NATIONAL MILK LABORATORIES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
NATIONAL MILK LABORATORIES LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
NATIONAL MILK LABORATORIES LIMITED was incorporated 30 years ago on 28/07/1993 and has the registered number: SC145660. The accounts status is DORMANT and accounts are next due on 31/03/2025.
NATIONAL MILK LABORATORIES LIMITED was incorporated 30 years ago on 28/07/1993 and has the registered number: SC145660. The accounts status is DORMANT and accounts are next due on 31/03/2025.
NATIONAL MILK LABORATORIES LIMITED - GLASGOW
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
32 KELVIN AVENUE
GLASGOW
G52 4LT
This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH MILK LABORATORIES LIMITED (until 28/07/2004)
SCOTTISH MILK LABORATORIES LIMITED (until 28/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN EDWARD CARNEGY BARTLETT | Jun 1969 | English | Director | 2007-06-01 | CURRENT |
MR MARK CHRISTOPHER FRANKCOM | Jan 1967 | English | Director | 2017-06-08 | CURRENT |
MR ANDREW JOHN WARNE | Aug 1962 | British | Director | 2008-03-10 | CURRENT |
MRS LISA WARD | Secretary | 2019-06-21 | CURRENT | ||
KENNETH DAVID BROWNLIE MCLEW | Oct 1944 | British | Director | 1993-07-28 UNTIL 1993-10-14 | RESIGNED |
MR CHRISTOPHER TREVOR HUGHES | Jul 1955 | British | Director | 2008-03-10 UNTIL 2011-09-30 | RESIGNED |
JOHN DUNCAN | Dec 1942 | British | Director | 1995-07-19 UNTIL 1998-12-01 | RESIGNED |
JOHN DUNCAN | Dec 1942 | British | Director | 2003-03-01 UNTIL 2004-04-02 | RESIGNED |
MR DIRK BONTRIDDER | May 1972 | Belgian | Director | 2009-08-01 UNTIL 2011-07-18 | RESIGNED |
ANTHONY PETER CRAVEN | Mar 1961 | British | Director | 2007-06-01 UNTIL 2017-06-08 | RESIGNED |
MR ANDREW JOHN WARNE | Aug 1962 | British | Director | 2004-04-02 UNTIL 2007-06-01 | RESIGNED |
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED | Corporate Secretary | 1993-07-28 UNTIL 1993-10-14 | RESIGNED | ||
MR CHRISTOPHER TREVOR HUGHES | Jul 1955 | British | Director | 2004-04-02 UNTIL 2007-06-01 | RESIGNED |
ANDREW LAW HOWIE | Apr 1924 | British | Director | 1993-10-14 UNTIL 1995-07-19 | RESIGNED |
MR CHRISTOPHER JAMES MCBEAN | Sep 1958 | British | Director | 2006-11-06 UNTIL 2009-05-15 | RESIGNED |
JAMES STUART MCNEILL | Oct 1955 | British | Director | 1993-07-28 UNTIL 1993-10-14 | RESIGNED |
ROBERT MITCHELL | Aug 1943 | British | Director | 1998-12-01 UNTIL 2002-12-17 | RESIGNED |
CLIVE GORDON NUTTALL | Jun 1963 | British | Director | 2008-03-10 UNTIL 2017-06-08 | RESIGNED |
JOHN MCDONALD STRACHAN PIRIE | Nov 1938 | Director | 1993-10-14 UNTIL 1998-12-01 | RESIGNED | |
DAVID PRICE | Jan 1959 | British | Director | 2007-06-01 UNTIL 2017-06-08 | RESIGNED |
GRAHAM MACDONALD SMITH | Feb 1939 | British | Director | 1998-12-01 UNTIL 2001-07-31 | RESIGNED |
MR GEORGE LAMMIE | Sep 1944 | British | Director | 1998-12-01 UNTIL 2003-03-01 | RESIGNED |
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1993-07-28 UNTIL 1993-07-28 | RESIGNED |
BRIAN REID | Nominee Secretary | 1993-07-28 UNTIL 1993-07-28 | RESIGNED | ||
CLIVE GORDON NUTTALL | British | Secretary | 2007-06-01 UNTIL 2019-06-21 | RESIGNED | |
MR JAMES ANTHONY MAGUIRE | Nov 1960 | British | Secretary | 1994-11-01 UNTIL 2004-04-02 | RESIGNED |
MR CHRISTOPHER TREVOR HUGHES | Jul 1955 | British | Secretary | 2004-04-02 UNTIL 2007-06-01 | RESIGNED |
MARIE ISOBEL ROSS | Jan 1962 | British | Secretary | 1993-10-14 UNTIL 1994-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
National Milk Records Limited | 2016-04-06 | Chippenham Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |