MÜLLER WISEMAN DAIRIES LIMITED

Address:
159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

MÜLLER WISEMAN DAIRIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC146494. The registration start date is September 15, 1993. The current status is Active.

Company Overview

Company Number SC146494
Company Name MÜLLER WISEMAN DAIRIES LIMITED
Registered Address 159 Glasgow Road
East Kilbride
Glasgow
G74 4PA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-09-15
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-13
Returns Last Update 2015-09-15
Confirmation Statement Due Date 2021-09-29
Confirmation Statement Last Update 2020-09-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

Office Location

Address 159 GLASGOW ROAD
EAST KILBRIDE
Post Town GLASGOW
Post Code G74 4PA

Companies with the same location

Entity Name Office Address
ABERDEEN MILK CO. LIMITED 159 Glasgow Road, East Kilbride, Glasgow, Lanarkshire, G74 4PA
MÜLLER WISEMAN LEASING LIMITED 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
ARH HOMES LIMITED 159 Glasgow Road, Barrhead, Glasgow, G78 1DT
MÜLLER WISEMAN TRUST COMPANY LIMITED 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
VEHICLE MAINTENANCE LIMITED 159 Glasgow Road, Barrhead, Glasgow, Lanarkshire, G78 1DT
ON SITE TYRE SERVICES (SCOTLAND) LIMITED 159 Glasgow Road, Barrhead, Glasgow, G78 1DT
ROBERT WISEMAN & SONS LIMITED 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

Companies with the same post town

Entity Name Office Address
ALL GLASGOW ELECTRICAL LTD 8/4 2251 Great Western Road, Glasgow, G15 6NB, Scotland
ALL NATURAL PUPCAKES LTD 3 Netherwood Place, Cumbernauld, Glasgow, G68 9LA, Scotland
ANARCHY AFTERMATH LTD 17 Milford, East Kilbride, Glasgow, G75 9BT, Scotland
ARDENCYART LTD 0/1, 38 Southdeen Avenue, Glasgow, G15 7RL, United Kingdom
ARIDAJ LTD 5/1 82 Barrland Street, Glasgow, G41 1AJ, Scotland
B & P TRADE LTD 18 The Limes, 1 Milholm Road, Glasgow, G44 3YB, Scotland
BARGAINS SHOP LTD 738 Anniesland Road, Glasgow, G14 0YU, Scotland
BERSERK ANDROID LTD 20 Arisaig Drive, Glasgow, G52 1HP, Scotland
CARRIE DODDS LIMITED 1/2 14 Celtic Street, Glasgow, G20 0BU, Scotland
COLLECTIVE TEXT LTD #307 60-64 Osborne Street, Glasgow, G1 5QH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BURNSIDE, Maureen Agnes Secretary (Active) 159 Glasgow Road, East Kilbride, Glasgow, Scotland, G74 4PA /
1 September 2010
/
GREENBURY, Lee Director (Active) 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA December 1963 /
21 June 2013
British /
United Kingdom
Solicitor
KERS, Ronald Klaas Otto Director (Active) Müller Dairy (Uk) Limited, Shrewsbury Road, Market Drayton, Shropshire, United Kingdom, TF9 3SQ July 1969 /
7 February 2012
Dutch /
England
Ceo
LAING, William Douglas Director (Active) 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA March 1972 /
10 October 2013
British /
Scotland
Finance Director
MCINNES, Andrew Ronald Director (Active) 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA August 1972 /
26 November 2012
British /
Scotland
Accountant
KEANE, William Gerard Secretary (Resigned) 33 Burnhead Road, Glasgow, G43 2SU /
7 March 1994
/
SWEENEY, Gerard Secretary (Resigned) 21 Braidholm Road, Giffnock, Glasgow, G46 6HS /
6 July 2006
/
BAUWENS, Pierre Henrik Director (Resigned) Unternehmensgruppe Theo Müller S.e.c.s, 2b, Rue Albert Borschette, Luxembourg, Luxembourg, L-1246 July 1971 /
7 February 2012
German /
Germany
Cfo
DARE, Andrew Rodney Director (Resigned) Whitegates, Mathon Road Colwall, Malvern, Worcestershire, WR13 6ER May 1942 /
1 October 2000
British /
England
Businessman
DOBBINS, David Ian Director (Resigned) 12 William Ure Place, Bishopbriggs, Glasgow, G64 3BH June 1958 /
1 July 2005
British /
Scotland
Director
FINCH, Ernest John Director (Resigned) 4 Chaucer Grove, Camberley, Surrey, GU15 2XZ December 1946 /
1 September 1999
British /
England
Director
GREIG, Christopher George, Dr Director (Resigned) North Mains Farm, Ormiston, East Lothian, EH35 5NG September 1934 /
11 March 1994
British /
Scotland
Company Director
HODSON, Beverley Cliffe Director (Resigned) Temple Court, 11 Queen Victoria Street, London, EC4N 4TP June 1951 /
1 September 2005
British /
Director
KAMPS, Heiner Director (Resigned) Müller Dairy (Uk) Limited, Shrewsbury Road, Market Drayton, Shropshire, United Kingdom, TF9 3SQ May 1955 /
7 February 2012
German /
Germany
Entrepreneur
KEANE, William Gerard Director (Resigned) 33 Burnhead Road, Glasgow, G43 2SU June 1955 /
7 March 1994
British /
Scotland
Finance Director
LESSELS, Norman Director (Resigned) 11 Forres Street, Edinburgh, EH3 6BJ September 1938 /
7 March 1994
British /
Chartered Accountant
MITCHELL, James Director (Resigned) Kennetsideheads, Kelso, Roxburghshire, TD5 7QX May 1948 /
7 March 1994
British /
United Kingdom
Farmer
MULCAHY, Martyn Charles Director (Resigned) Thornycroft Meins Road, Blackburn, Lancashire, BB2 6QQ July 1956 /
1 July 2005
British /
England
Director
MURRAY, Norman Loch Director (Resigned) 8 Pentland Avenue, Edinburgh, EH13 0HZ March 1948 /
1 September 2003
British /
Scotland
Company Director
MÜLLER, Theo Director (Resigned) Müller Media, 215 Seefeldstrasse, Zurich, Switerland, 8008 May 1973 /
7 February 2012
German /
Switzerland
Director
PERRY, John Scott Director (Resigned) 159 Glasgow Road, East Kilbride, Glasgow, Strathclyde, Scotland, G74 4PA November 1954 /
1 March 2010
British /
Scotland
Company Director
RAVENHALL, Carl Edward Director (Resigned) 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA January 1969 /
1 April 2013
British /
United Kingdom
Managing Director
SWEENEY, Gerard Director (Resigned) 21 Braidholm Road, Giffnock, Glasgow, G46 6HS September 1967 /
8 July 2010
British /
Scotland
Company Director
WISEMAN, Alan William Director (Resigned) Cadzow House, High Parks Farm, Hamilton, Lanarkshire, ML3 7UQ August 1950 /
7 March 1994
British /
Scotland
Chairman
WISEMAN, Robert Tennant Director (Resigned) Auchterarder House, Auchterarder, Perthshire, PH3 1DZ April 1955 /
7 March 1994
British /
United Kingdom
Managing Director
VINDEX LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
15 September 1993
/
VINDEX SERVICES LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
15 September 1993
/

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G74 4PA
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on MÜLLER WISEMAN DAIRIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches