenue
Windsor
Berkshire
SL4 1HX
Director NameMr James Begg
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2013)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address12 Hinchley Drive
Esher
Surrey
KT10 0BZ

Contact

Websitewww.dairyuk.org
Telephone020 74051484
Telephone regionLondon

Location

Registered Address110a Maxwell Avenue
Glasgow
East Dunbartonshire
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 December 2020Appointment of Mr Colin Matthew Buck as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Kirk John Hunter as a secretary on 1 December 2020 (1 page)
25 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 May 2017Secretary's details changed for Kirk John Hunter on 10 May 2017 (1 page)
10 May 2017Secretary's details changed for Kirk John Hunter on 10 May 2017 (1 page)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
4 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 31 July 2014 no member list (3 pages)
31 July 2014Annual return made up to 31 July 2014 no member list (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Termination of appointment of Simon Bates as a director (1 page)
5 December 2013Appointment of Dr Judith Angela Bryans as a director (2 pages)
5 December 2013Appointment of Dr Judith Angela Bryans as a director (2 pages)
5 December 2013Termination of appointment of Simon Bates as a director (1 page)
5 December 2013Termination of appointment of James Begg as a director (1 page)
5 December 2013Termination of appointment of James Begg as a director (1 page)
6 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
6 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
7 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
26 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
16 August 2010Registered office address changed from 4 Torphichen Street Edinburgh EH3 8JQ on 16 August 2010 (1 page)
16 August 2010Annual return made up to 31 July 2010 no member list (4 pages)
16 August 2010Annual return made up to 31 July 2010 no member list (4 pages)
16 August 2010Registered office address changed from 4 Torphichen Street Edinburgh EH3 8JQ on 16 August 2010 (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 August 2009Annual return made up to 31/07/09 (2 pages)
11 August 2009Annual return made up to 31/07/09 (2 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 August 2008Annual return made up to 31/07/08 (2 pages)
29 August 2008Annual return made up to 31/07/08 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
31 August 2007Annual return made up to 31/07/07 (4 pages)
31 August 2007Annual return made up to 31/07/07 (4 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 August 2006Annual return made up to 31/07/06 (4 pages)
8 August 2006Annual return made up to 31/07/06 (4 pages)
10 April 2006Full accounts made up to 31 March 2005 (13 pages)
10 April 2006Full accounts made up to 31 March 2005 (13 pages)
6 September 2005Annual return made up to 31/07/05
  • 363(287) ‐ Registered office changed on 06/09/05
  • 363(288) ‐ Director resigned
(10 pages)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
6 September 2005Annual return made up to 31/07/05
  • 363(287) ‐ Registered office changed on 06/09/05
  • 363(288) ‐ Director resigned
(10 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
17 August 2004Annual return made up to 31/07/04 (10 pages)
17 August 2004Annual return made up to 31/07/04 (10 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
28 January 2004Full accounts made up to 31 March 2003 (14 pages)
28 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director resigned
(12 pages)
28 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director resigned
(12 pages)
23 July 2003New director appointed (3 pages)
23 July 2003New director appointed (3 pages)
23 December 2002Full accounts made up to 31 March 2002 (13 pages)
23 December 2002Full accounts made up to 31 March 2002 (13 pages)
10 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(13 pages)
10 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(13 pages)
31 October 2001Full accounts made up to 31 March 2001 (12 pages)
31 October 2001Full accounts made up to 31 March 2001 (12 pages)
14 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director resigned
(10 pages)
14 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director resigned
(10 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 46 underwood road paisley renfrewshire PA3 1TL (1 page)
29 March 2001Registered office changed on 29/03/01 from: 46 underwood road paisley renfrewshire PA3 1TL (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
22 August 2000Full accounts made up to 31 March 2000 (13 pages)
22 August 2000Annual return made up to 31/07/00 (10 pages)
22 August 2000Full accounts made up to 31 March 2000 (13 pages)
22 August 2000Annual return made up to 31/07/00 (10 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
31 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(14 pages)
31 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(14 pages)
31 August 1999Full accounts made up to 31 March 1999 (14 pages)
31 August 1999Full accounts made up to 31 March 1999 (14 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
15 September 1998New director appointed (4 pages)
15 September 1998Full accounts made up to 31 March 1998 (12 pages)
15 September 1998New director appointed (4 pages)
15 September 1998Full accounts made up to 31 March 1998 (12 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Annual return made up to 31/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Annual return made up to 31/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(13 pages)
28 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(13 pages)
28 August 1997New director appointed (2 pages)
6 August 1997Full accounts made up to 31 March 1997 (12 pages)
6 August 1997Full accounts made up to 31 March 1997 (12 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: phoenix house south avenue clydebank G81 2LG (1 page)
24 April 1997Registered office changed on 24/04/97 from: phoenix house south avenue clydebank G81 2LG (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
4 September 1996Annual return made up to 31/07/96 (11 pages)
4 September 1996Annual return made up to 31/07/96 (11 pages)
30 July 1996Full accounts made up to 31 March 1996 (12 pages)
30 July 1996Full accounts made up to 31 March 1996 (12 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
1 September 1995Annual return made up to 31/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 September 1995Annual return made up to 31/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
20 April 1995Company name changed scottish dairy trade federation\certificate issued on 21/04/95 (2 pages)
20 April 1995Company name changed scottish dairy trade federation\certificate issued on 21/04/95 (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 April 1995Memorandum and Articles of Association (18 pages)
13 April 1995Memorandum and Articles of Association (18 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)