This company is commonly known as Scottish Dairy Association. The company was founded 35 years ago and was given the registration number SC112068. The firm's registered office is in GLASGOW. You can find them at 110a Maxwell Avenue, , Glasgow, East Dunbartonshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | SCOTTISH DAIRY ASSOCIATION |
---|---|---|
Company Number | : | SC112068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 110a Maxwell Avenue, Glasgow, East Dunbartonshire, G61 1HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210, High Holborn, London, England, WC1V 7EP | Secretary | 01 December 2020 | Active |
110a, Maxwell Avenue, Glasgow, Scotland, G61 1HU | Director | 01 October 2013 | Active |
110a, Maxwell Avenue, Glasgow, G61 1HU | Secretary | - | Active |
The Monastery Gardens, Edington, Westbury, BA13 4QJ | Director | - | Active |
Mardean, Mayne Farm, Elgin, IV30 3RS | Director | 27 August 1997 | Active |
4 Leanach Gardens, Westhill, Inverness, IV1 2DD | Director | 19 June 1995 | Active |
Annsfield Farm Strathaven Road, Hamilton, ML3 7UU | Director | 23 June 1995 | Active |
Mid Seat Farm, Blackburn, Bathgate, EH47 8AR | Director | 20 June 1995 | Active |
18 St Leonards Avenue, Windsor, SL4 1HX | Director | 01 February 2005 | Active |
3 Otterwood Paddock, Stamford Bridge, York, YO41 1XY | Director | 27 April 1994 | Active |
12 Hinchley Drive, Esher, KT10 0BZ | Director | 01 February 2005 | Active |
Crantit Farm, St Ola, Scotland, KW15 1RZ | Director | 27 August 1997 | Active |
42 Howard Crescent, Seer Green, Beaconsfield, England, HP9 2XP | Director | 20 June 1995 | Active |
6 Ashby Court, Solihull, B91 3YU | Director | 26 August 1998 | Active |
Edington Priory, Edington, Westbury, BA13 4QR | Director | - | Active |
High Hill Cottage Strathaven Road, Eaglesham, Glasgow, G76 0NU | Director | 28 August 1996 | Active |
Mingulay, Lochgoilhead, Argyll, PA24 8AJ | Director | - | Active |
Eaton Meadow Lower Lane, Eaton, Tarporley, CW6 9AL | Director | 28 March 1990 | Active |
5 Woodhall Avenue, Hamilton, ML3 9BT | Director | - | Active |
East Foulpapple House, Foulpapple Road, Newmilns, KA16 9LD | Director | 13 June 1995 | Active |
13 Laxford Grove, Ladybridge, Bolton, BL3 4PW | Director | 23 March 1994 | Active |
4 Mount Hope, 135 Henderson St, Bridge Of Allan, Stirling, FK9 4RL | Director | 28 August 1996 | Active |
278 Strathmartine Road, Dundee, DD3 8PN | Director | - | Active |
Fairview Spruce Hill Crabtree Green, Collingham, Wetherby, LS22 5AB | Director | 28 August 1996 | Active |
15 Torridon Gardens, Newton Mearns, Glasgow, G77 5NQ | Director | - | Active |
10 Fenton Close, Hightown, Congleton, CW12 3TH | Director | - | Active |
64 Kingston Crescent, Helmshore, Rossendale, BB4 4LH | Director | - | Active |
The Rowans, Loch Flemington, Inverness, IV2 7QR | Director | 26 June 1997 | Active |
12 Netherside Mains St, Lockerbie, DG11 2HQ | Director | 27 June 2003 | Active |
Wayside 25 Higher Drive, Banstead, SM7 1PL | Director | - | Active |
Woodside, Lentran, Inverness, IV3 6RS | Director | - | Active |
Westertown, Rothienorman, Inverurie, AB51 8US | Director | 20 June 1995 | Active |
4 Nile Grove, Edinburgh, EH10 4RE | Director | 28 August 1996 | Active |
Rosemount Cottage, Main Street, Houston, PA6 7EL | Director | 27 April 1994 | Active |
Kellybank Cottage, Wemyss Bay, PA18 6AZ | Director | 18 March 1992 | Active |
Dairy Uk | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, High Holborn, London, England, WC1V 7EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Appoint person secretary company with name date. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Officers | Change person secretary company with change date. | Download |
2016-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2015-08-04 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-31 | Annual return | Annual return company with made up date no member list. | Download |
2013-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-05 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.