Company NameThe A2 Milk Company Limited
Company StatusDissolved
Company NumberSC410638
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)
Previous NamesMM&S (5683) Limited and A2 Milk (UK) Limited

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameMr David Lovat Hearn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(11 months after company formation)
Appointment Duration11 years, 4 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr William Gerard Keane
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 27 February 2024)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameAcuity Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2014(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 27 February 2024)
Correspondence Address3 Assembly Square
Britannia Quay
Cardiff
CF10 4PL
Wales
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Geoffrey Howard Babidge
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2011(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address92a Prince Albert Street
Mosman, 2088, Nsw
Australia
Director NameMr Simon Charles Hennessy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2011(4 days after company formation)
Appointment Duration11 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address45 Shorehaven Drive
Noosaville 4566, Qld
Australia
Director NameMr William Gerard Keane
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(1 week after company formation)
Appointment Duration1 year (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address159 Glasgow Road
East Kilbride
Glasgow
G74 4PA
Scotland
Director NameRobert Tennant Wiseman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited  Kingdom
Correspondence Address159 Glasgow Road
East Kilbride
Glasgow
G74 4PA
Scotland
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed26 November 2012(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Glasgow Road
East Kilbride
Glasgow
G74 4PA
Scotland
Director NameMr William Douglas Laing
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address159 Glasgow Road
East Kilbride
Glasgow
G74 4PA
Scotland
Director NameMr John Scott Wotherspoon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish And Australi
StatusResigned
Appointed10 November 2014(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMs Carla Jane Hrdlicka
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2018(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2019)
RoleBusiness Woman
Country of ResidenceAustralia
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameVindexlimited (Corporation)
StatusResigned
Appointed04 November 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 November 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 November 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteaboutthea2milkcompany.com/

Location

Registered Address115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£410,000
Gross Profit-£591,000
Net Worth-£676,000
Cash£71,000
Current Liabilities£819,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 September 2016Delivered on: 17 October 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

