About

Registered Number: SC304606
Date of Incorporation: 27/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: C/O FIRST MILK LTD, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire, PA3 2SJ

 

Having been setup in 2006, Kingdom Dairy Company Ltd are based in Renfrewshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Kingdom Dairy Company Ltd. There are 16 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERSKINE, Alistair Morgan 30 June 2006 27 May 2011 1
FAULKNER, Stephen Paul 27 May 2011 07 May 2014 1
FORGIE, Ian Mackay 27 May 2011 13 February 2013 1
GALLACHER, Mike 01 April 2015 01 April 2017 1
HOLLINGDALE, Richard Norman 27 May 2011 02 April 2013 1
MACKIE, Brian Robert 30 September 2015 24 February 2017 1
MORGAN, Philip James Stacey 30 June 2006 15 June 2011 1
MULLEN, John 30 June 2006 27 May 2011 1
PATON, Lesley Alison 01 October 2008 30 September 2011 1
REGAN, Ewan Machperson 27 June 2006 30 June 2006 1
ROWE, Paul Andrew 27 May 2011 28 January 2015 1
SHAND, George 30 June 2006 30 June 2006 1
SHEARER, Owen Matthew 24 February 2017 30 September 2017 1
SWEENEY, Gerard 13 February 2013 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WAUGH, Angus John Somerville 27 May 2011 - 1
ANDERSON STRATHERN WS 27 June 2006 26 November 2007 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 22 May 2020
SOAS(A) - Striking-off action suspended (Section 652A) 12 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 25 May 2018
PSC02 - N/A 21 December 2017
TM01 - Termination of appointment of director 05 October 2017
PSC02 - N/A 10 July 2017
PSC02 - N/A 29 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
MR04 - N/A 02 February 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 22 June 2016
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 10 July 2012
AA01 - Change of accounting reference date 06 March 2012
AD01 - Change of registered office address 22 February 2012
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 13 July 2011
RESOLUTIONS - N/A 07 July 2011
CC04 - Statement of companies objects 07 July 2011
AD01 - Change of registered office address 07 July 2011
AP03 - Appointment of secretary 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 06 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 06 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 June 2011
RESOLUTIONS - N/A 02 June 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 09 March 2010
CH04 - Change of particulars for corporate secretary 03 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 31 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
410(Scot) - N/A 04 September 2006
CERTNM - Change of name certificate 03 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
SA - Shares agreement 17 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

Description Date Status Charge by
Accession deed 27 May 2011 Fully Satisfied

N/A

Floating charge 16 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.