Active - Proposal to Strike off
Company Information for THE A2 MILK COMPANY LIMITED
4TH FLOOR, 115 George Street, Edinburgh, EH2 4JN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
THE A2 MILK COMPANY LIMITED | ||||
Legal Registered Office | ||||
4TH FLOOR 115 George Street Edinburgh EH2 4JN Other companies in EH2 | ||||
Previous Names | ||||
|
Company Number | SC410638 | |
---|---|---|
Company ID Number | SC410638 | |
Date formed | 2011-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2022-11-01 | |
Return next due | 2023-11-15 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-02-20 08:44:46 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
THE A2 MILK COMPANY LIMITED | British Columbia | Active | Company formed on the 2014-04-08 |
![]() |
THE A2 MILK COMPANY (AUSTRALIA) PTY LTD | NSW 2060 | Active | Company formed on the 2007-05-10 |
![]() |
THE A2 MILK COMPANY (SINGAPORE) PTE. LTD. | RAFFLES PLACE Singapore 048623 | Active | Company formed on the 2017-10-05 |
![]() |
THE A2 MILK COMPANY | Delaware | Unknown | |
![]() |
THE A2 MILK COMPANY LLC | Delaware | Unknown | |
![]() |
THE A2 MILK COMPANY (NUTRITION) PTY LTD | Active | Company formed on the 2018-09-24 | |
![]() |
THE A2 MILK COMPANY (NUTRITION) PTY LTD | Active | Company formed on the 2018-09-24 | |
![]() |
THE A2 MILK COMPANY LIMITED | Singapore | Active | Company formed on the 2017-10-05 |
![]() |
The A2 Milk Company | 4909 Pearl East Circle Suite 300 Boulder CO 80301 | Good Standing | Company formed on the 2015-02-25 |
Officer | Role | Date Appointed |
---|---|---|
ACUITY SECRETARIES LIMITED |
||
GEOFFREY HOWARD BABIDGE |
||
DAVID LOVAT HEARN |
||
WILLIAM GERARD KEANE |
||
JOHN SCOTT WOTHERSPOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD KLAAS OTTO KERS |
Director | ||
WILLIAM DOUGLAS LAING |
Director | ||
ROBERT TENNANT WISEMAN |
Director | ||
WILLIAM GERARD KEANE |
Director | ||
SIMON CHARLES HENNESSY |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
VINDEX SERVICES LIMITED |
Director | ||
VINDEXLIMITED |
Director | ||
CHRISTINE TRUESDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREYSTONE CAPITAL PARTNERS LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
GREYSTONE PARTNERS LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
ADAM STREET GROUP LIMITED | Company Secretary | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
CARDIFF COLLEGE LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2015-03-23 | Dissolved 2017-08-15 | |
MANDACO 813 LIMITED | Company Secretary | 2014-10-15 | CURRENT | 2014-10-15 | Dissolved 2016-11-22 | |
MANDACO 900 LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-10-01 | Dissolved 2016-12-27 | |
MANDACO 812 LIMITED | Company Secretary | 2014-09-26 | CURRENT | 2014-09-26 | Dissolved 2016-11-22 | |
MANDACO 811 LIMITED | Company Secretary | 2014-09-26 | CURRENT | 2014-09-26 | Dissolved 2016-11-22 | |
MANDACO 810 LIMITED | Company Secretary | 2014-09-26 | CURRENT | 2014-09-26 | Dissolved 2016-11-22 | |
MANDACO 809 LIMITED | Company Secretary | 2014-09-25 | CURRENT | 2014-09-25 | Dissolved 2016-11-22 | |
MANDACO 808 LIMITED | Company Secretary | 2014-09-25 | CURRENT | 2014-09-25 | Dissolved 2016-11-22 | |
MANDACO 807 LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2016-11-22 | |
MANDACO 806 LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2016-11-22 | |
MANDACO 801 LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2016-08-16 | |
MANDACO 800 LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Dissolved 2016-08-16 | |
ACUITY HOUSING LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Active - Proposal to Strike off | |
UK CENTRE FOR DIGITAL ECONOMY AND SOCIAL WELLBEING LIMITED | Company Secretary | 2014-04-14 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
BELSCOT LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Active - Proposal to Strike off | |
EXWAVIA LIMITED | Company Secretary | 2014-02-06 | CURRENT | 2014-02-06 | Dissolved 2016-02-09 | |
HADSTON EDUCATION (COSWAY STREET) LIMITED | Company Secretary | 2013-10-17 | CURRENT | 2013-10-17 | Dissolved 2015-05-12 | |
HADSTON PROJECTS LIMITED | Company Secretary | 2013-09-23 | CURRENT | 2013-09-23 | Active | |
MANDACO 783 LIMITED | Company Secretary | 2013-09-12 | CURRENT | 2013-09-12 | Dissolved 2016-10-04 | |
MANDACO 780 LIMITED | Company Secretary | 2013-09-03 | CURRENT | 2013-09-03 | Active - Proposal to Strike off | |
MANDACO 765 LIMITED | Company Secretary | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2014-10-14 | |
CAPITAL MARKET SOFTWARE SOLUTIONS LIMITED | Company Secretary | 2012-09-04 | CURRENT | 2012-09-04 | Dissolved 2016-12-27 | |
MANDACO 750 LIMITED | Company Secretary | 2012-09-04 | CURRENT | 2012-09-04 | Dissolved 2016-12-20 | |
MANDACO 752 LIMITED | Company Secretary | 2012-09-04 | CURRENT | 2012-09-04 | Dissolved 2016-12-20 | |
MANDACO 744 LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2012-07-11 | Dissolved 2015-08-25 | |
MANDACO 743 LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2012-07-11 | Dissolved 2015-08-25 | |
A2 DAIRY PRODUCTS (UK) LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
ACUITY LAW LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2011-02-28 | Active | |
