Edinburgh
EH7 4DT
Scotland
Director Name | Mrs Shelagh McCone Hancock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 January 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus House Marchburn Drive Glasgow Airport, Abbotsinch Paisley PA3 2SJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Kevin Connelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 December 1999) |
Role | Dairy Manager |
Correspondence Address | 13 Picketlaw Drive Clarkston Glasgow G76 9AA Scotland |
Director Name | Douglas Morris Edmunds |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 December 1999) |
Role | Managing Director |
Correspondence Address | 23 Kittochside Road Clarkston Glasgow Lanarkshire G76 9EW Scotland |
Director Name | John Morris Edmunds |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 December 1999) |
Role | Distribution Manager |
Correspondence Address | 15 Dargavel Avenue Glasgow |
Secretary Name | Kevin Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1997) |
Role | Dairy Manager |
Correspondence Address | 13 Picketlaw Drive Clarkston Glasgow G76 9AA Scotland |
Secretary Name | Mrs Linda Margaret Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Kittochside Road Clarkston Glasgow Lanarkshire G76 9EW Scotland |
Director Name | Mr George Lammie |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2003) |
Role | Dairy 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 | 09 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 1998) |
Role | Farmer |
Correspondence Address | Castlehill Farm Maybole Ayrshire KA19 8JT Scotland |
Director Name | John McDonald Strachan Pirie |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 1998) |
Role | Accountant |
Correspondence Address | 36 Racecourse Road Ayr Ayrshire KA7 2UY Scotland |
Director Name | Mr James Fleming |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 January 2005) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hallhill Farm Crossford Carluke Lanarkshire ML8 5QH Scotland |
Director Name | Mr James Anthony Maguire |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Annes Wynd Erskine PA8 7DT Scotland |
Secretary Name | Mr James Anthony Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Annes Wynd Erskine PA8 7DT Scotland |
Director Name | Mr Peter Humphreys |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chestnut House Mawsons Mead St Nicholas Vale Of Glamorgan CF5 6SX Wales |
Director Name | Mr John William Tarleton Mustoe |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr James Anthony Maguire |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Annes Wynd Erskine PA8 7DT Scotland |
Director Name | Mr Ian Mackay Forgie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr Gerard Sweeney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Braidholm Road Giffnock Glasgow G46 6HS Scotland |
Director Name | Mrs Helen Catherine Allum |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr Mike Gallacher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Marchburn Drive, Glasgow Airport Abbotsinch Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr Owen Matthew Shearer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(21 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Marchburn Drive Glasgow Airport, Abbotsinch Paisley PA3 2SJ Scotland |
Website | grahamsfamilydairy.com |
---|---|
Telephone | 07 703566603 |
Telephone region | Mobile |
Registered Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire PA3 2SJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
600k at £1 | First Milk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,603 |
Current Liabilities | £268,283 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 February 2017 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 October 2017 | Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page) |
6 April 2017 | Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Mike Gallacher as a director on 1 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Mike Gallacher as a director on 1 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Mike Gallacher as a director on 1 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Mike Gallacher as a director on 1 April 2017 (1 page) |
6 April 2017 | Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 (2 pages) |
3 February 2017 | Registration of charge SC1563500008, created on 1 February 2017 (110 pages) |
3 February 2017 | Registration of charge SC1563500008, created on 1 February 2017 (110 pages) |
2 February 2017 | Satisfaction of charge 7 in full (1 page) |
2 February 2017 | Satisfaction of charge 7 in full (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 January 2016 | Satisfaction of charge 6 in full (4 pages) |
15 January 2016 | Satisfaction of charge 6 in full (4 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
6 October 2015 | Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page) |
16 April 2015 | Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Helen Catherine Allum as a director on 1 April 2015 (1 page) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 February 2015 | Full accounts made up to 31 March 2014 (11 pages) |
2 February 2015 | Full accounts made up to 31 March 2014 (11 pages) |
11 July 2014 | Appointment of Mrs Helen Kate Allum as a director (2 pages) |
11 July 2014 | Appointment of Mrs Helen Kate Allum as a director (2 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 November 2013 | Termination of appointment of John Mustoe as a director (1 page) |
4 November 2013 | Termination of appointment of John Mustoe as a director (1 page) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Ian Forgie as a director (1 page) |
13 February 2013 | Termination of appointment of Ian Forgie as a director (1 page) |
13 February 2013 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
13 February 2013 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Director's details changed for Mr John William Tarleton Mustoe on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr John William Tarleton Mustoe on 31 October 2011 (2 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
20 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
20 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
