Company NameScottish Milk Dairies Limited
Company StatusDissolved
Company NumberSC156350
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameDrakemire Dairy Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Angus John Somerville Waugh
NationalityBritish
StatusClosed
Appointed18 January 2005(9 years, 10 months after company formation)
Appointment Duration15 years (closed 28 January 2020)
RoleSecretary
Correspondence Address9/2 Bellevue Terrace
Edinburgh
EH7 4DT
Scotland
Director NameMrs Shelagh McCone Hancock
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 28 January 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House Marchburn Drive
Glasgow Airport, Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameKevin Connelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 03 December 1999)
RoleDairy Manager
Correspondence Address13 Picketlaw Drive
Clarkston
Glasgow
G76 9AA
Scotland
Director NameDouglas Morris Edmunds
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 03 December 1999)
RoleManaging Director
Correspondence Address23 Kittochside Road
Clarkston
Glasgow
Lanarkshire
G76 9EW
Scotland
Director NameJohn Morris Edmunds
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 03 December 1999)
RoleDistribution Manager
Correspondence Address15 Dargavel Avenue
Glasgow
Secretary NameKevin Connelly
NationalityBritish
StatusResigned
Appointed23 March 1995(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1997)
RoleDairy Manager
Correspondence Address13 Picketlaw Drive
Clarkston
Glasgow
G76 9AA
Scotland
Secretary NameMrs Linda Margaret Edmunds
NationalityBritish
StatusResigned
Appointed28 February 1997(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Kittochside Road
Clarkston
Glasgow
Lanarkshire
G76 9EW
Scotland
Director NameMr George Lammie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 March 2003)
RoleDairy Farmer
Correspondence AddressLow Drummore
Drummore
Stranraer
DG9 9QA
Scotland
Director NameJohn Duncan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 1998)
RoleFarmer
Correspondence AddressCastlehill Farm
Maybole
Ayrshire
KA19 8JT
Scotland
Director NameJohn McDonald Strachan Pirie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 1998)
RoleAccountant
Correspondence Address36 Racecourse Road
Ayr
Ayrshire
KA7 2UY
Scotland
Director NameMr James Fleming
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 January 2005)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHallhill Farm
Crossford
Carluke
Lanarkshire
ML8 5QH
Scotland
Director NameMr James Anthony Maguire
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St Annes Wynd
Erskine
PA8 7DT
Scotland
Secretary NameMr James Anthony Maguire
NationalityBritish
StatusResigned
Appointed03 December 1999(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Annes Wynd
Erskine
PA8 7DT
Scotland
Director NameMr Peter Humphreys
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChestnut House
Mawsons Mead
St Nicholas
Vale Of Glamorgan
CF5 6SX
Wales
Director NameMr John William Tarleton Mustoe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House Glasgow Airport Business Park
Marchburn Drive
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr James Anthony Maguire
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(15 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St Annes Wynd
Erskine
PA8 7DT
Scotland
Director NameMr Ian Mackay Forgie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCirrus House Glasgow Airport Business Park
Marchburn Drive
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Gerard Sweeney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Braidholm Road
Giffnock
Glasgow
G46 6HS
Scotland
Director NameMrs Helen Catherine Allum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(19 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House Glasgow Airport Business Park
Marchburn Drive
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Mike Gallacher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCirrus House Glasgow Airport Business Park
Marchburn Drive
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCirrus House Marchburn Drive, Glasgow Airport
Abbotsinch
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Owen Matthew Shearer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(21 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCirrus House Marchburn Drive
Glasgow Airport, Abbotsinch
Paisley
PA3 2SJ
Scotland

Contact

Websitegrahamsfamilydairy.com
Telephone07 703566603
Telephone regionMobile

Location

Registered AddressCirrus House Glasgow Airport Business Park
Marchburn Drive
Paisley
Renfrewshire
PA3 2SJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

600k at £1First Milk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,603
Current Liabilities£268,283

