Edinburgh
EH2 4JN
Scotland
Director Name | Mr William Gerard Keane |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 27 February 2024) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2014(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 27 February 2024) |
Correspondence Address | 3 Assembly Square Britannia Quay Cardiff CF10 4PL Wales |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Geoffrey Howard Babidge |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2011(4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 92a Prince Albert Street Mosman, 2088, Nsw Australia |
Director Name | Mr Simon Charles Hennessy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2011(4 days after company formation) |
Appointment Duration | 11 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 45 Shorehaven Drive Noosaville 4566, Qld Australia |
Director Name | Mr William Gerard Keane |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(1 week after company formation) |
Appointment Duration | 1 year (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 159 Glasgow Road East Kilbride Glasgow G74 4PA Scotland |
Director Name | Robert Tennant Wiseman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Glasgow Road East Kilbride Glasgow G74 4PA Scotland |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 November 2012(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Glasgow Road East Kilbride Glasgow G74 4PA Scotland |
Director Name | Mr William Douglas Laing |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 159 Glasgow Road East Kilbride Glasgow G74 4PA Scotland |
Director Name | Mr John Scott Wotherspoon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 10 November 2014(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Ms Carla Jane Hrdlicka |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2018(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2019) |
Role | Business Woman |
Country of Residence | Australia |
Correspondence Address | 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Vindexlimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | aboutthea2milkcompany.com/ |
---|
Registered Address | 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £410,000 |
Gross Profit | -£591,000 |
Net Worth | -£676,000 |
Cash | £71,000 |
Current Liabilities | £819,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 September 2016 | Delivered on: 17 October 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
28 September 2023 | Application to strike the company off the register (1 page) |
---|---|
23 February 2023 | Accounts for a small company made up to 31 December 2021 (20 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (27 pages) |
22 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 31 December 2019 (29 pages) |
14 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of William Gerard Keane as a director on 31 March 2020 (1 page) |
10 December 2019 | Satisfaction of charge SC4106380001 in full (1 page) |
29 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
29 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
13 August 2019 | Termination of appointment of Carla Jane Hrdlicka as a director on 1 June 2019 (1 page) |
27 June 2019 | Full accounts made up to 30 June 2018 (34 pages) |
5 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
24 August 2018 | Termination of appointment of Simon Charles Hennessy as a director on 24 August 2018 (1 page) |
20 August 2018 | Second filing of a statement of capital following an allotment of shares on 28 June 2018
|
14 August 2018 | Appointment of Mr Simon Charles Hennessy as a director on 9 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of John Scott Wotherspoon as a director on 9 August 2018 (1 page) |
24 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
18 July 2018 | Appointment of Ms Carla Jane Hrdlicka as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Geoffrey Howard Babidge as a director on 16 July 2018 (1 page) |
9 May 2018 | Resolutions
|
14 February 2018 | Full accounts made up to 30 June 2017 (26 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 30 June 2016 (23 pages) |
22 June 2017 | Full accounts made up to 30 June 2016 (23 pages) |
18 November 2016 | Full accounts made up to 30 June 2015 (20 pages) |
18 November 2016 | Full accounts made up to 30 June 2015 (20 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
18 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
17 October 2016 | Registration of charge SC4106380001, created on 28 September 2016 (15 pages) |
17 October 2016 | Registration of charge SC4106380001, created on 28 September 2016 (15 pages) |
13 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 July 2015 | Full accounts made up to 30 June 2014 (18 pages) |
3 July 2015 | Full accounts made up to 30 June 2014 (18 pages) |
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
12 November 2014 | Appointment of Mr John Scott Wotherspoon as a director on 10 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr John Scott Wotherspoon as a director on 10 November 2014 (2 pages) |
