You are here: bizstats.co.uk > a-z index > M list

MÜller Wiseman Dairies Limited GLASGOW


MÜller Wiseman Dairies started in year 1993 as Private Limited Company with registration number SC146494. The MÜller Wiseman Dairies company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Glasgow at 159 Glasgow Road. Postal code: G74 4PA. Since Thu, 2nd Jul 2015 MÜller Wiseman Dairies Limited is no longer carrying the name Robert Wiseman Dairies.

The firm has 3 directors, namely Robert H., Colum D. and Major R.. Of them, Major R. has been with the company the longest, being appointed on 30 August 2019 and Robert H. has been with the company for the least time - from 28 April 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

MÜller Wiseman Dairies Limited Address / Contact

Office Address 159 Glasgow Road
Office Address2 East Kilbride
Town Glasgow
Post code G74 4PA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC146494
Date of Incorporation Wed, 15th Sep 1993
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Robert H.

Position: Director

Appointed: 28 April 2022

Colum D.

Position: Director

Appointed: 21 January 2022

Major R.

Position: Director

Appointed: 30 August 2019

Liam M.

Position: Director

Appointed: 28 April 2022

Resigned: 26 January 2023

Jonathan J.

Position: Director

Appointed: 01 June 2020

Resigned: 28 April 2022

Steven H.

Position: Director

Appointed: 30 August 2019

Resigned: 20 December 2021

Brian W.

Position: Director

Appointed: 26 November 2018

Resigned: 21 January 2022

Christopher T.

Position: Director

Appointed: 12 June 2017

Resigned: 19 August 2019

William L.

Position: Director

Appointed: 10 October 2013

Resigned: 13 July 2018

Lee G.

Position: Director

Appointed: 21 June 2013

Resigned: 18 December 2018

Carl R.

Position: Director

Appointed: 01 April 2013

Resigned: 31 August 2015

Andrew M.

Position: Director

Appointed: 26 November 2012

Resigned: 01 October 2018

Pierre B.

Position: Director

Appointed: 07 February 2012

Resigned: 21 June 2013

Theo M.

Position: Director

Appointed: 07 February 2012

Resigned: 12 March 2012

Heiner K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 June 2013

Ronald K.

Position: Director

Appointed: 07 February 2012

Resigned: 30 April 2017

Maureen B.

Position: Secretary

Appointed: 01 September 2010

Resigned: 31 May 2017

Gerard S.

Position: Director

Appointed: 08 July 2010

Resigned: 26 November 2012

John P.

Position: Director

Appointed: 01 March 2010

Resigned: 07 February 2012

Gerard S.

Position: Secretary

Appointed: 06 July 2006

Resigned: 01 September 2010

Beverley H.

Position: Director

Appointed: 01 September 2005

Resigned: 31 March 2010

David D.

Position: Director

Appointed: 01 July 2005

Resigned: 10 October 2013

Martyn M.

Position: Director

Appointed: 01 July 2005

Resigned: 10 October 2013

Norman M.

Position: Director

Appointed: 01 September 2003

Resigned: 07 February 2012

Andrew D.

Position: Director

Appointed: 01 October 2000

Resigned: 08 July 2010

Ernest F.

Position: Director

Appointed: 01 September 1999

Resigned: 07 February 2012

Christopher G.

Position: Director

Appointed: 11 March 1994

Resigned: 12 July 2001

James M.

Position: Director

Appointed: 07 March 1994

Resigned: 02 July 1999

Norman L.

Position: Director

Appointed: 07 March 1994

Resigned: 03 July 2003

Alan W.

Position: Director

Appointed: 07 March 1994

Resigned: 08 July 2010

Robert W.

Position: Director

Appointed: 07 March 1994

Resigned: 31 August 2013

William K.

Position: Secretary

Appointed: 07 March 1994

Resigned: 06 July 2006

William K.

Position: Director

Appointed: 07 March 1994

Resigned: 26 November 2012

Vindex Limited

Position: Corporate Nominee Director

Appointed: 15 September 1993

Resigned: 07 March 1994

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 15 September 1993

Resigned: 07 March 1994

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 15 September 1993

Resigned: 07 March 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Muller Dairy (U.k.) Limited from Market Drayton, England. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Muller Dairy (U.K.) Limited

Tern Valley Business Park Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 02092691
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Robert Wiseman Dairies July 2, 2015
M M & S (2170) March 7, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, January 2024
Free Download (158 pages)

Company search

Advertisements