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 February 2017Delivered on: 3 February 2017
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Wells fargo capital finance (UK) limited.
Outstanding
27 August 2009Delivered on: 15 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2009Delivered on: 15 September 2009
Satisfied on: 15 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on the northeast side of hillhouse road hamilton LAN123427 LAN5934.
Fully Satisfied
13 July 2001Delivered on: 24 July 2001
Satisfied on: 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north west side of argyle crescent, hamilton and an area of ground on the north east side of hillhouse road, hamilton.
Fully Satisfied
28 October 1999Delivered on: 4 November 1999
Satisfied on: 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 October 1995Delivered on: 31 October 1995
Satisfied on: 20 May 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 argyle crescent, hillhouse park industrial estate,hamilton.
Fully Satisfied
9 August 1995Delivered on: 15 August 1995
Satisfied on: 6 December 1999
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 October 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
6 April 2017Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Mike Gallacher as a director on 1 April 2017 (1 page)
6 April 2017Termination of appointment of Mike Gallacher as a director on 1 April 2017 (1 page)
6 April 2017Termination of appointment of Mike Gallacher as a director on 1 April 2017 (1 page)
6 April 2017Termination of appointment of Mike Gallacher as a director on 1 April 2017 (1 page)
6 April 2017Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
24 February 2017Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 (2 pages)
3 February 2017Registration of charge SC1563500008, created on 1 February 2017 (110 pages)
3 February 2017Registration of charge SC1563500008, created on 1 February 2017 (110 pages)
2 February 2017Satisfaction of charge 7 in full (1 page)
2 February 2017Satisfaction of charge 7 in full (1 page)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 600,000
(4 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 600,000
(4 pages)
15 January 2016Satisfaction of charge 6 in full (4 pages)
15 January 2016Satisfaction of charge 6 in full (4 pages)
14 January 2016Full accounts made up to 31 March 2015 (11 pages)
14 January 2016Full accounts made up to 31 March 2015 (11 pages)
6 October 2015Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages)
6 October 2015Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page)
16 April 2015Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page)
16 April 2015Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 600,000
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 600,000
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 600,000
(4 pages)
2 February 2015Full accounts made up to 31 March 2014 (11 pages)
2 February 2015Full accounts made up to 31 March 2014 (11 pages)
11 July 2014Appointment of Mrs Helen Kate Allum as a director (2 pages)
11 July 2014Appointment of Mrs Helen Kate Allum as a director (2 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 600,000
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 600,000
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 600,000
(4 pages)
10 December 2013Full accounts made up to 31 March 2013 (12 pages)
10 December 2013Full accounts made up to 31 March 2013 (12 pages)
4 November 2013Termination of appointment of John Mustoe as a director (1 page)
4 November 2013Termination of appointment of John Mustoe as a director (1 page)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Ian Forgie as a director (1 page)
13 February 2013Termination of appointment of Ian Forgie as a director (1 page)
13 February 2013Appointment of Mr Gerry Sweeney as a director (2 pages)
13 February 2013Appointment of Mr Gerry Sweeney as a director (2 pages)
7 November 2012Full accounts made up to 31 March 2012 (12 pages)
7 November 2012Full accounts made up to 31 March 2012 (12 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Mr John William Tarleton Mustoe on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr John William Tarleton Mustoe on 31 October 2011 (2 pages)
11 October 2011Full accounts made up to 31 March 2011 (12 pages)
11 October 2011Full accounts made up to 31 March 2011 (12 pages)
20 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
20 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
20 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
20 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
20 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
20 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 January 2011Full accounts made up to 31 March 2010 (13 pages)
17 January 2011Full accounts made up to 31 March 2010 (13 pages)
26 August 2010Appointment of Mr Ian Mackay Forgie as a director (2 pages)
26 August 2010Appointment of Mr Ian Mackay Forgie as a director (2 pages)
8 July 2010Termination of appointment of James Maguire as a director (1 page)
8 July 2010Termination of appointment of James Maguire as a director (1 page)
7 April 2010Appointment of Mr James Anthony Maguire as a director (2 pages)
7 April 2010Appointment of Mr James Anthony Maguire as a director (2 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr John William Tarleton Mustoe on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr John William Tarleton Mustoe on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 February 2010Termination of appointment of Peter Humphreys as a director (1 page)
1 February 2010Appointment of Mr John William Tarleton Mustoe as a director (2 pages)
1 February 2010Termination of appointment of Peter Humphreys as a director (1 page)
1 February 2010Appointment of Mr John William Tarleton Mustoe as a director (2 pages)
16 January 2010Full accounts made up to 31 March 2009 (12 pages)
16 January 2010Full accounts made up to 31 March 2009 (12 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
11 March 2009Return made up to 06/03/09; full list of members (3 pages)
11 March 2009Return made up to 06/03/09; full list of members (3 pages)
25 September 2008Full accounts made up to 31 March 2008 (15 pages)
25 September 2008Full accounts made up to 31 March 2008 (15 pages)
1 July 2008Secretary's change of particulars / angus waugh / 27/06/2008 (1 page)
1 July 2008Secretary's change of particulars / angus waugh / 27/06/2008 (1 page)
