Hullavington
Chippenham
Wiltshire
SN14 6DL
Director Name | Mr Andrew John Warne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2008(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Farm House Church Lane Chalton On Otmoor Oxon OX5 1UA |
Director Name | Mr Mark Christopher Frankcom |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 June 2017(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Kelvin Avenue Hillington Glasgow G52 4LT Scotland |
Secretary Name | Mrs Lisa Ward |
---|---|
Status | Current |
Appointed | 21 June 2019(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 32 Kelvin Avenue Hillington Glasgow G52 4LT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Springkell Gardens Pollokshields Glasgow Lanarkshire G41 4BP Scotland |
Director Name | Kenneth David Brownlie McLew |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JG Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Andrew Law Howie |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1995) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Newmill House Dunlop Kilmarnock Ayrshire KA3 4BQ Scotland |
Director Name | John McDonald Strachan Pirie |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 1998) |
Role | Managing Director |
Correspondence Address | 36 Racecourse Road Ayr Ayrshire KA7 2UY Scotland |
Secretary Name | Marie Isobel Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 1994) |
Role | Lawyer |
Correspondence Address | 291 Crow Road 2nd Floor Left Glasgow G11 7BQ Scotland |
Secretary Name | Mr James Anthony Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Annes Wynd Erskine PA8 7DT Scotland |
Director Name | John Duncan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1998) |
Role | Farmer |
Correspondence Address | Castlehill Farm Maybole Ayrshire KA19 8JT Scotland |
Director Name | Robert Mitchell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 December 2002) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Drumdreel Strathmiglo Cupar Fife KY14 7RN Scotland |
Director Name | Graham MacDonald Smith |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2001) |
Role | Food Chemist |
Correspondence Address | 10 Woodside Houston Johnstone Renfrewshire PA6 7DD Scotland |
Director Name | Mr George Lammie |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2003) |
Role | Farmer |
Correspondence Address | Low Drummore Drummore Stranraer DG9 9QA Scotland |
Director Name | John Duncan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2004) |
Role | Dairy Farmer |
Correspondence Address | Castlehill Farm Maybole Ayrshire KA19 8JT Scotland |
Director Name | Mr Christopher Trevor Hughes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Park Road Keynsham Bristol BS31 1DE |
Director Name | Mr Andrew John Warne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Mill Farm House Church Lane Chalton On Otmoor Oxon OX5 1UA |
Secretary Name | Mr Christopher Trevor Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Park Road Keynsham Bristol BS31 1DE |
Director Name | Mr Christopher James McBean |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pottery Fields Nettlebed Henley On Thames Oxfordshire RG9 5AZ |
Director Name | Anthony Peter Craven |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oval View Sessay Thirsk North Yorkshire YO7 3NQ |
Director Name | David Price |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spring Bank Meadow Ripon North Yorkshire HG4 1HQ |
Secretary Name | Clive Gordon Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | 90 Derriads Lane Chippenham Wiltshire SN14 0QL |
Director Name | Clive Gordon Nuttall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Derriads Lane Chippenham Wiltshire SN14 0QL |
Director Name | Mr Dirk Bontridder |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2009(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 455 Mechelsesteenweg Brussels 1950 Belgium |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Website | nmr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01249 462002 |
Telephone region | Chippenham |
Registered Address | 32 Kelvin Avenue Hillington Glasgow G52 4LT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1.2m at £1 | National Milk Records PLC 99.98% Ordinary |
---|---|
250 at £1 | Eurofins Laboratories LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,599,426 |
Gross Profit | £5,082,671 |
Net Worth | £3,386,829 |
Cash | £141,746 |
Current Liabilities | £852,895 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
22 June 2017 | Delivered on: 30 June 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
13 May 2004 | Delivered 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 |
10 January 2024 | Accounts for a dormant company made up to 30 June 2023 (7 pages) |
---|---|
23 October 2023 | Change of details for National Milk Records Plc as a person with significant control on 6 September 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
6 March 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
5 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
1 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
6 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
9 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Mrs Lisa Ward as a secretary on 21 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Clive Gordon Nuttall as a secretary on 21 June 2019 (1 page) |
8 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
8 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (45 pages) |
8 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (17 pages) |
30 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
3 August 2018 | Resolutions
|
3 August 2018 | Memorandum and Articles of Association (10 pages) |
29 June 2018 | Satisfaction of charge 1 in full (1 page) |
27 June 2018 | Solvency Statement dated 26/06/18 (1 page) |
27 June 2018 | Resolutions
|
27 June 2018 | Statement by Directors (1 page) |
27 June 2018 | Statement of capital on 27 June 2018
|
10 May 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (43 pages) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 April 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
11 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
11 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 June 2017 | Registration of charge SC1456600002, created on 22 June 2017 (22 pages) |
30 June 2017 | Registration of charge SC1456600002, created on 22 June 2017 (22 pages) |
