Company NameScottish Dairy Marketing Company Limited
Company StatusDissolved
Company NumberSC237651
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous NameNewco (736) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NameKirk John Hunter
NationalityBritish
StatusClosed
Appointed06 January 2003(3 months after company formation)
Appointment Duration15 years, 10 months (closed 07 November 2018)
RoleCompany Director
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Alexander Craig Wilkie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(9 months after company formation)
Appointment Duration15 years, 4 months (closed 07 November 2018)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Ian Larg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Rowans
Loch Flemington
Inverness
Inverness Shire
IV2 7QR
Scotland
Director NameMr Peter Harold Nicholson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Cottage
Bishops Offley
Stafford
Staffordshire
ST21 6ET
Director NameStuart Cowan Martin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2004)
RoleCompany Director
Correspondence AddressWindways 24 Marchhill Drive
Dumfries
DG1 1PP
Scotland
Director NameRobert Bishop Graham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(8 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110a Maxwell Avenue
Bearsden
Glasgow
East Dunbartonshire
G61 1HU
Scotland
Director NamePatrick Denholm Mitchell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(8 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 27 November 2017)
RoleDairyman (Retail)
Country of ResidenceScotland
Correspondence Address110a Maxwell Avenue
Bearsden
Glasgow
East Dunbartonshire
G61 1HU
Scotland
Director NameJoseph Robin Robb
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 May 2004)
RoleMarketing Director
Correspondence AddressMillstone
Saint Peters Vale
Stamford
Lincolnshire
PE9 2QT
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£22,838
Cash£24,110
Current Liabilities£1,315

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2018Final Gazette dissolved following liquidation (1 page)
7 August 2018Return of final meeting of voluntary winding up (9 pages)
5 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-29
(1 page)
5 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-29
(1 page)
5 December 2017Registered office address changed from 110a Maxwell Avenue Bearsden Glasgow East Dunbartonshire G61 1HU to 25 Bothwell Street Glasgow G2 6NL on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 110a Maxwell Avenue Bearsden Glasgow East Dunbartonshire G61 1HU to 25 Bothwell Street Glasgow G2 6NL on 5 December 2017 (2 pages)
28 November 2017Termination of appointment of Patrick Denholm Mitchell as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Patrick Denholm Mitchell as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Robert Bishop Graham as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Robert Bishop Graham as a director on 27 November 2017 (1 page)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 May 2017Director's details changed for Mr Alexander Craig Wilkie on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Patrick Denholm Mitchell on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Robert Bishop Graham on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Patrick Denholm Mitchell on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Robert Bishop Graham on 10 May 2017 (2 pages)
10 May 2017Secretary's details changed for Kirk John Hunter on 10 May 2017 (1 page)
10 May 2017Director's details changed for Mr Alexander Craig Wilkie on 10 May 2017 (2 pages)
10 May 2017Secretary's details changed for Kirk John Hunter on 10 May 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5
(7 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5
(7 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5
(7 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 5
(7 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 5
(7 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 5
(7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
21 November 2011Termination of appointment of Ian Larg as a director (1 page)
21 November 2011Termination of appointment of Ian Larg as a director (1 page)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
26 October 2010Registered office address changed from 4 Torphichen Street Edinburgh EH3 8JQ on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 4 Torphichen Street Edinburgh EH3 8JQ on 26 October 2010 (1 page)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
3 February 2010Full accounts made up to 31 March 2009 (12 pages)
3 February 2010Full accounts made up to 31 March 2009 (12 pages)
26 October 2009Director's details changed for Ian Larg on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Patrick Denholm Mitchell on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Alexander Craig Wilkie on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Larg on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Alexander Craig Wilkie on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Robert Bishop Graham on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Robert Bishop Graham on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Patrick Denholm Mitchell on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
7 October 2008Return made up to 03/10/08; full list of members (5 pages)
7 October 2008Return made up to 03/10/08; full list of members (5 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
1 November 2007Return made up to 03/10/07; no change of members (8 pages)
1 November 2007Return made up to 03/10/07; no change of members (8 pages)
12 February 2007Full accounts made up to 31 March 2006 (12 pages)
12 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 November 2006Return made up to 03/10/06; full list of members (9 pages)
3 November 2006Return made up to 03/10/06; full list of members (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
4 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 August 2004Full accounts made up to 31 March 2004 (10 pages)
13 August 2004Full accounts made up to 31 March 2004 (10 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
25 January 2004New director appointed (3 pages)
25 January 2004New director appointed (3 pages)
10 January 2004Ad 18/08/03--------- £ si 3@1 (2 pages)
10 January 2004Ad 18/08/03--------- £ si 3@1 (2 pages)
9 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
3 November 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
(9 pages)
3 November 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
(9 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New director appointed (3 pages)
18 March 2003Company name changed newco (736) LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed newco (736) LIMITED\certificate issued on 18/03/03 (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
3 October 2002Incorporation (24 pages)
3 October 2002Incorporation (24 pages)