SCOTTISH MILK LIMITED
Status | DISSOLVED |
Company No. | SC132389 |
Category | Private Limited Company |
Incorporated | 12 Jun 1991 |
Age | 32 years, 11 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 4 days |
SUMMARY
SCOTTISH MILK LIMITED is an dissolved private limited company with number SC132389. It was incorporated 32 years, 11 months, 19 days ago, on 12 June 1991 and it was dissolved 4 years, 4 months, 4 days ago, on 28 January 2020. The company address is Cirrus House Cirrus House, Marchburn Drive, PA23 2SJ, Paisley.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type dormant
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen Matthew Shearer
Termination date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mrs Shelagh Mccone Hancock
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Owen Matthew Shearer
Appointment date: 2017-02-24
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Robert Mackie
Termination date: 2017-02-24
Documents
Accounts with accounts type dormant
Date: 30 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Appoint person director company with name date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-11
Officer name: Mr Brian Robert Mackie
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-11
Officer name: Gerard Sweeney
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type dormant
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerry Sweeney
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mustoe
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type dormant
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type dormant
Date: 30 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type dormant
Date: 20 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Accounts with accounts type dormant
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Tarleton Mustoe
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Humphreys
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / angus waugh / 27/06/2008
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Legacy
Date: 09 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 09/07/07 from: cirrus house LIMITED glasgow airport business park marchburn drive, paisley PA23 2SJ
Documents
Accounts with accounts type dormant
Date: 09 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/06; full list of members
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 28/04/06 from: underwood road paisley PA3 1TJ
Documents
Accounts with accounts type dormant
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 11 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/98; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/97; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 02 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/96; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 21 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 04 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 07 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/94; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 29 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/93; no change of members
Documents
Legacy
Date: 26 Mar 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/03
Documents
Accounts with accounts type dormant
Date: 26 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Resolution
Date: 26 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Feb 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 11 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 11/11/92 from: 109 douglas street glasgow G2 4HB
Documents
Certificate change of name company
Date: 11 Aug 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed homack (no. 38) LIMITED\certificate issued on 12/08/92
Documents
Legacy
Date: 07 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/92; full list of members
Documents
Some Companies
FLAT 26 QUEENSBURY COURT,MANCHESTER,M40 7DD
Number: | 11386215 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FINANCE OFFICE THE PASTORAL CENTRE,LANCASTER,LA1 3BT
Number: | 10523015 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE DEVELOPMENTS LIMITED
GROVE COACH HOUSE WHARF STREET,DONCASTER,DN10 6HZ
Number: | 09665559 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 11698099 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MORSTONE ROAD,BASSETT,SN4 7DH
Number: | 10816383 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 CASTLETON ROAD,OLDHAM,OL2 6XT
Number: | 07294364 |
Status: | ACTIVE |
Category: | Private Limited Company |