Edinburgh
EH7 4DT
Scotland
Director Name | Mrs Shelagh McCone Hancock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 January 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus House Marchburn Drive Glasgow Airport, Abbotsinch Paisley PA3 2SJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Kenneth David Brownlie McLew |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JG Scotland |
Director Name | James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Springkell Gardens Pollokshields Glasgow Lanarkshire G41 4BP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Andrew Law Howie |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newmill House Dunlop Kilmarnock Ayrshire KA3 4BQ Scotland |
Secretary Name | Marie Isobel Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 291 Crow Road 2nd Floor Left Glasgow G11 7BQ Scotland |
Secretary Name | Mr James Anthony Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Annes Wynd Erskine PA8 7DT Scotland |
Director Name | John Duncan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 November 2005) |
Role | Farmer |
Correspondence Address | Castlehill Farm Maybole Ayrshire KA19 8JT Scotland |
Director Name | Mr Peter Humphreys |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chestnut House Mawsons Mead St Nicholas Vale Of Glamorgan CF5 6SX Wales |
Director Name | Mr John William Tarleton Mustoe |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr Gerard Sweeney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr Owen Matthew Shearer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(24 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Marchburn Drive Glasgow Airport, Abbotsinch Paisley PA3 2SJ Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Website | firstmilk.co.uk |
---|
Registered Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire PA3 2SJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
2 at £1 | First Milk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 October 2017 | Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page) |
6 April 2017 | Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
24 February 2017 | Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 January 2016 | Appointment of Mr Brian Robert Mackie as a director on 11 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Gerard Sweeney as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Gerard Sweeney as a director on 11 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Brian Robert Mackie as a director on 11 January 2016 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
7 May 2014 | Termination of appointment of John Mustoe as a director (1 page) |
7 May 2014 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
7 May 2014 | Termination of appointment of John Mustoe as a director (1 page) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Appointment of Mr John William Tarleton Mustoe as a director (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Appointment of Mr John William Tarleton Mustoe as a director (2 pages) |
18 January 2010 | Termination of appointment of Peter Humphreys as a director (1 page) |
18 January 2010 | Termination of appointment of Peter Humphreys as a director (1 page) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 June 2008 | Secretary's change of particulars / angus waugh / 27/06/2008 (2 pages) |
27 June 2008 | Secretary's change of particulars / angus waugh / 27/06/2008 (2 pages) |
17 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from cirrus house LIMITED glasgow airport business park marchburn drive, paisley PA23 2SJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from cirrus house LIMITED glasgow airport business park marchburn drive, paisley PA23 2SJ (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: underwood road paisley PA3 1TJ (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: underwood road paisley PA3 1TJ (1 page) |
29 March 2006 | Return made up to 05/03/06; full list of members
|
29 March 2006 | Return made up to 05/03/06; full list of members
|
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
22 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
10 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 April 1998 | Return made up to 05/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 05/03/98; full list of members (6 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 April 1997 | Return made up to 05/03/97; no change of members
|
28 April 1997 | Return made up to 05/03/97; no change of members
|
15 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
12 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |