Company NameScottish Milk Marketing Limited
Company StatusDissolved
Company NumberSC136978
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Angus John Somerville Waugh
NationalityBritish
StatusClosed
Appointed16 March 2005(13 years after company formation)
Appointment Duration14 years, 10 months (closed 28 January 2020)
RoleSecretary
Correspondence Address9/2 Bellevue Terrace
Edinburgh
EH7 4DT
Scotland
Director NameMrs Shelagh McCone Hancock
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 28 January 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House Marchburn Drive
Glasgow Airport, Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameKenneth David Brownlie McLew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address15 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JG
Scotland
Director NameJames Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address13 Springkell Gardens
Pollokshields
Glasgow
Lanarkshire
G41 4BP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAndrew Law Howie
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewmill House
Dunlop
Kilmarnock
Ayrshire
KA3 4BQ
Scotland
Secretary NameMarie Isobel Aitken
NationalityBritish
StatusResigned
Appointed20 January 1993(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address291 Crow Road
2nd Floor Left
Glasgow
G11 7BQ
Scotland
Secretary NameMr James Anthony Maguire
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Annes Wynd
Erskine
PA8 7DT
Scotland
Director NameJohn Duncan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 November 2005)
RoleFarmer
Correspondence AddressCastlehill Farm
Maybole
Ayrshire
KA19 8JT
Scotland
Director NameMr Peter Humphreys
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChestnut House
Mawsons Mead
St Nicholas
Vale Of Glamorgan
CF5 6SX
Wales
Director NameMr John William Tarleton Mustoe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House Glasgow Airport Business Park
Marchburn Drive
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Gerard Sweeney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House Glasgow Airport Business Park
Marchburn Drive
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCirrus House Glasgow Airport Business Park
Marchburn Drive
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Owen Matthew Shearer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(24 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCirrus House Marchburn Drive
Glasgow Airport, Abbotsinch
Paisley
PA3 2SJ
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Websitefirstmilk.co.uk

Location

Registered AddressCirrus House Glasgow Airport Business Park
Marchburn Drive
Paisley
Renfrewshire
PA3 2SJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

2 at £1First Milk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
6 April 2017Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
24 February 2017Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
11 January 2016Appointment of Mr Brian Robert Mackie as a director on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Gerard Sweeney as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Gerard Sweeney as a director on 11 January 2016 (1 page)
11 January 2016Appointment of Mr Brian Robert Mackie as a director on 11 January 2016 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Appointment of Mr Gerry Sweeney as a director (2 pages)
7 May 2014Termination of appointment of John Mustoe as a director (1 page)
7 May 2014Appointment of Mr Gerry Sweeney as a director (2 pages)
7 May 2014Termination of appointment of John Mustoe as a director (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Appointment of Mr John William Tarleton Mustoe as a director (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Appointment of Mr John William Tarleton Mustoe as a director (2 pages)
18 January 2010Termination of appointment of Peter Humphreys as a director (1 page)
18 January 2010Termination of appointment of Peter Humphreys as a director (1 page)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 June 2008Secretary's change of particulars / angus waugh / 27/06/2008 (2 pages)
27 June 2008Secretary's change of particulars / angus waugh / 27/06/2008 (2 pages)
17 March 2008Return made up to 05/03/08; full list of members (3 pages)
17 March 2008Return made up to 05/03/08; full list of members (3 pages)
17 March 2008Registered office changed on 17/03/2008 from cirrus house LIMITED glasgow airport business park marchburn drive, paisley PA23 2SJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from cirrus house LIMITED glasgow airport business park marchburn drive, paisley PA23 2SJ (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 March 2007Return made up to 05/03/07; full list of members (2 pages)
13 March 2007Return made up to 05/03/07; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 April 2006Registered office changed on 28/04/06 from: underwood road paisley PA3 1TJ (1 page)
28 April 2006Registered office changed on 28/04/06 from: underwood road paisley PA3 1TJ (1 page)
29 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
22 March 2005Return made up to 05/03/05; full list of members (6 pages)
22 March 2005Return made up to 05/03/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 March 2004Return made up to 05/03/04; full list of members (6 pages)
10 March 2004Return made up to 05/03/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 March 2003Return made up to 05/03/03; full list of members (6 pages)
24 March 2003Return made up to 05/03/03; full list of members (6 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 March 2002Return made up to 05/03/02; full list of members (6 pages)
26 March 2002Return made up to 05/03/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 March 2001Return made up to 05/03/01; full list of members (6 pages)
6 March 2001Return made up to 05/03/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 March 2000Return made up to 05/03/00; full list of members (6 pages)
16 March 2000Return made up to 05/03/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 1999Return made up to 05/03/99; no change of members (4 pages)
6 April 1999Return made up to 05/03/99; no change of members (4 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 April 1998Return made up to 05/03/98; full list of members (6 pages)
21 April 1998Return made up to 05/03/98; full list of members (6 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 April 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 April 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 March 1996Return made up to 05/03/96; full list of members (6 pages)
12 March 1996Return made up to 05/03/96; full list of members (6 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Director resigned;new director appointed (2 pages)