BRITMILK

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD
Company number SC100357
Status Active
Incorporation Date 1 August 1986
Company Type Private Unlimited Company
Address 51 RAE STREET, DUMFRIES, DG1 1JD
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 100 ; Annual return made up to 30 August 2014 with full list of shareholders. The most likely internet sites of BRITMILK are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Britmilk is a Private Unlimited Company. The company registration number is SC100357. Britmilk has been working since 01 August 1986. The present status of the company is Active. The registered address of Britmilk is 51 Rae Street Dumfries Dg1 1jd. . PARKER, Vera H is a Secretary of the company. TURKINGTON, Mervyn Winston is a Director of the company. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary

Director

Persons With Significant Control

Mr Mervyn Winston Turkington
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BRITMILK Events

05 Sep 2016
Confirmation statement made on 30 August 2016 with updates
04 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

15 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
23 Sep 2013
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100

30 Aug 2012
Annual return made up to 30 August 2012 with full list of shareholders
...
... and 55 more events
11 Feb 1988
Accounts made up to 31 March 1987

11 Feb 1988
Return made up to 01/01/88; full list of members

23 Sep 1986
Registered office changed on 23/09/86 from: 24 castle street, edinburgh, EH2 3JQ

23 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1986
Certificate of Incorporation