20 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
20 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
20 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
26 August 2010 | Appointment of Mr Ian Mackay Forgie as a director (2 pages) |
26 August 2010 | Appointment of Mr Ian Mackay Forgie as a director (2 pages) |
8 July 2010 | Termination of appointment of James Maguire as a director (1 page) |
8 July 2010 | Termination of appointment of James Maguire as a director (1 page) |
7 April 2010 | Appointment of Mr James Anthony Maguire as a director (2 pages) |
7 April 2010 | Appointment of Mr James Anthony Maguire as a director (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr John William Tarleton Mustoe on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr John William Tarleton Mustoe on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Termination of appointment of Peter Humphreys as a director (1 page) |
1 February 2010 | Appointment of Mr John William Tarleton Mustoe as a director (2 pages) |
1 February 2010 | Termination of appointment of Peter Humphreys as a director (1 page) |
1 February 2010 | Appointment of Mr John William Tarleton Mustoe as a director (2 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 July 2008 | Secretary's change of particulars / angus waugh / 27/06/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / angus waugh / 27/06/2008 (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from cirrus house LIMITED glasgow airport business park marchburn drive, paisley PA23 2SJ (1 page) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from cirrus house LIMITED glasgow airport business park marchburn drive, paisley PA23 2SJ (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 46 underwood road paisley PA3 1TJ (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 46 underwood road paisley PA3 1TJ (1 page) |
29 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 1 argyll crescent hillhouse park hamilton ML3 9BQ (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 1 argyll crescent hillhouse park hamilton ML3 9BQ (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
10 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
10 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
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) |
24 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
26 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
24 July 2001 | Partic of mort/charge * (5 pages) |
24 July 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (23 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (23 pages) |
29 June 2000 | Company name changed drakemire dairy foods LIMITED\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed drakemire dairy foods LIMITED\certificate issued on 30/06/00 (2 pages) |
16 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
16 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
23 December 1999 | Recon 03/12/99 (1 page) |
23 December 1999 | Recon 03/12/99 (1 page) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Memorandum and Articles of Association (24 pages) |
22 December 1999 | Secretary resigned (2 pages) |
22 December 1999 | Memorandum and Articles of Association (24 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Director resigned (3 pages) |
22 December 1999 | Director resigned (3 pages) |
22 December 1999 | Director resigned (3 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
22 December 1999 | Secretary resigned (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Director resigned (3 pages) |
6 December 1999 | Dec mort/charge * (4 pages) |
6 December 1999 | Dec mort/charge * (4 pages) |
4 November 1999 | Partic of mort/charge * (5 pages) |
4 November 1999 | Partic of mort/charge * (5 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
22 May 1999 | Return made up to 06/03/99; no change of members (6 pages) |
22 May 1999 | Return made up to 06/03/99; no change of members (6 pages) |
5 March 1999 | Full accounts made up to 31 March 1998 (19 pages) |
5 March 1999 | Full accounts made up to 31 March 1998 (19 pages) |
12 December 1998 | Director resigned (1 page) |
12 December 1998 | Director resigned (1 page) |
12 December 1998 | Director resigned (1 page) |
12 December 1998 | New director appointed (2 pages) |
12 December 1998 | New director appointed (2 pages) |
12 December 1998 | Director resigned (1 page) |
12 December 1998 | New director appointed (2 pages) |
12 December 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 06/03/98; full list of members (8 pages) |
8 May 1998 | Return made up to 06/03/98; full list of members (8 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
17 February 1998 | Conve 09/02/98 (1 page) |
17 February 1998 | Conve 09/02/98 (1 page) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Memorandum and Articles of Association (15 pages) |
17 February 1998 | Memorandum and Articles of Association (15 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Return made up to 05/03/97; no change of members
|
14 April 1997 | Return made up to 05/03/97; no change of members
|
14 April 1997 | New secretary appointed (2 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
22 May 1996 | Return made up to 06/03/96; full list of members (6 pages) |
22 May 1996 | Return made up to 06/03/96; full list of members (6 pages) |
30 January 1996 | Ad 30/11/95--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
30 January 1996 | Ad 30/11/95--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
31 October 1995 | Partic of mort/charge * (3 pages) |
31 October 1995 | Partic of mort/charge * (3 pages) |
15 August 1995 | Partic of mort/charge * (10 pages) |
15 August 1995 | Partic of mort/charge * (10 pages) |
18 May 1995 | Ad 03/05/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 May 1995 | Ad 03/05/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New secretary appointed;new director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 50 orchard street hamilton ML3 6PB (1 page) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New secretary appointed;new director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 50 orchard street hamilton ML3 6PB (1 page) |
6 March 1995 | Incorporation (16 pages) |
6 March 1995 | Incorporation (16 pages) |