NATIONAL MILK LABORATORIES LIMITED

SC145660
32 KELVIN AVENUE HILLINGTON GLASGOW G52 4LT

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2024 officers Termination of appointment of director (Andrew John Warne) 1 Buy now
10 Jan 2024 accounts Annual Accounts 7 Buy now
23 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 7 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 7 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 7 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 7 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 officers Appointment of secretary (Mrs Lisa Ward) 2 Buy now
24 Jun 2019 officers Termination of appointment of secretary (Clive Gordon Nuttall) 1 Buy now
08 Apr 2019 accounts Annual Accounts 17 Buy now
08 Apr 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/18 45 Buy now
08 Apr 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/06/18 1 Buy now
08 Apr 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/18 3 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2018 incorporation Memorandum Articles 10 Buy now
03 Aug 2018 resolution Resolution 3 Buy now
29 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2018 capital Statement of capital (Section 108) 3 Buy now
27 Jun 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jun 2018 insolvency Solvency Statement dated 26/06/18 1 Buy now
27 Jun 2018 resolution Resolution 1 Buy now
10 May 2018 accounts Annual Accounts 17 Buy now
10 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/17 43 Buy now
10 May 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/06/17 1 Buy now
18 Apr 2018 other Audit exemption statement of guarantee by parent company for period ending 30/06/17 3 Buy now
11 Aug 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 mortgage Registration of a charge 22 Buy now
09 Jun 2017 officers Appointment of director (Mr Mark Christopher Frankcom) 2 Buy now
08 Jun 2017 officers Termination of appointment of director (Anthony Peter Craven) 1 Buy now
08 Jun 2017 officers Termination of appointment of director (David Price) 1 Buy now
08 Jun 2017 officers Termination of appointment of director (Clive Gordon Nuttall) 1 Buy now
24 Apr 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
24 Apr 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 3 Buy now
04 Jan 2017 accounts Annual Accounts 21 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2015 accounts Annual Accounts 24 Buy now
06 Aug 2015 annual-return Annual Return 8 Buy now
03 Sep 2014 accounts Annual Accounts 23 Buy now
05 Aug 2014 annual-return Annual Return 8 Buy now
31 Dec 2013 auditors Auditors Resignation Company 1 Buy now
03 Oct 2013 accounts Annual Accounts 16 Buy now
14 Aug 2013 annual-return Annual Return 8 Buy now
05 Oct 2012 accounts Annual Accounts 16 Buy now
13 Aug 2012 annual-return Annual Return 8 Buy now
30 Sep 2011 officers Termination of appointment of director (Christopher Hughes) 1 Buy now
16 Sep 2011 accounts Annual Accounts 17 Buy now
16 Sep 2011 annual-return Annual Return 9 Buy now
01 Aug 2011 officers Termination of appointment of director (Dirk Bontridder) 1 Buy now
30 Sep 2010 accounts Annual Accounts 16 Buy now
26 Aug 2010 annual-return Annual Return 10 Buy now
26 Aug 2010 officers Change of particulars for director (David Price) 2 Buy now
26 Aug 2010 officers Change of particulars for director (Clive Gordon Nuttall) 2 Buy now
26 Aug 2010 officers Change of particulars for director (Anthony Peter Craven) 2 Buy now
26 Aug 2010 officers Change of particulars for director (Benjamin Bartlett) 2 Buy now
18 Mar 2010 auditors Auditors Resignation Company 1 Buy now
08 Jan 2010 accounts Annual Accounts 18 Buy now
20 Aug 2009 annual-return Return made up to 28/07/09; full list of members 5 Buy now
19 Aug 2009 officers Director appointed dirk bontridder 2 Buy now
21 May 2009 officers Appointment terminated director christopher mcbean 1 Buy now
16 Feb 2009 accounts Annual Accounts 18 Buy now
11 Aug 2008 annual-return Return made up to 28/07/08; full list of members 5 Buy now
28 Mar 2008 capital Particulars of contract relating to shares 2 Buy now
28 Mar 2008 capital Ad 25/03/08\gbp si 1200000@1=1200000\gbp ic 1250/1201250\ 2 Buy now
28 Mar 2008 capital Nc inc already adjusted 25/03/08 2 Buy now
28 Mar 2008 resolution Resolution 1 Buy now
13 Mar 2008 officers Director appointed andrew john warne 2 Buy now
13 Mar 2008 officers Director appointed christopher trevor hughes 2 Buy now
13 Mar 2008 officers Director appointed clive gordon nuttall 2 Buy now
05 Feb 2008 accounts Annual Accounts 16 Buy now
28 Aug 2007 annual-return Return made up to 28/07/07; full list of members 3 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: 32 kelvin avenue hillington park glasgow G52 4LT 1 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
05 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
05 Jun 2007 officers New secretary appointed 2 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: underwood road paisley renfrewshire PA3 1TJ 1 Buy now
12 Feb 2007 officers New director appointed 2 Buy now
01 Feb 2007 accounts Annual Accounts 17 Buy now
13 Oct 2006 accounts Annual Accounts 16 Buy now
11 Aug 2006 annual-return Return made up to 28/07/06; full list of members 7 Buy now
06 Feb 2006 accounts Delivery ext'd 3 mth 31/03/05 1 Buy now
24 Oct 2005 annual-return Return made up to 28/07/05; full list of members 7 Buy now
01 Feb 2005 accounts Annual Accounts 15 Buy now
09 Dec 2004 officers Director's particulars changed 1 Buy now
30 Jul 2004 annual-return Return made up to 28/07/04; full list of members 7 Buy now
28 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
24 May 2004 mortgage Partic of mort/charge ***** 6 Buy now
19 May 2004 capital Ad 30/04/04--------- £ si 250@1=250 £ ic 1000/1250 2 Buy now
19 May 2004 capital Nc inc already adjusted 30/04/04 2 Buy now