Company NameNational Milk Laboratories Limited
Company StatusActive
Company NumberSC145660
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Previous NameScottish Milk Laboratories Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin Edward Carnegy Bartlett
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2007(13 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Parklands
Hullavington
Chippenham
Wiltshire
SN14 6DL
Director NameMr Andrew John Warne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(14 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Farm House
Church Lane
Chalton On Otmoor
Oxon
OX5 1UA
Director NameMr Mark Christopher Frankcom
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 2017(23 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Kelvin Avenue
Hillington
Glasgow
G52 4LT
Scotland
Secretary NameMrs Lisa Ward
StatusCurrent
Appointed21 June 2019(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address32 Kelvin Avenue
Hillington
Glasgow
G52 4LT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameJames Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleSolicitor
Correspondence Address13 Springkell Gardens
Pollokshields
Glasgow
Lanarkshire
G41 4BP
Scotland
Director NameKenneth David Brownlie McLew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleSolicitor
Correspondence Address15 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAndrew Law Howie
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1995)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNewmill House
Dunlop
Kilmarnock
Ayrshire
KA3 4BQ
Scotland
Director NameJohn McDonald Strachan Pirie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 1998)
RoleManaging Director
Correspondence Address36 Racecourse Road
Ayr
Ayrshire
KA7 2UY
Scotland
Secretary NameMarie Isobel Aitken
NationalityBritish
StatusResigned
Appointed14 October 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 November 1994)
RoleLawyer
Correspondence Address291 Crow Road
2nd Floor Left
Glasgow
G11 7BQ
Scotland
Secretary NameMr James Anthony Maguire
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Annes Wynd
Erskine
PA8 7DT
Scotland
Director NameJohn Duncan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1998)
RoleFarmer
Correspondence AddressCastlehill Farm
Maybole
Ayrshire
KA19 8JT
Scotland
Director NameRobert Mitchell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 December 2002)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDrumdreel
Strathmiglo
Cupar
Fife
KY14 7RN
Scotland
Director NameGraham MacDonald Smith
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2001)
RoleFood Chemist
Correspondence Address10 Woodside
Houston
Johnstone
Renfrewshire
PA6 7DD
Scotland
Director NameMr George Lammie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2003)
RoleFarmer
Correspondence AddressLow Drummore
Drummore
Stranraer
DG9 9QA
Scotland
Director NameJohn Duncan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2004)
RoleDairy Farmer
Correspondence AddressCastlehill Farm
Maybole
Ayrshire
KA19 8JT
Scotland
Director NameMr Christopher Trevor Hughes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Park Road
Keynsham
Bristol
BS31 1DE
Director NameMr Andrew John Warne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMill Farm House
Church Lane
Chalton On Otmoor
Oxon
OX5 1UA
Secretary NameMr Christopher Trevor Hughes
NationalityBritish
StatusResigned
Appointed02 April 2004(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Park Road
Keynsham
Bristol
BS31 1DE
Director NameMr Christopher James McBean
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pottery Fields
Nettlebed
Henley On Thames
Oxfordshire
RG9 5AZ
Director NameAnthony Peter Craven
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(13 years, 10 months after company formation)
Appointment Duration10 years (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oval View
Sessay
Thirsk
North Yorkshire
YO7 3NQ
Director NameDavid Price
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(13 years, 10 months after company formation)
Appointment Duration10 years (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Bank Meadow
Ripon
North Yorkshire
HG4 1HQ
Secretary NameClive Gordon Nuttall
NationalityBritish
StatusResigned
Appointed01 June 2007(13 years, 10 months after company formation)
Appointment Duration12 years (resigned 21 June 2019)
RoleCompany Director
Correspondence Address90 Derriads Lane
Chippenham
Wiltshire
SN14 0QL
Director NameClive Gordon Nuttall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(14 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Derriads Lane
Chippenham
Wiltshire
SN14 0QL
Director NameMr Dirk Bontridder
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2009(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address455 Mechelsesteenweg
Brussels
1950
Belgium
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Websitenmr.co.uk
Email address[email protected]
Telephone01249 462002
Telephone regionChippenham

Location

Registered Address32 Kelvin Avenue
Hillington
Glasgow
G52 4LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1.2m at £1National Milk Records PLC
99.98%
Ordinary
250 at £1Eurofins Laboratories LTD
0.02%
Ordinary

Financials

Year2014
Turnover£7,599,426
Gross Profit£5,082,671
Net Worth£3,386,829
Cash£141,746
Current Liabilities£852,895

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Charges

22 June 2017Delivered on: 30 June 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
13 May 2004Delivered on: 24 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

