Background WavePink WaveYellow Wave

NATIONAL MILK LABORATORIES LIMITED (SC145660)

NATIONAL MILK LABORATORIES LIMITED (SC145660) is an active UK company. incorporated on 28 July 1993. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NATIONAL MILK LABORATORIES LIMITED has been registered for 32 years. Current directors include BARTLETT, Benjamin Edward Carnegy, BROWN, Kelly, FRANKCOM, Mark Christopher.

Company Number
SC145660
Status
active
Type
ltd
Incorporated
28 July 1993
Age
32 years
Address
32 Kelvin Avenue, Glasgow, G52 4LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTLETT, Benjamin Edward Carnegy, BROWN, Kelly, FRANKCOM, Mark Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL MILK LABORATORIES LIMITED

NATIONAL MILK LABORATORIES LIMITED is an active company incorporated on 28 July 1993 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NATIONAL MILK LABORATORIES LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

SC145660

LTD Company

Age

32 Years

Incorporated 28 July 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

SCOTTISH MILK LABORATORIES LIMITED
From: 16 November 1993To: 28 July 2004
SCOTHALL LIMITED
From: 28 July 1993To: 16 November 1993
Contact
Address

32 Kelvin Avenue Hillington Glasgow, G52 4LT,

Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Jul 11
Director Left
Sept 11
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Capital Update
Jun 18
Loan Cleared
Jun 18
Director Left
Mar 24
Director Joined
Mar 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

WARD, Lisa

Active
32 Kelvin Avenue, GlasgowG52 4LT
Secretary
Appointed 21 Jun 2019

BARTLETT, Benjamin Edward Carnegy

Active
17 The Parklands, ChippenhamSN14 6DL
Born June 1969
Director
Appointed 01 Jun 2007

BROWN, Kelly

Active
32 Kelvin Avenue, GlasgowG52 4LT
Born August 1983
Director
Appointed 11 Mar 2025

FRANKCOM, Mark Christopher

Active
32 Kelvin Avenue, GlasgowG52 4LT
Born January 1967
Director
Appointed 08 Jun 2017

AITKEN, Marie Isobel

Resigned
291 Crow Road, GlasgowG11 7BQ
Secretary
Appointed 14 Oct 1993
Resigned 01 Nov 1994

HUGHES, Christopher Trevor

Resigned
78 Park Road, BristolBS31 1DE
Secretary
Appointed 02 Apr 2004
Resigned 01 Jun 2007

MAGUIRE, James Anthony

Resigned
16 St Annes Wynd, ErskinePA8 7DT
Secretary
Appointed 01 Nov 1994
Resigned 02 Apr 2004

NUTTALL, Clive Gordon

Resigned
90 Derriads Lane, ChippenhamSN14 0QL
Secretary
Appointed 01 Jun 2007
Resigned 21 Jun 2019

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 28 Jul 1993
Resigned 28 Jul 1993

DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED

Resigned
109 Douglas Street, GlasgowG2 4HB
Corporate secretary
Appointed 28 Jul 1993
Resigned 14 Oct 1993

BONTRIDDER, Dirk

Resigned
Mechelsesteenweg, Brussels
Born May 1972
Director
Appointed 01 Aug 2009
Resigned 18 Jul 2011

CRAVEN, Anthony Peter

Resigned
3 Oval View, ThirskYO7 3NQ
Born March 1961
Director
Appointed 01 Jun 2007
Resigned 08 Jun 2017

DUNCAN, John

Resigned
Castlehill Farm, MayboleKA19 8JT
Born December 1942
Director
Appointed 01 Mar 2003
Resigned 02 Apr 2004

DUNCAN, John

Resigned
Castlehill Farm, MayboleKA19 8JT
Born December 1942
Director
Appointed 19 Jul 1995
Resigned 01 Dec 1998

HOWIE, Andrew Law

Resigned
Newmill House, KilmarnockKA3 4BQ
Born April 1924
Director
Appointed 14 Oct 1993
Resigned 19 Jul 1995

HUGHES, Christopher Trevor

Resigned
78 Park Road, BristolBS31 1DE
Born July 1955
Director
Appointed 10 Mar 2008
Resigned 30 Sept 2011