ENVIRONMENTAL SERVICES (GROUP) LIMITED | Company Secretary | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2015-01-13 | |
MARGARET STREET COMMUNICATIONS LIMITED | Company Secretary | 2008-12-04 | CURRENT | 2008-12-04 | Active | |
AERON PROPERTIES LIMITED | Company Secretary | 2008-12-04 | CURRENT | 2008-12-04 | Active | |
THE ENDGAME GROUP LIMITED | Company Secretary | 2008-06-13 | CURRENT | 2008-06-13 | Active | |
JDH PROPERTY MANAGEMENT LIMITED | Company Secretary | 2008-06-13 | CURRENT | 2008-06-13 | Active | |
GOLLEY SLATER LONDON LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2003-07-17 | Active | |
GOLLEY SLATER MEDIA LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1996-12-18 | Active | |
GOLLEY SLATER GROUP LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1957-05-16 | Active | |
VOICES FOR CHANGE LIMITED | Company Secretary | 2006-01-31 | CURRENT | 1996-11-07 | Active | |
GOLLEY GROUP LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2002-11-13 | Active | |
ZIRCON MOTOR CARS LIMITED | Company Secretary | 2001-03-22 | CURRENT | 2000-09-07 | Active | |
W.D. SCOTT TRAINING SERVICES LIMITED | Director | 2009-04-30 | CURRENT | 1993-02-18 | Dissolved 2014-02-25 | |
COMMITTED CAPITAL INVESTMENTS (UK) LIMITED | Director | 2007-04-01 | CURRENT | 2005-12-12 | Dissolved 2015-06-23 | |
SALES ACTIVATION SOLUTIONS GROUP LIMITED | Director | 2006-11-01 | CURRENT | 2002-03-14 | Dissolved 2014-07-09 | |
PRODUCE INVESTMENTS LIMITED | Director | 2018-06-11 | CURRENT | 2005-11-16 | Active | |
GRAHAMS THE FAMILY DAIRY LIMITED | Director | 2013-12-01 | CURRENT | 2006-12-04 | Active | |
GRAHAMS THE FAMILY DAIRY GROUP LIMITED | Director | 2013-12-01 | CURRENT | 2007-02-28 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Paediatric Dietitian | Farnham | *The a2 Milk Company UK is looking to recruit a registered Paediatric Specialist Dietitian (HCPC) to act as an ongoing support to the Nutrition Manager. We |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GERARD KEANE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4106380001 | |
AA01 | Current accounting period extended from 30/06/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLA JANE HRDLICKA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES HENNESSY | |
RP04SH01 | Second filing of capital allotment of shares GBP6,000,000 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLES HENNESSY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT WOTHERSPOON | |
SH01 | 28/06/18 STATEMENT OF CAPITAL GBP 6000000 | |
AP01 | DIRECTOR APPOINTED MS CARLA JANE HRDLICKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWARD BABIDGE | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 5000000 | |
SH01 | 30/06/16 STATEMENT OF CAPITAL GBP 5000000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4106380001 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 4000000 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 4000000 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN SCOTT WOTHERSPOON | |
AUD | AUDITOR'S RESIGNATION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed A2 milk (uk) LIMITED\certificate issued on 28/03/14 | |
RES15 | CHANGE OF COMPANY NAME 23/07/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 159 GLASGOW ROAD EAST KILBRIDE GLASGOW G74 4PA | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GERARD KEANE | |
RES01 | ADOPT ARTICLES 01/01/2014 | |
AP04 | CORPORATE SECRETARY APPOINTED ACUITY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD KERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAING | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 4000000 | |
AR01 | 04/11/13 FULL LIST | |
SH01 | 11/01/13 STATEMENT OF CAPITAL GBP 3000000 | |
AP01 | DIRECTOR APPOINTED MR WILLAIM DOUGLAS LAING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WISEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | CURRSHO FROM 31/12/2013 TO 30/06/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 3000000 | |
AP01 | DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEANE | |
AR01 | 04/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID LOVAT HEARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HENNESSY | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLES HENNESSY | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY HOWARD BABIDGE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9PE | |
AP01 | DIRECTOR APPOINTED ROBERT TENNANT WISEMAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GERARD KEANE | |
RES01 | ADOPT ARTICLES 11/11/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 12/11/11 STATEMENT OF CAPITAL GBP 2000000.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE | |
AA01 | CURREXT FROM 30/11/2012 TO 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINDEXLIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED MM&S (5683) LIMITED CERTIFICATE ISSUED ON 08/11/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111) |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE A2 MILK COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (10511 - Liquid milk and cream production) as THE A2 MILK COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | ||
![]() | 95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | ||
![]() | 95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |