SCOTTISH MILK DAIRIES LIMITED
PAISLEY DRAKEMIRE DAIRY FOODS LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 2SJ

Company number SC156350
Status Active
Incorporation Date 6 March 1995
Company Type Private Limited Company
Address CIRRUS HOUSE GLASGOW AIRPORT BUSINESS PARK, MARCHBURN DRIVE, PAISLEY, RENFREWSHIRE, PA3 2SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017; Termination of appointment of Mike Gallacher as a director on 1 April 2017; Termination of appointment of Mike Gallacher as a director on 1 April 2017. The most likely internet sites of SCOTTISH MILK DAIRIES LIMITED are www.scottishmilkdairies.co.uk, and www.scottish-milk-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Scottish Milk Dairies Limited is a Private Limited Company. The company registration number is SC156350. Scottish Milk Dairies Limited has been working since 06 March 1995. The present status of the company is Active. The registered address of Scottish Milk Dairies Limited is Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire Pa3 2sj. . WAUGH, Angus John Somerville is a Secretary of the company. HANCOCK, Shelagh Mccone is a Director of the company. SHEARER, Owen Matthew is a Director of the company. Secretary CONNELLY, Kevin has been resigned. Secretary EDMUNDS, Linda Margaret has been resigned. Secretary MAGUIRE, James Anthony has been resigned. Nominee Secretary REID, Brian has been resigned. Director ALLUM, Helen Catherine has been resigned. Director CONNELLY, Kevin has been resigned. Director DUNCAN, John has been resigned. Director EDMUNDS, Douglas Morris has been resigned. Director EDMUNDS, John Morris has been resigned. Director FLEMING, James has been resigned. Director FORGIE, Ian Mackay has been resigned. Director GALLACHER, Mike has been resigned. Director HUMPHREYS, Peter has been resigned. Director LAMMIE, George has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACKIE, Brian Robert has been resigned. Director MAGUIRE, James Anthony has been resigned. Director MAGUIRE, James Anthony has been resigned. Director MUSTOE, John William Tarleton has been resigned. Director PIRIE, John Mcdonald Strachan has been resigned. Director SWEENEY, Gerard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WAUGH, Angus John Somerville
Appointed Date: 18 January 2005

Director
HANCOCK, Shelagh Mccone
Appointed Date: 01 April 2017
58 years old

Director
SHEARER, Owen Matthew
Appointed Date: 24 February 2017
55 years old

Resigned Directors

Secretary
CONNELLY, Kevin
Resigned: 28 February 1997
Appointed Date: 23 March 1995

Secretary
EDMUNDS, Linda Margaret
Resigned: 03 December 1999
Appointed Date: 28 February 1997

Secretary
MAGUIRE, James Anthony
Resigned: 18 January 2005
Appointed Date: 03 December 1999

Nominee Secretary
REID, Brian
Resigned: 06 March 1995
Appointed Date: 06 March 1995

Director
ALLUM, Helen Catherine
Resigned: 01 April 2015
Appointed Date: 11 July 2014
60 years old

Director
CONNELLY, Kevin
Resigned: 03 December 1999
Appointed Date: 23 March 1995
75 years old

Director
DUNCAN, John
Resigned: 01 December 1998
Appointed Date: 09 February 1998
82 years old

Director
EDMUNDS, Douglas Morris
Resigned: 03 December 1999
Appointed Date: 23 March 1995
81 years old

Director
EDMUNDS, John Morris
Resigned: 03 December 1999
Appointed Date: 23 March 1995
70 years old

Director
FLEMING, James
Resigned: 18 January 2005
Appointed Date: 01 December 1998
82 years old

Director
FORGIE, Ian Mackay
Resigned: 13 February 2013
Appointed Date: 02 August 2010
60 years old

Director
GALLACHER, Mike
Resigned: 01 April 2017
Appointed Date: 01 April 2015
59 years old

Director
HUMPHREYS, Peter
Resigned: 26 January 2010
Appointed Date: 18 January 2005
76 years old

Director
LAMMIE, George
Resigned: 01 March 2003
Appointed Date: 09 February 1998
81 years old

Nominee Director
MABBOTT, Stephen
Resigned: 06 March 1995
Appointed Date: 06 March 1995
74 years old

Director
MACKIE, Brian Robert
Resigned: 24 February 2017
Appointed Date: 30 September 2015
65 years old

Director
MAGUIRE, James Anthony
Resigned: 30 June 2010
Appointed Date: 07 April 2010
64 years old

Director
MAGUIRE, James Anthony
Resigned: 18 January 2005
Appointed Date: 01 December 1998
64 years old

Director
MUSTOE, John William Tarleton
Resigned: 31 October 2013
Appointed Date: 26 January 2010
82 years old

Director
PIRIE, John Mcdonald Strachan
Resigned: 01 December 1998
Appointed Date: 09 February 1998
86 years old

Director
SWEENEY, Gerard
Resigned: 30 September 2015
Appointed Date: 13 February 2013
58 years old

Persons With Significant Control

First Milk Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

SCOTTISH MILK DAIRIES LIMITED Events

06 Apr 2017
Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017
06 Apr 2017
Termination of appointment of Mike Gallacher as a director on 1 April 2017
06 Apr 2017
Termination of appointment of Mike Gallacher as a director on 1 April 2017
14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
24 Feb 2017
Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017
...
... and 109 more events
12 May 1995
Registered office changed on 12/05/95 from: 50 orchard street hamilton ML3 6PB
09 Mar 1995
Registered office changed on 09/03/95 from: 82 mitchell street glasgow G1 3NA

09 Mar 1995
Director resigned

09 Mar 1995
Secretary resigned

06 Mar 1995
Incorporation

SCOTTISH MILK DAIRIES LIMITED Charges

1 February 2017
Charge code SC15 6350 0008
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee
Description: Wells fargo capital finance (UK) limited…
3 September 2009
Standard security
Delivered: 15 September 2009
Status: Satisfied on 15 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Ground on the northeast side of hillhouse road hamilton…
27 August 2009
Debenture
Delivered: 15 September 2009
Status: Satisfied on 2 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 July 2001
Standard security
Delivered: 24 July 2001
Status: Satisfied on 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the north west side of argyle crescent…
28 October 1999
Bond & floating charge
Delivered: 4 November 1999
Status: Satisfied on 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 October 1995
Standard security
Delivered: 31 October 1995
Status: Satisfied on 20 May 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 argyle crescent, hillhouse park industrial…
9 August 1995
Floating charge
Delivered: 15 August 1995
Status: Satisfied on 6 December 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…