Arla Foods Nairn Limited LOCKERBIE


Founded in 1998, Arla Foods Nairn, classified under reg no. SC188780 is an active company. Currently registered at Priestdykes DG11 1LW, Lockerbie the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 19, 2010 Arla Foods Nairn Limited is no longer carrying the name Claymore Dairies.

The company has 2 directors, namely Sebastiaan P., Louis R.. Of them, Louis R. has been with the company the longest, being appointed on 17 July 2023 and Sebastiaan P. has been with the company for the least time - from 1 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arla Foods Nairn Limited Address / Contact

Office Address Priestdykes
Town Lockerbie
Post code DG11 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC188780
Date of Incorporation Wed, 26th Aug 1998
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Sebastiaan P.

Position: Director

Appointed: 01 January 2024

Louis R.

Position: Director

Appointed: 17 July 2023

Anne-Frances B.

Position: Director

Appointed: 31 July 2023

Resigned: 01 January 2024

Simon H.

Position: Director

Appointed: 27 March 2019

Resigned: 17 July 2023

Afshin A.

Position: Director

Appointed: 01 July 2018

Resigned: 31 July 2023

Kingsley A.

Position: Director

Appointed: 03 April 2017

Resigned: 28 June 2019

Ivar V.

Position: Director

Appointed: 03 April 2017

Resigned: 27 March 2019

Tomas P.

Position: Director

Appointed: 03 April 2017

Resigned: 01 July 2018

Dan K.

Position: Director

Appointed: 01 May 2014

Resigned: 03 April 2017

Tanjot S.

Position: Secretary

Appointed: 08 March 2010

Resigned: 10 November 2016

Donald I.

Position: Director

Appointed: 14 September 2008

Resigned: 29 December 2009

Hanne S.

Position: Director

Appointed: 06 March 2008

Resigned: 31 October 2010

Lars D.

Position: Director

Appointed: 06 March 2008

Resigned: 01 May 2014

Dereck M.

Position: Director

Appointed: 09 March 2006

Resigned: 29 December 2009

Martin G.

Position: Director

Appointed: 02 November 2005

Resigned: 03 January 2008

Stephen M.

Position: Director

Appointed: 19 May 2005

Resigned: 31 December 2020

Alistair M.

Position: Secretary

Appointed: 17 January 2003

Resigned: 08 March 2010

Martin B.

Position: Director

Appointed: 23 August 2001

Resigned: 29 December 2009

James P.

Position: Director

Appointed: 31 August 2000

Resigned: 14 August 2008

Ian L.

Position: Secretary

Appointed: 14 August 2000

Resigned: 17 January 2003

Ralph W.

Position: Director

Appointed: 04 December 1998

Resigned: 28 September 2007

Ian L.

Position: Director

Appointed: 04 December 1998

Resigned: 08 March 2010

Rhonda D.

Position: Secretary

Appointed: 04 December 1998

Resigned: 14 August 2000

Peter K.

Position: Director

Appointed: 04 December 1998

Resigned: 24 August 2005

John P.

Position: Director

Appointed: 04 December 1998

Resigned: 11 April 2005

Alistair S.

Position: Director

Appointed: 04 December 1998

Resigned: 31 August 2000

Trevor W.

Position: Director

Appointed: 04 December 1998

Resigned: 27 May 2004

John I.

Position: Director

Appointed: 21 November 1998

Resigned: 18 July 2001

Ledingham Chalmers

Position: Corporate Secretary

Appointed: 10 September 1998

Resigned: 04 December 1998

Ledge Services Limited

Position: Corporate Director

Appointed: 10 September 1998

Resigned: 21 November 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Arla Foods Uk Services Limited from Leeds, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arla Foods Uk Services Limited

Arla House Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered England And Wales
Registration number 02361019
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Claymore Dairies February 19, 2010
Tweedmount December 23, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 12th, September 2023
Free Download (10 pages)

Company search

Advertisements