About

Registered Number: SC145660
Date of Incorporation: 28/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 32 Kelvin Avenue, Hillington, Glasgow, G52 4LT

 

National Milk Laboratories Ltd was established in 1993, it's status at Companies House is "Active". There are 11 directors listed for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Anthony Peter 01 June 2007 08 June 2017 1
HOWIE, Andrew Law 14 October 1993 19 July 1995 1
LAMMIE, George 01 December 1998 01 March 2003 1
MITCHELL, Robert 01 December 1998 17 December 2002 1
NUTTALL, Clive Gordon 10 March 2008 08 June 2017 1
PIRIE, John Mcdonald Strachan 14 October 1993 01 December 1998 1
PRICE, David 01 June 2007 08 June 2017 1
SMITH, Graham Macdonald 01 December 1998 31 July 2001 1
Secretary Name Appointed Resigned Total Appointments
WARD, Lisa 21 June 2019 - 1
MAGUIRE, James Anthony 01 November 1994 02 April 2004 1
NUTTALL, Clive Gordon 01 June 2007 21 June 2019 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 09 August 2019
AP03 - Appointment of secretary 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
AA - Annual Accounts 08 April 2019
PARENT_ACC - N/A 08 April 2019
AGREEMENT2 - N/A 08 April 2019
GUARANTEE2 - N/A 08 April 2019
CS01 - N/A 30 August 2018
RESOLUTIONS - N/A 03 August 2018
MA - Memorandum and Articles 03 August 2018
MR04 - N/A 29 June 2018
RESOLUTIONS - N/A 27 June 2018
SH19 - Statement of capital 27 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2018
CAP-SS - N/A 27 June 2018
AA - Annual Accounts 10 May 2018
PARENT_ACC - N/A 10 May 2018
AGREEMENT2 - N/A 10 May 2018
GUARANTEE2 - N/A 18 April 2018
AA01 - Change of accounting reference date 11 August 2017
CS01 - N/A 10 August 2017
MR01 - N/A 30 June 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
GUARANTEE2 - N/A 24 April 2017
AGREEMENT2 - N/A 24 April 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 05 August 2014
AUD - Auditor's letter of resignation 31 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AUD - Auditor's letter of resignation 18 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 11 August 2008
RESOLUTIONS - N/A 28 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
123 - Notice of increase in nominal capital 28 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
287 - Change in situation or address of Registered Office 11 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 11 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
363s - Annual Return 30 July 2004
CERTNM - Change of name certificate 28 July 2004
410(Scot) - N/A 24 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
123 - Notice of increase in nominal capital 19 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 25 January 2002
288b - Notice of resignation of directors or secretaries 29 August 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 08 January 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 09 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1995
363s - Annual Return 21 August 1995
288 - N/A 21 August 1995
AA - Annual Accounts 19 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1995
RESOLUTIONS - N/A 26 January 1995
AA - Annual Accounts 26 January 1995
288 - N/A 16 November 1994
363s - Annual Return 02 August 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
287 - Change in situation or address of Registered Office 19 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1994
CERTNM - Change of name certificate 15 November 1993
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
MEM/ARTS - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
287 - Change in situation or address of Registered Office 13 October 1993
288 - N/A 16 August 1993
288 - N/A 16 August 1993
NEWINC - New incorporation documents 28 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Outstanding

N/A

Floating charge 13 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.