3 April 2014 | Auditor's resignation (2 pages) |
3 April 2014 | Auditor's resignation (2 pages) |
28 March 2014 | Resolutions
|
28 March 2014 | Resolutions
|
28 March 2014 | Company name changed A2 milk (uk) LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed A2 milk (uk) LIMITED\certificate issued on 28/03/14
|
25 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
25 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
20 February 2014 | Registered office address changed from 159 Glasgow Road East Kilbride Glasgow G74 4PA on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 159 Glasgow Road East Kilbride Glasgow G74 4PA on 20 February 2014 (1 page) |
10 January 2014 | Appointment of Mr William Gerard Keane as a director (2 pages) |
10 January 2014 | Appointment of Mr William Gerard Keane as a director (2 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
6 January 2014 | Termination of appointment of William Laing as a director (1 page) |
6 January 2014 | Termination of appointment of Ronald Kers as a director (1 page) |
6 January 2014 | Appointment of Acuity Secretaries Limited as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Ronald Kers as a director (1 page) |
6 January 2014 | Appointment of Acuity Secretaries Limited as a secretary (2 pages) |
6 January 2014 | Termination of appointment of William Laing as a director (1 page) |
2 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
2 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
10 October 2013 | Appointment of Mr Willaim Douglas Laing as a director (2 pages) |
10 October 2013 | Appointment of Mr Willaim Douglas Laing as a director (2 pages) |
10 October 2013 | Termination of appointment of Robert Wiseman as a director (1 page) |
10 October 2013 | Termination of appointment of Robert Wiseman as a director (1 page) |
30 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 June 2013 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
6 June 2013 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
19 December 2012 | Appointment of Mr Ronald Klaas Otto Kers as a director (2 pages) |
19 December 2012 | Termination of appointment of William Keane as a director (1 page) |
19 December 2012 | Termination of appointment of William Keane as a director (1 page) |
19 December 2012 | Appointment of Mr Ronald Klaas Otto Kers as a director (2 pages) |
22 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Appointment of Mr David Lovat Hearn as a director (2 pages) |
6 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 November 2012 | Termination of appointment of Simon Hennessy as a director (1 page) |
6 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 November 2012 | Appointment of Mr David Lovat Hearn as a director (2 pages) |
6 November 2012 | Termination of appointment of Simon Hennessy as a director (1 page) |
17 January 2012 | Appointment of Mr Simon Charles Hennessy as a director (2 pages) |
17 January 2012 | Appointment of Mr Simon Charles Hennessy as a director (2 pages) |
16 January 2012 | Appointment of Mr Geoffrey Howard Babidge as a director (2 pages) |
16 January 2012 | Appointment of Mr Geoffrey Howard Babidge as a director (2 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 12 November 2011
|
30 November 2011 | Appointment of Mr William Gerard Keane as a director (5 pages) |
30 November 2011 | Appointment of Mr William Gerard Keane as a director (5 pages) |
30 November 2011 | Resolutions
|
30 November 2011 | Statement of capital following an allotment of shares on 12 November 2011
|
30 November 2011 | Resolutions
|
30 November 2011 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 30 November 2011 (2 pages) |
30 November 2011 | Appointment of Robert Tennant Wiseman as a director (4 pages) |
30 November 2011 | Appointment of Robert Tennant Wiseman as a director (4 pages) |
30 November 2011 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 30 November 2011 (2 pages) |
11 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
11 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
11 November 2011 | Termination of appointment of Christine Truesdale as a director (2 pages) |
11 November 2011 | Termination of appointment of Christine Truesdale as a director (2 pages) |
10 November 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
10 November 2011 | Termination of appointment of Vindexlimited as a director (2 pages) |
10 November 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
10 November 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
10 November 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
10 November 2011 | Termination of appointment of Vindexlimited as a director (2 pages) |
8 November 2011 | Company name changed mm&s (5683) LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Company name changed mm&s (5683) LIMITED\certificate issued on 08/11/11
|
4 November 2011 | Incorporation (44 pages) |
4 November 2011 | Incorporation (44 pages) |