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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
159 GLASGOW ROAD EAST KILBRIDE |
Post Town | GLASGOW |
County | LANARKSHIRE |
Post Code | G74 4PA |
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 |
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 |
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 |
Post Town | GLASGOW |
Post Code | G74 4PA |
SIC Code | 74990 - Non-trading company |
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.