12 March 2008Registered office changed on 12/03/2008 from cirrus house LIMITED glasgow airport business park marchburn drive, paisley PA23 2SJ (1 page)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from cirrus house LIMITED glasgow airport business park marchburn drive, paisley PA23 2SJ (1 page)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (18 pages)
29 January 2007Full accounts made up to 31 March 2006 (18 pages)
28 April 2006Registered office changed on 28/04/06 from: 46 underwood road paisley PA3 1TJ (1 page)
28 April 2006Registered office changed on 28/04/06 from: 46 underwood road paisley PA3 1TJ (1 page)
29 March 2006Return made up to 06/03/06; full list of members (6 pages)
29 March 2006Return made up to 06/03/06; full list of members (6 pages)
8 February 2006Full accounts made up to 31 March 2005 (18 pages)
8 February 2006Full accounts made up to 31 March 2005 (18 pages)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Registered office changed on 29/12/05 from: 1 argyll crescent hillhouse park hamilton ML3 9BQ (1 page)
29 December 2005Registered office changed on 29/12/05 from: 1 argyll crescent hillhouse park hamilton ML3 9BQ (1 page)
29 December 2005Secretary's particulars changed (1 page)
10 March 2005Return made up to 06/03/05; full list of members (7 pages)
10 March 2005Return made up to 06/03/05; full list of members (7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New secretary appointed (2 pages)
29 January 2005Full accounts made up to 31 March 2004 (16 pages)
29 January 2005Full accounts made up to 31 March 2004 (16 pages)
10 March 2004Return made up to 06/03/04; full list of members (7 pages)
10 March 2004Return made up to 06/03/04; full list of members (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
24 March 2003Return made up to 06/03/03; full list of members (7 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Return made up to 06/03/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (17 pages)
30 January 2003Full accounts made up to 31 March 2002 (17 pages)
26 March 2002Return made up to 06/03/02; full list of members (7 pages)
26 March 2002Return made up to 06/03/02; full list of members (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (19 pages)
25 January 2002Full accounts made up to 31 March 2001 (19 pages)
24 July 2001Partic of mort/charge * (5 pages)
24 July 2001Partic of mort/charge * (5 pages)
20 March 2001Return made up to 06/03/01; full list of members (7 pages)
20 March 2001Return made up to 06/03/01; full list of members (7 pages)
19 February 2001Full accounts made up to 31 March 2000 (23 pages)
19 February 2001Full accounts made up to 31 March 2000 (23 pages)
29 June 2000Company name changed drakemire dairy foods LIMITED\certificate issued on 30/06/00 (2 pages)
29 June 2000Company name changed drakemire dairy foods LIMITED\certificate issued on 30/06/00 (2 pages)
16 March 2000Return made up to 06/03/00; full list of members (8 pages)
16 March 2000Return made up to 06/03/00; full list of members (8 pages)
23 December 1999Recon 03/12/99 (1 page)
23 December 1999Recon 03/12/99 (1 page)
22 December 1999Director resigned (2 pages)
22 December 1999Memorandum and Articles of Association (24 pages)
22 December 1999Secretary resigned (2 pages)
22 December 1999Memorandum and Articles of Association (24 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Director resigned (3 pages)
22 December 1999Director resigned (3 pages)
22 December 1999Director resigned (3 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 December 1999Secretary resigned (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Director resigned (3 pages)
6 December 1999Dec mort/charge * (4 pages)
6 December 1999Dec mort/charge * (4 pages)
4 November 1999Partic of mort/charge * (5 pages)
4 November 1999Partic of mort/charge * (5 pages)
28 September 1999Full accounts made up to 31 March 1999 (20 pages)
28 September 1999Full accounts made up to 31 March 1999 (20 pages)
22 May 1999Return made up to 06/03/99; no change of members (6 pages)
22 May 1999Return made up to 06/03/99; no change of members (6 pages)
5 March 1999Full accounts made up to 31 March 1998 (19 pages)
5 March 1999Full accounts made up to 31 March 1998 (19 pages)
12 December 1998Director resigned (1 page)
12 December 1998Director resigned (1 page)
12 December 1998Director resigned (1 page)
12 December 1998New director appointed (2 pages)
12 December 1998New director appointed (2 pages)
12 December 1998Director resigned (1 page)
12 December 1998New director appointed (2 pages)
12 December 1998New director appointed (2 pages)
8 May 1998Return made up to 06/03/98; full list of members (8 pages)
8 May 1998Return made up to 06/03/98; full list of members (8 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
17 February 1998Conve 09/02/98 (1 page)
17 February 1998Conve 09/02/98 (1 page)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Memorandum and Articles of Association (15 pages)
17 February 1998Memorandum and Articles of Association (15 pages)
22 December 1997Full accounts made up to 31 March 1997 (17 pages)
22 December 1997Full accounts made up to 31 March 1997 (17 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 April 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 April 1997New secretary appointed (2 pages)
30 December 1996Full accounts made up to 31 March 1996 (16 pages)
30 December 1996Full accounts made up to 31 March 1996 (16 pages)
22 May 1996Return made up to 06/03/96; full list of members (6 pages)
22 May 1996Return made up to 06/03/96; full list of members (6 pages)
30 January 1996Ad 30/11/95--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
30 January 1996Ad 30/11/95--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
31 October 1995Partic of mort/charge * (3 pages)
31 October 1995Partic of mort/charge * (3 pages)
15 August 1995Partic of mort/charge * (10 pages)
15 August 1995Partic of mort/charge * (10 pages)
18 May 1995Ad 03/05/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 May 1995Ad 03/05/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New secretary appointed;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 50 orchard street hamilton ML3 6PB (1 page)
12 May 1995New director appointed (2 pages)
12 May 1995New secretary appointed;new director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 50 orchard street hamilton ML3 6PB (1 page)
6 March 1995Incorporation (16 pages)
6 March 1995Incorporation (16 pages)