10 January 2024Accounts for a dormant company made up to 30 June 2023 (7 pages)
23 October 2023Change of details for National Milk Records Plc as a person with significant control on 6 September 2023 (2 pages)
10 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
5 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
1 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
6 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
9 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
24 June 2019Appointment of Mrs Lisa Ward as a secretary on 21 June 2019 (2 pages)
24 June 2019Termination of appointment of Clive Gordon Nuttall as a secretary on 21 June 2019 (1 page)
8 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
8 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (45 pages)
8 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (17 pages)
30 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
3 August 2018Resolutions
  • RES13 ‐ Details of non-cash distributions 30/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 August 2018Memorandum and Articles of Association (10 pages)
29 June 2018Satisfaction of charge 1 in full (1 page)
27 June 2018Solvency Statement dated 26/06/18 (1 page)
27 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2018Statement by Directors (1 page)
27 June 2018Statement of capital on 27 June 2018
  • GBP 1
(3 pages)
10 May 2018Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (43 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 April 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
11 August 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
11 August 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 June 2017Registration of charge SC1456600002, created on 22 June 2017 (22 pages)
30 June 2017Registration of charge SC1456600002, created on 22 June 2017 (22 pages)
9 June 2017Appointment of Mr Mark Christopher Frankcom as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Mark Christopher Frankcom as a director on 8 June 2017 (2 pages)
8 June 2017Termination of appointment of Anthony Peter Craven as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Clive Gordon Nuttall as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Clive Gordon Nuttall as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of David Price as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Anthony Peter Craven as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of David Price as a director on 8 June 2017 (1 page)
24 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (3 pages)
24 April 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
24 April 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
24 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
26 November 2015Full accounts made up to 31 March 2015 (17 pages)
26 November 2015Full accounts made up to 31 March 2015 (24 pages)
26 November 2015Full accounts made up to 31 March 2015 (24 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,201,250
(8 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,201,250
(8 pages)
3 September 2014Full accounts made up to 31 March 2014 (23 pages)
3 September 2014Full accounts made up to 31 March 2014 (23 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,201,250
(8 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,201,250
(8 pages)
31 December 2013Auditor's resignation (1 page)
31 December 2013Auditor's resignation (1 page)
3 October 2013Full accounts made up to 31 March 2013 (16 pages)
3 October 2013Full accounts made up to 31 March 2013 (16 pages)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(8 pages)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(8 pages)
5 October 2012Full accounts made up to 31 March 2012 (16 pages)
5 October 2012Full accounts made up to 31 March 2012 (16 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
30 September 2011Termination of appointment of Christopher Hughes as a director (1 page)
30 September 2011Termination of appointment of Christopher Hughes as a director (1 page)
16 September 2011Full accounts made up to 31 March 2011 (17 pages)
16 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
16 September 2011Full accounts made up to 31 March 2011 (17 pages)
1 August 2011Termination of appointment of Dirk Bontridder as a director (1 page)
1 August 2011Termination of appointment of Dirk Bontridder as a director (1 page)
30 September 2010Full accounts made up to 31 March 2010 (16 pages)
30 September 2010Full accounts made up to 31 March 2010 (16 pages)
26 August 2010Director's details changed for Clive Gordon Nuttall on 28 July 2010 (2 pages)
26 August 2010Director's details changed for Benjamin Bartlett on 28 July 2010 (2 pages)
26 August 2010Director's details changed for Clive Gordon Nuttall on 28 July 2010 (2 pages)
26 August 2010Director's details changed for David Price on 28 July 2010 (2 pages)
26 August 2010Director's details changed for Benjamin Bartlett on 28 July 2010 (2 pages)
26 August 2010Director's details changed for Anthony Peter Craven on 28 July 2010 (2 pages)
26 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (10 pages)
26 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (10 pages)
26 August 2010Director's details changed for David Price on 28 July 2010 (2 pages)
26 August 2010Director's details changed for Anthony Peter Craven on 28 July 2010 (2 pages)
18 March 2010Auditor's resignation (1 page)
18 March 2010Auditor's resignation (1 page)
8 January 2010Full accounts made up to 31 March 2009 (18 pages)
8 January 2010Full accounts made up to 31 March 2009 (18 pages)
20 August 2009Return made up to 28/07/09; full list of members (5 pages)
20 August 2009Return made up to 28/07/09; full list of members (5 pages)
19 August 2009Director appointed dirk bontridder (2 pages)
19 August 2009Director appointed dirk bontridder (2 pages)
