LACTALIS MCLELLAND LIMITED
STRANRAER A. MCLELLAND & SON LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG9 7DA

Company number SC014583
Status Active
Incorporation Date 29 April 1927
Company Type Private Limited Company
Address THE CREAMERY, COMMERCE ROAD, STRANRAER, DG9 7DA
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Appointment of David Venus & Company Llp as a secretary on 17 June 2016; Termination of appointment of Slc Registrars Limited as a secretary on 17 June 2016. The most likely internet sites of LACTALIS MCLELLAND LIMITED are www.lactalismclelland.co.uk, and www.lactalis-mclelland.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and six months. Lactalis Mclelland Limited is a Private Limited Company. The company registration number is SC014583. Lactalis Mclelland Limited has been working since 29 April 1927. The present status of the company is Active. The registered address of Lactalis Mclelland Limited is The Creamery Commerce Road Stranraer Dg9 7da. . DAVID VENUS & COMPANY LLP is a Secretary of the company. BOUISSET, Frederic is a Director of the company. CEYRAC, Regis is a Director of the company. CLEMENT, Thierry Thomas Yves Marie is a Director of the company. GOPAL, Naigee is a Director of the company. JAOUEN, Daniel Marie is a Director of the company. PESLIER, Michel is a Director of the company. SAUVAGEOT, Patrick Francois is a Director of the company. TAYLOR, Mark Garfield is a Director of the company. Secretary IRVINE, Agnes Wilson has been resigned. Secretary POWELL-COOK, Neale Alan has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BOYER, Jean-Francois has been resigned. Director CAIRNS, Joseph Thomas Francis has been resigned. Director DEGLI ANTONI, Filippo has been resigned. Director GILMOUR, Robin Moffat has been resigned. Director GUERIN, Yvon Phillippe has been resigned. Director IRVINE, Douglas Forbes has been resigned. Director IRVINE, Hugh Mclelland has been resigned. Director IRVINE, John Alastair has been resigned. Director KLEIN, Olivier Pierre has been resigned. Director LEONARD, Michel has been resigned. Director LEVANTAL, Thierry has been resigned. Director MCGREGOR, James has been resigned. Director POWELL-COOK, Neale Alan has been resigned. Director SALA, Antonio has been resigned. Director SMITH, Andrew James has been resigned. Director ZADRO, Mato has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 17 June 2016

Director
BOUISSET, Frederic
Appointed Date: 10 January 2007
66 years old

Director
CEYRAC, Regis
Appointed Date: 10 January 2007
76 years old

Director
CLEMENT, Thierry Thomas Yves Marie
Appointed Date: 21 February 2011
61 years old

Director
GOPAL, Naigee
Appointed Date: 01 March 2009
63 years old

Director
JAOUEN, Daniel Marie
Appointed Date: 10 January 2005
61 years old

Director
PESLIER, Michel
Appointed Date: 31 July 2008
66 years old

Director
SAUVAGEOT, Patrick Francois
Appointed Date: 16 July 2012
66 years old

Director
TAYLOR, Mark Garfield
Appointed Date: 14 July 2014
63 years old

Resigned Directors

Secretary
IRVINE, Agnes Wilson
Resigned: 10 January 2005

Secretary
POWELL-COOK, Neale Alan
Resigned: 28 March 2007
Appointed Date: 10 January 2005

Secretary
SLC REGISTRARS LIMITED
Resigned: 17 June 2016
Appointed Date: 28 March 2007

Director
BOYER, Jean-Francois
Resigned: 30 June 2010
Appointed Date: 10 January 2007
66 years old

Director
CAIRNS, Joseph Thomas Francis
Resigned: 30 June 2006
Appointed Date: 14 March 2000
74 years old

Director
DEGLI ANTONI, Filippo
Resigned: 16 May 2008
Appointed Date: 28 March 2007
55 years old

Director
GILMOUR, Robin Moffat
Resigned: 25 July 1997
81 years old

Director
GUERIN, Yvon Phillippe
Resigned: 18 September 2012
Appointed Date: 21 February 2011
60 years old

Director
IRVINE, Douglas Forbes
Resigned: 10 January 2005
Appointed Date: 13 October 1993
56 years old

Director
IRVINE, Hugh Mclelland
Resigned: 10 January 2005
88 years old

Director
IRVINE, John Alastair
Resigned: 10 January 2005
Appointed Date: 13 October 1992
59 years old

Director
KLEIN, Olivier Pierre
Resigned: 18 September 2012
Appointed Date: 01 December 2009
71 years old

Director
LEONARD, Michel
Resigned: 17 March 2011
Appointed Date: 10 January 2007
76 years old

Director
LEVANTAL, Thierry
Resigned: 08 July 2008
Appointed Date: 28 January 2005
69 years old

Director
MCGREGOR, James
Resigned: 31 December 2014
Appointed Date: 01 August 2003
61 years old

Director
POWELL-COOK, Neale Alan
Resigned: 28 March 2007
Appointed Date: 10 January 2005
63 years old

Director
SALA, Antonio
Resigned: 01 July 2015
Appointed Date: 12 August 2013
64 years old

Director
SMITH, Andrew James
Resigned: 14 July 2014
Appointed Date: 10 January 2005
70 years old

Director
ZADRO, Mato
Resigned: 14 January 2013
Appointed Date: 16 July 2012
50 years old

LACTALIS MCLELLAND LIMITED Events

16 Sep 2016
Group of companies' accounts made up to 31 December 2015
29 Jun 2016
Appointment of David Venus & Company Llp as a secretary on 17 June 2016
29 Jun 2016
Termination of appointment of Slc Registrars Limited as a secretary on 17 June 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 17,000

07 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 141 more events
26 Jan 1983
Accounts made up to 30 April 1982
15 Nov 1982
Accounts made up to 30 April 1981
29 Apr 1927
Incorporation
29 Apr 1927
Certificate of incorporation
27 Apr 1927
Registered office changed

LACTALIS MCLELLAND LIMITED Charges

31 August 2007
Bond & floating charge
Delivered: 15 September 2007
Status: Satisfied on 15 May 2012
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
22 July 2005
Floating charge
Delivered: 4 August 2005
Status: Satisfied on 21 September 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
28 February 1995
Bond & floating charge
Delivered: 14 March 1995
Status: Satisfied on 21 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…