9 June 2017 | Appointment of Mr Mark Christopher Frankcom as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Mark Christopher Frankcom as a director on 8 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Anthony Peter Craven as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Clive Gordon Nuttall as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Clive Gordon Nuttall as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of David Price as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Anthony Peter Craven as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of David Price as a director on 8 June 2017 (1 page) |
24 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (3 pages) |
24 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
24 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
24 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
3 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 December 2013 | Auditor's resignation (1 page) |
31 December 2013 | Auditor's resignation (1 page) |
3 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Termination of appointment of Christopher Hughes as a director (1 page) |
30 September 2011 | Termination of appointment of Christopher Hughes as a director (1 page) |
16 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 August 2011 | Termination of appointment of Dirk Bontridder as a director (1 page) |
1 August 2011 | Termination of appointment of Dirk Bontridder as a director (1 page) |
30 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
26 August 2010 | Director's details changed for Clive Gordon Nuttall on 28 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Benjamin Bartlett on 28 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Clive Gordon Nuttall on 28 July 2010 (2 pages) |
26 August 2010 | Director's details changed for David Price on 28 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Benjamin Bartlett on 28 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Anthony Peter Craven on 28 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Director's details changed for David Price on 28 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Anthony Peter Craven on 28 July 2010 (2 pages) |
18 March 2010 | Auditor's resignation (1 page) |
18 March 2010 | Auditor's resignation (1 page) |
8 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
20 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
19 August 2009 | Director appointed dirk bontridder (2 pages) |
19 August 2009 | Director appointed dirk bontridder (2 pages) |
21 May 2009 | Appointment terminated director christopher mcbean (1 page) |
21 May 2009 | Appointment terminated director christopher mcbean (1 page) |
16 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
16 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
28 March 2008 | Nc inc already adjusted 25/03/08 (2 pages) |
28 March 2008 | Particulars of contract relating to shares (2 pages) |
28 March 2008 | Nc inc already adjusted 25/03/08 (2 pages) |
28 March 2008 | Ad 25/03/08\gbp si 1200000@1=1200000\gbp ic 1250/1201250\ (2 pages) |
28 March 2008 | Ad 25/03/08\gbp si 1200000@1=1200000\gbp ic 1250/1201250\ (2 pages) |
28 March 2008 | Particulars of contract relating to shares (2 pages) |
13 March 2008 | Director appointed andrew john warne (2 pages) |
13 March 2008 | Director appointed clive gordon nuttall (2 pages) |
13 March 2008 | Director appointed andrew john warne (2 pages) |
13 March 2008 | Director appointed christopher trevor hughes (2 pages) |
13 March 2008 | Director appointed clive gordon nuttall (2 pages) |
13 March 2008 | Director appointed christopher trevor hughes (2 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 32 kelvin avenue hillington park glasgow G52 4LT (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 32 kelvin avenue hillington park glasgow G52 4LT (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: underwood road paisley renfrewshire PA3 1TJ (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: underwood road paisley renfrewshire PA3 1TJ (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
13 October 2006 | Full accounts made up to 31 March 2005 (16 pages) |
13 October 2006 | Full accounts made up to 31 March 2005 (16 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 October 2005 | Return made up to 28/07/05; full list of members (7 pages) |
24 October 2005 | Return made up to 28/07/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
30 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
28 July 2004 | Company name changed scottish milk laboratories limit ed\certificate issued on 28/07/04 (2 pages) |
28 July 2004 | Company name changed scottish milk laboratories limit ed\certificate issued on 28/07/04 (2 pages) |
24 May 2004 | Partic of mort/charge * (6 pages) |
24 May 2004 | Partic of mort/charge * (6 pages) |
19 May 2004 | Ad 30/04/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
19 May 2004 | Ad 30/04/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Nc inc already adjusted 30/04/04 (2 pages) |
19 May 2004 | Nc inc already adjusted 30/04/04 (2 pages) |
6 May 2004 | New secretary appointed;new director appointed (4 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed;new director appointed (4 pages) |
6 May 2004 | Secretary resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (4 pages) |
30 April 2004 | New director appointed (4 pages) |
30 April 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
26 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
21 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 July 1999 | Return made up to 28/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 28/07/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 August 1997 | Return made up to 28/07/97; no change of members
|
12 August 1997 | Return made up to 28/07/97; no change of members
|
10 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
2 October 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
2 October 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
21 August 1995 | Return made up to 28/07/95; full list of members
|
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | Return made up to 28/07/95; full list of members
|
19 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
19 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
15 November 1993 | Company name changed scothall LIMITED\certificate issued on 16/11/93 (2 pages) |
15 November 1993 | Company name changed scothall LIMITED\certificate issued on 16/11/93 (2 pages) |
19 October 1993 | Resolutions
|
19 October 1993 | Resolutions
|
19 October 1993 | Memorandum and Articles of Association (10 pages) |
19 October 1993 | Memorandum and Articles of Association (10 pages) |
28 July 1993 | Incorporation (16 pages) |
28 July 1993 | Incorporation (16 pages) |