Company NameH & M Dairy Services Ltd.
DirectorWilliam Keith Murdoch
Company StatusActive
Company NumberSC361001
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameWilliam Keith Murdoch
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Viaduct View
Dalrymple
KA6 6PL
Scotland
Secretary NameMr William Keith Murdoch
StatusCurrent
Appointed03 June 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address4 Viaduct View
Dalrymple
Ayr
KA6 6PL
Scotland
Director NameStewart Hutton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillhead
Coylton
KA6 6JR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameStewart Hutton
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillhead
Coylton
KA6 6JR
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDrumgabs Farm
Dalrymple
Ayrshire
KA6 6AW
Scotland
ConstituencyAyr, Carrick and Cumnock
WardDoon Valley

Shareholders

4.5k at £1William Keith Murdoch
100.00%
Ordinary

Financials

Year2014
Net Worth£67,641
Cash£49,284
Current Liabilities£49,095

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
23 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 30 June 2020 (4 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 June 2019 (4 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,500
(4 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,500
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,500
(4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,500
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4,500
(4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4,500
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 4,500
(4 pages)
25 August 2011Purchase of own shares. (3 pages)
25 August 2011Purchase of own shares. (3 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 4,500
(4 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
7 July 2011Appointment of Mr William Keith Murdoch as a secretary (2 pages)
7 July 2011Termination of appointment of Stewart Hutton as a secretary (1 page)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
7 July 2011Termination of appointment of Stewart Hutton as a secretary (1 page)
7 July 2011Appointment of Mr William Keith Murdoch as a secretary (2 pages)
7 July 2011Termination of appointment of Stewart Hutton as a director (1 page)
7 July 2011Termination of appointment of Stewart Hutton as a director (1 page)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for Stewart Hutton on 10 June 2010 (2 pages)
12 July 2010Director's details changed for Stewart Hutton on 10 June 2010 (2 pages)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for William Keith Murdoch on 10 June 2010 (2 pages)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for William Keith Murdoch on 10 June 2010 (2 pages)
12 July 2010Register inspection address has been changed (1 page)
25 June 2009Ad 17/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
25 June 2009Director and secretary appointed stewart hutton (2 pages)
25 June 2009Director appointed william keith murdoch (2 pages)
25 June 2009Director and secretary appointed stewart hutton (2 pages)
25 June 2009Ad 17/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
25 June 2009Director appointed william keith murdoch (2 pages)
12 June 2009Appointment terminated director stephen george mabbott (1 page)
12 June 2009Appointment terminated secretary brian reid LTD. (1 page)
12 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 June 2009Appointment terminated secretary brian reid LTD. (1 page)
12 June 2009Appointment terminated director stephen george mabbott (1 page)
10 June 2009Incorporation (18 pages)
10 June 2009Incorporation (18 pages)