21 May 2009Appointment terminated director christopher mcbean (1 page)
21 May 2009Appointment terminated director christopher mcbean (1 page)
16 February 2009Full accounts made up to 31 March 2008 (18 pages)
16 February 2009Full accounts made up to 31 March 2008 (18 pages)
11 August 2008Return made up to 28/07/08; full list of members (5 pages)
11 August 2008Return made up to 28/07/08; full list of members (5 pages)
28 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2008Nc inc already adjusted 25/03/08 (2 pages)
28 March 2008Particulars of contract relating to shares (2 pages)
28 March 2008Nc inc already adjusted 25/03/08 (2 pages)
28 March 2008Ad 25/03/08\gbp si 1200000@1=1200000\gbp ic 1250/1201250\ (2 pages)
28 March 2008Ad 25/03/08\gbp si 1200000@1=1200000\gbp ic 1250/1201250\ (2 pages)
28 March 2008Particulars of contract relating to shares (2 pages)
13 March 2008Director appointed andrew john warne (2 pages)
13 March 2008Director appointed clive gordon nuttall (2 pages)
13 March 2008Director appointed andrew john warne (2 pages)
13 March 2008Director appointed christopher trevor hughes (2 pages)
13 March 2008Director appointed clive gordon nuttall (2 pages)
13 March 2008Director appointed christopher trevor hughes (2 pages)
5 February 2008Full accounts made up to 31 March 2007 (16 pages)
5 February 2008Full accounts made up to 31 March 2007 (16 pages)
28 August 2007Return made up to 28/07/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 28/07/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
11 July 2007Registered office changed on 11/07/07 from: 32 kelvin avenue hillington park glasgow G52 4LT (1 page)
11 July 2007Registered office changed on 11/07/07 from: 32 kelvin avenue hillington park glasgow G52 4LT (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
23 May 2007Registered office changed on 23/05/07 from: underwood road paisley renfrewshire PA3 1TJ (1 page)
23 May 2007Registered office changed on 23/05/07 from: underwood road paisley renfrewshire PA3 1TJ (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
13 October 2006Full accounts made up to 31 March 2005 (16 pages)
13 October 2006Full accounts made up to 31 March 2005 (16 pages)
11 August 2006Return made up to 28/07/06; full list of members (7 pages)
11 August 2006Return made up to 28/07/06; full list of members (7 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
24 October 2005Return made up to 28/07/05; full list of members (7 pages)
24 October 2005Return made up to 28/07/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
30 July 2004Return made up to 28/07/04; full list of members (7 pages)
30 July 2004Return made up to 28/07/04; full list of members (7 pages)
28 July 2004Company name changed scottish milk laboratories limit ed\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed scottish milk laboratories limit ed\certificate issued on 28/07/04 (2 pages)
24 May 2004Partic of mort/charge * (6 pages)
24 May 2004Partic of mort/charge * (6 pages)
19 May 2004Ad 30/04/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
19 May 2004Ad 30/04/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 May 2004Nc inc already adjusted 30/04/04 (2 pages)
19 May 2004Nc inc already adjusted 30/04/04 (2 pages)
6 May 2004New secretary appointed;new director appointed (4 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed;new director appointed (4 pages)
6 May 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (4 pages)
30 April 2004New director appointed (4 pages)
30 April 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
26 August 2003Return made up to 28/07/03; full list of members (6 pages)
26 August 2003Return made up to 28/07/03; full list of members (6 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 August 2002Return made up to 28/07/02; full list of members (7 pages)
20 August 2002Return made up to 28/07/02; full list of members (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (12 pages)
25 January 2002Full accounts made up to 31 March 2001 (12 pages)
29 August 2001Return made up to 28/07/01; full list of members (7 pages)
29 August 2001Return made up to 28/07/01; full list of members (7 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
21 December 2000Full accounts made up to 31 March 2000 (12 pages)
21 December 2000Full accounts made up to 31 March 2000 (12 pages)
1 August 2000Return made up to 28/07/00; full list of members (7 pages)
1 August 2000Return made up to 28/07/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Full accounts made up to 31 March 1999 (11 pages)
29 July 1999Return made up to 28/07/99; no change of members (4 pages)
29 July 1999Return made up to 28/07/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
12 August 1998Return made up to 28/07/98; full list of members (6 pages)
12 August 1998Return made up to 28/07/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Return made up to 28/07/96; full list of members (6 pages)
9 August 1996Return made up to 28/07/96; full list of members (6 pages)
2 October 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
2 October 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
21 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/95
(6 pages)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/95
(6 pages)
19 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
19 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
15 November 1993Company name changed scothall LIMITED\certificate issued on 16/11/93 (2 pages)
15 November 1993Company name changed scothall LIMITED\certificate issued on 16/11/93 (2 pages)
19 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1993Memorandum and Articles of Association (10 pages)
19 October 1993Memorandum and Articles of Association (10 pages)
28 July 1993Incorporation (16 pages)
28 July 1993Incorporation (16 pages)