28 September 2023Application to strike the company off the register (1 page)
23 February 2023Accounts for a small company made up to 31 December 2021 (20 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (27 pages)
22 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 31 December 2019 (29 pages)
14 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
7 September 2020Termination of appointment of William Gerard Keane as a director on 31 March 2020 (1 page)
10 December 2019Satisfaction of charge SC4106380001 in full (1 page)
29 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
29 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Carla Jane Hrdlicka as a director on 1 June 2019 (1 page)
27 June 2019Full accounts made up to 30 June 2018 (34 pages)
5 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
24 August 2018Termination of appointment of Simon Charles Hennessy as a director on 24 August 2018 (1 page)
20 August 2018Second filing of a statement of capital following an allotment of shares on 28 June 2018
  • GBP 6,000,000
(7 pages)
14 August 2018Appointment of Mr Simon Charles Hennessy as a director on 9 August 2018 (2 pages)
14 August 2018Termination of appointment of John Scott Wotherspoon as a director on 9 August 2018 (1 page)
24 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 6,000,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/08/2018
(3 pages)
18 July 2018Appointment of Ms Carla Jane Hrdlicka as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Geoffrey Howard Babidge as a director on 16 July 2018 (1 page)
9 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2018Full accounts made up to 30 June 2017 (26 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 30 June 2016 (23 pages)
22 June 2017Full accounts made up to 30 June 2016 (23 pages)
18 November 2016Full accounts made up to 30 June 2015 (20 pages)
18 November 2016Full accounts made up to 30 June 2015 (20 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
18 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 5,000,000
(4 pages)
18 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 5,000,000
(4 pages)
17 October 2016Registration of charge SC4106380001, created on 28 September 2016 (15 pages)
17 October 2016Registration of charge SC4106380001, created on 28 September 2016 (15 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4,000,000
(6 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4,000,000
(6 pages)
3 July 2015Full accounts made up to 30 June 2014 (18 pages)
3 July 2015Full accounts made up to 30 June 2014 (18 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4,000,000
(5 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4,000,000
(5 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4,000,000
(5 pages)
12 November 2014Appointment of Mr John Scott Wotherspoon as a director on 10 November 2014 (2 pages)
12 November 2014Appointment of Mr John Scott Wotherspoon as a director on 10 November 2014 (2 pages)
3 April 2014Auditor's resignation (2 pages)
3 April 2014Auditor's resignation (2 pages)
28 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-28
(1 page)
28 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-28
(1 page)
28 March 2014Company name changed A2 milk (uk) LIMITED\certificate issued on 28/03/14
  • CONNOT ‐
(3 pages)
28 March 2014Company name changed A2 milk (uk) LIMITED\certificate issued on 28/03/14
  • CONNOT ‐
(3 pages)
25 February 2014Full accounts made up to 30 June 2013 (19 pages)
25 February 2014Full accounts made up to 30 June 2013 (19 pages)
20 February 2014Registered office address changed from 159 Glasgow Road East Kilbride Glasgow G74 4PA on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 159 Glasgow Road East Kilbride Glasgow G74 4PA on 20 February 2014 (1 page)
10 January 2014Appointment of Mr William Gerard Keane as a director (2 pages)
10 January 2014Appointment of Mr William Gerard Keane as a director (2 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2014Termination of appointment of William Laing as a director (1 page)
6 January 2014Termination of appointment of Ronald Kers as a director (1 page)
6 January 2014Appointment of Acuity Secretaries Limited as a secretary (2 pages)
6 January 2014Termination of appointment of Ronald Kers as a director (1 page)
6 January 2014Appointment of Acuity Secretaries Limited as a secretary (2 pages)
6 January 2014Termination of appointment of William Laing as a director (1 page)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,000,000
(5 pages)
2 December 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 3,000,000
(3 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,000,000
(5 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,000,000
(5 pages)
2 December 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 3,000,000
(3 pages)
10 October 2013Appointment of Mr Willaim Douglas Laing as a director (2 pages)
10 October 2013Appointment of Mr Willaim Douglas Laing as a director (2 pages)
10 October 2013Termination of appointment of Robert Wiseman as a director (1 page)
10 October 2013Termination of appointment of Robert Wiseman as a director (1 page)
30 August 2013Full accounts made up to 31 December 2012 (18 pages)
30 August 2013Full accounts made up to 31 December 2012 (18 pages)
6 June 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
6 June 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 3,000,000
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 3,000,000
(3 pages)
19 December 2012Appointment of Mr Ronald Klaas Otto Kers as a director (2 pages)
19 December 2012Termination of appointment of William Keane as a director (1 page)
19 December 2012Termination of appointment of William Keane as a director (1 page)
19 December 2012Appointment of Mr Ronald Klaas Otto Kers as a director (2 pages)
22 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
6 November 2012Appointment of Mr David Lovat Hearn as a director (2 pages)
6 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 November 2012Termination of appointment of Simon Hennessy as a director (1 page)
6 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 November 2012Appointment of Mr David Lovat Hearn as a director (2 pages)
6 November 2012Termination of appointment of Simon Hennessy as a director (1 page)
17 January 2012Appointment of Mr Simon Charles Hennessy as a director (2 pages)
17 January 2012Appointment of Mr Simon Charles Hennessy as a director (2 pages)
16 January 2012Appointment of Mr Geoffrey Howard Babidge as a director (2 pages)
16 January 2012Appointment of Mr Geoffrey Howard Babidge as a director (2 pages)
30 November 2011Statement of capital following an allotment of shares on 12 November 2011
  • GBP 2,000,000.00
(5 pages)
30 November 2011Appointment of Mr William Gerard Keane as a director (5 pages)
30 November 2011Appointment of Mr William Gerard Keane as a director (5 pages)
30 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
30 November 2011Statement of capital following an allotment of shares on 12 November 2011
  • GBP 2,000,000.00
(5 pages)
30 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
30 November 2011Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 30 November 2011 (2 pages)
30 November 2011Appointment of Robert Tennant Wiseman as a director (4 pages)
30 November 2011Appointment of Robert Tennant Wiseman as a director (4 pages)
30 November 2011Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 30 November 2011 (2 pages)
11 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
11 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
11 November 2011Termination of appointment of Christine Truesdale as a director (2 pages)
11 November 2011Termination of appointment of Christine Truesdale as a director (2 pages)
10 November 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
10 November 2011Termination of appointment of Vindexlimited as a director (2 pages)
10 November 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
10 November 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
10 November 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
10 November 2011Termination of appointment of Vindexlimited as a director (2 pages)
8 November 2011Company name changed mm&s (5683) LIMITED\certificate issued on 08/11/11
  • CONNOT ‐
(3 pages)
8 November 2011Company name changed mm&s (5683) LIMITED\certificate issued on 08/11/11
  • CONNOT ‐
(3 pages)
4 November 2011Incorporation (44 pages)
4 November 2011Incorporation (44 pages)