HUGHES, Christopher Trevor

Resigned
78 Park Road, BristolBS31 1DE
Born July 1955
Director
Appointed 02 Apr 2004
Resigned 01 Jun 2007

LAMMIE, George

Resigned
Low Drummore, StranraerDG9 9QA
Born September 1944
Director
Appointed 01 Dec 1998
Resigned 01 Mar 2003

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 28 Jul 1993
Resigned 28 Jul 1993

MCBEAN, Christopher James

Resigned
1 Pottery Fields, Henley On ThamesRG9 5AZ
Born September 1958
Director
Appointed 06 Nov 2006
Resigned 15 May 2009

MCLEW, Kenneth David Brownlie

Resigned
15 Hamilton Avenue, GlasgowG41 4JG
Born October 1944
Director
Appointed 28 Jul 1993
Resigned 14 Oct 1993

MCNEILL, James Stuart

Resigned
13 Springkell Gardens, GlasgowG41 4BP
Born October 1955
Director
Appointed 28 Jul 1993
Resigned 14 Oct 1993

MITCHELL, Robert

Resigned
Drumdreel, CuparKY14 7RN
Born August 1943
Director
Appointed 01 Dec 1998
Resigned 17 Dec 2002

NUTTALL, Clive Gordon

Resigned
Derriads Lane, ChippenhamSN14 0QL
Born June 1963
Director
Appointed 10 Mar 2008
Resigned 08 Jun 2017

PIRIE, John Mcdonald Strachan

Resigned
36 Racecourse Road, AyrKA7 2UY
Born November 1938
Director
Appointed 14 Oct 1993
Resigned 01 Dec 1998

PRICE, David

Resigned
10 Spring Bank Meadow, RiponHG4 1HQ
Born January 1959
Director
Appointed 01 Jun 2007
Resigned 08 Jun 2017

SMITH, Graham Macdonald

Resigned
10 Woodside, JohnstonePA6 7DD
Born February 1939
Director
Appointed 01 Dec 1998
Resigned 31 Jul 2001

WARNE, Andrew John

Resigned
Mill Farm House, Chalton On OtmoorOX5 1UA
Born August 1962
Director
Appointed 10 Mar 2008
Resigned 23 Feb 2024

WARNE, Andrew John

Resigned
Mill Farm House, Chalton On OtmoorOX5 1UA
Born August 1962
Director
Appointed 02 Apr 2004
Resigned 01 Jun 2007

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Memorandum Articles
3 August 2018
MAMA
Resolution
3 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
27 June 2018
SH19Statement of Capital
Legacy
27 June 2018
SH20SH20
Legacy
27 June 2018
CAP-SSCAP-SS
Resolution
27 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2018
AAAnnual Accounts
Legacy
10 May 2018
PARENT_ACCPARENT_ACC
Legacy
10 May 2018
AGREEMENT2AGREEMENT2
Legacy
18 April 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
11 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Legacy
24 April 2017
GUARANTEE2GUARANTEE2
Legacy
24 April 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Auditors Resignation Company
31 December 2013
AUDAUD
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Auditors Resignation Company
18 March 2010
AUDAUD
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
28 March 2008
88(3)88(3)
Legacy
28 March 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
123Notice of Increase in Nominal Capital
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
11 July 2007
287Change of Registered Office
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
287Change of Registered Office
Legacy
12 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
244244
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
9 December 2004
288cChange of Particulars
Legacy
30 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2004
410(Scot)410(Scot)
Legacy
19 May 2004
88(2)R88(2)R
Legacy
19 May 2004
123Notice of Increase in Nominal Capital
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
225(1)225(1)
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Accounts With Accounts Type Dormant
19 July 1995
AAAnnual Accounts
Legacy
23 March 1995
225(1)225(1)
Resolution
26 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
19 May 1994
287Change of Registered Office
Legacy
29 March 1994
224224
Certificate Change Of Name Company
15 November 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 October 1993
MEM/ARTSMEM/ARTS
Resolution
19 October 1993
RESOLUTIONSResolutions
Resolution
19 October 1993
RESOLUTIONSResolutions
Resolution
19 October 1993
RESOLUTIONSResolutions
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
13 October 1993
287Change of Registered Office
Legacy
16 August 1993
288288
Legacy
16 August 1993
288288
Incorporation Company
28 July 1993
NEWINCIncorporation