ABERDEEN MILK CO. LIMITED

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

ABERDEEN MILK CO. LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC147216. The registration start date is October 29, 1993. The current status is Active.

Company Overview

Company Number SC147216
Company Name ABERDEEN MILK CO. LIMITED
Registered Address 159 Glasgow Road
East Kilbride
Glasgow
Lanarkshire
G74 4PA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-10-29
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-26
Returns Last Update 2015-10-29
Confirmation Statement Due Date 2021-11-12
Confirmation Statement Last Update 2020-10-29
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

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

Companies with the same location

Entity Name Office Address
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
MÜLLER WISEMAN DAIRIES LIMITED 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA
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
GREENBURY, Lee Director (Active) 159 Glasgow Road, East Kilbride, Glasgow, Lanarkshire, G74 4PA December 1963 /
12 June 2017
British /
England
Solicitor
MCINNES, Andrew Ronald Director (Active) 159 Glasgow Road, East Kilbride, Glasgow, Lanarkshire, G74 4PA August 1972 /
26 November 2012
British /
Scotland
Accountant
BURNSIDE, Maureen Agnes Secretary (Resigned) 159 Glasgow Road, East Kilbride, Glasgow, Lanarkshire, G74 4PA /
1 September 2010
/
HUTTON, Terence Secretary (Resigned) 33 Baillieswells Road, Bieldside, Aberdeen, Aberdeenshire, AB1 9BL /
26 May 1998
/
KEANE, William Gerard Secretary (Resigned) 33 Burnhead Road, Glasgow, G43 2SU /
13 May 1999
/
KNIGHT, Kevin John Secretary (Resigned) 3 Devanha Gardens South, Ferryhill, Aberdeen, AB11 7UG /
23 November 1993
/
SWEENEY, Gerard Secretary (Resigned) 21 Braidholm Road, Giffnock, Glasgow, G46 6HS /
6 July 2006
British /
Director
TAYLOR, Alan Secretary (Resigned) Boghead Of Ord, Banff, AB4 3AX /
29 October 1993
/
PAULL & WILLIAMSONS Secretary (Resigned) Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ /
29 October 1993
/
CHALMERS, Gordon Addison Director (Resigned) Thriepland, Boyndie, Banff, AB45 2LD September 1946 /
6 July 1995
British /
Farmer
CRADOCK, John Whitby Director (Resigned) 100 Kings Gate, Aberdeen, Aberdeenshire, AB2 6BP June 1929 /
29 October 1993
British /
Director
FERGUSON, William James Director (Resigned) Rothiebrisbane, Fyvie, Turriff, Aberdeenshire, AB5 8LE April 1933 /
23 November 1993
British /
Scotland
Milk Producer
HARLE, John Tate Director (Resigned) Little Ley, Tilly Fourie, Inverurie, AB51 7SA September 1941 /
29 October 1993
British /
Milk Producer
KEANE, William Gerard Director (Resigned) 33 Burnhead Road, Glasgow, G43 2SU June 1955 /
13 May 1999
British /
Scotland
Director
KERS, Ronald Klaas Otto Director (Resigned) 159 Glasgow Road, East Kilbride, Glasgow, Lanarkshire, G74 4PA July 1969 /
26 November 2012
Dutch /
England
Director
MACKIE, Bruce Stephen Director (Resigned) Balquhindachy, Methlick, Ellon, Aberdeenshire, AB41 7BY November 1934 /
4 July 1996
British /
Farmer
MACKIE, William Director (Resigned) Whiteside, Tullynessle, Alford, Aberdeenshire, AB33 8DE March 1931 /
29 October 1993
British /
Milk Producer
MAIR, Kenneth John Director (Resigned) Kinneslea, Wood Of Muiresk, Turriff, Aberdeenshire, AB53 4HD December 1941 /
29 October 1993
British /
Milk Producer
MARR, Ian Director (Resigned) Cultercullen, Udny, Ellon, Aberdeenshire, AB41 0PQ July 1931 /
29 October 1993
British /
Farmer
MITCHELL, Patrick Denholm Director (Resigned) Lofthillock, Inverurie, Aberdeenshire, AB51 0LB March 1944 /
29 October 1993
British /
Scotland
Farmer/Retailer
SMITH, Isabella Hay Director (Resigned) 466 King Street, Aberdeen, Aberdeenshire, AB2 3DE May 1935 /
29 October 1993
British /
Managing Director
SMITH, Robert Baird Director (Resigned) Tillymaud, Udny, Ellon, Aberdeenshire, AB41 0RX November 1943 /
6 July 1995
British /
Farmer
STEPHEN, Gordon Director (Resigned) Conglass, Inverurie, Aberdeenshire, AB51 9DN January 1936 /
23 November 1993
British /
Milk Producer
SWEENEY, Gerard Director (Resigned) 21 Braidholm Road, Giffnock, Glasgow, G46 6HS September 1967 /
5 March 2009
British /
United Kingdom
Finance Director
TAYLOR, Alan Director (Resigned) Boghead Of Ord, Banff, AB4 3AX March 1941 /
29 October 1993
British /
Milk Producer
WISELY, Norman Robertson Director (Resigned) Fetterletter, Fyvie, Turriff, Aberdeenshire, AB53 8PN January 1948 /
29 October 1993
British /
United Kingdom
Chartered Engineer/Farmer
WISEMAN, Alan William Director (Resigned) Cadzow House, High Parks Farm, Hamilton, Lanarkshire, ML3 7UQ August 1950 /
13 May 1999
British /
Scotland
Director
WISEMAN, Robert Tennant Director (Resigned) Auchterarder House, Auchterarder, Perthshire, PH3 1DZ April 1955 /
13 May 1999
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G74 4PA
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on ABERDEEN MILK CO. 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