Advanced company searchLink opens in new window

THE A2 MILK COMPANY LIMITED

Company number SC410638

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2018 AA Full accounts made up to 30 June 2017
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
22 Jun 2017 AA Full accounts made up to 30 June 2016
18 Nov 2016 AA Full accounts made up to 30 June 2015
16 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 5,000,000
17 Oct 2016 MR01 Registration of charge SC4106380001, created on 28 September 2016
13 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4,000,000
03 Jul 2015 AA Full accounts made up to 30 June 2014
27 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4,000,000
12 Nov 2014 AP01 Appointment of Mr John Scott Wotherspoon as a director on 10 November 2014
03 Apr 2014 AUD Auditor's resignation
28 Mar 2014 CERTNM Company name changed A2 milk (uk) LIMITED\certificate issued on 28/03/14
  • CONNOT ‐
28 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-28
25 Feb 2014 AA Full accounts made up to 30 June 2013
20 Feb 2014 AD01 Registered office address changed from 159 Glasgow Road East Kilbride Glasgow G74 4PA on 20 February 2014
10 Jan 2014 AP01 Appointment of Mr William Gerard Keane as a director
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2014 AP04 Appointment of Acuity Secretaries Limited as a secretary
06 Jan 2014 TM01 Termination of appointment of Ronald Kers as a director
06 Jan 2014 TM01 Termination of appointment of William Laing as a director
02 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,000,000
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 January 2013
  • GBP 3,000,000
10 Oct 2013 AP01 Appointment of Mr Willaim Douglas Laing as a director
10 Oct 2013 TM01 Termination of appointment of Robert Wiseman as a director