Company NameScottish Milk Products Limited
DirectorsShelagh McCone Hancock and Greg Stewart Iain Jardine
Company StatusActive
Company NumberSC169717
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Secretary NameMr Angus John Somerville Waugh
NationalityBritish
StatusCurrent
Appointed10 November 2008(12 years after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Correspondence Address9/2 Bellevue Terrace
Edinburgh
EH7 4DT
Scotland
Director NameMrs Shelagh McCone Hancock
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years, 4 months after company formation)
Appointment Duration7 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House Marchburn Drive
Glasgow Airport, Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameMr Greg Stewart Iain Jardine
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressCirrus House Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameJames Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleSolicitor
Correspondence Address13 Springkell Gardens
Pollokshields
Glasgow
Lanarkshire
G41 4BP
Scotland
Director NameKenneth David Brownlie McLew
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleSolicitor
Correspondence Address15 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JG
Scotland
Director NameJohn Duncan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(5 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 15 November 2005)
RoleFarmer
Correspondence AddressCastlehill Farm
Maybole
Ayrshire
KA19 8JT
Scotland
Director NameJohn McDonald Strachan Pirie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1998)
RoleChartered Accountant
Correspondence Address36 Racecourse Road
Ayr
Ayrshire
KA7 2UY
Scotland
Director NameEvelyn Ann Mundell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(5 months, 1 week after company formation)
Appointment Duration3 months (resigned 28 July 1997)
RoleFarmer
Correspondence AddressKilchamaig
Whitehouse
Tarbert
Argyll
PA26 6XS
Scotland
Secretary NameMr James Anthony Maguire
NationalityBritish
StatusResigned
Appointed25 April 1997(5 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Annes Wynd
Erskine
PA8 7DT
Scotland
Director NameDouglas Forbes Irvine
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2005)
RoleFood Company Executive
Correspondence AddressAlloway Cottage
Doonholm Road
Alloway
Ayr
KA7 4QQ
Scotland
Director NameJohn Alastair Irvine
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2005)
RoleFood Company Executive
Correspondence AddressThe Coyle House
Sundrum
Ayr
KA6 5JY
Scotland
Director NameMr George Lammie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2003)
RoleDairy Farmer
Correspondence AddressLow Drummore
Drummore
Stranraer
DG9 9QA
Scotland
Director NameMr David Craig Gemmell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(8 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 18 June 2003)
RoleDairy Farmer
Correspondence AddressBalsaggart
Maybole
Ayrshire
KA19 7QE
Scotland
Director NameMr James Anthony Maguire
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St Annes Wynd
Erskine
PA8 7DT
Scotland
Director NameMr Robert Elliot Macintyre
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2003)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDunallan Farm
Rothesay
Isle Of Bute
PA20 0QG
Scotland
Director NameMr Gerard William Heath
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 22 June 2004)
RoleDairy Farmer
Country of ResidenceEngland
Correspondence AddressRoadside Farm
Brereton
Sandbach
Cheshire
CW11 9SS
Director NameMr Stephen Paul Faulkner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 May 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Arnprior Place
Alloway
Ayr
KA7 4PT
Scotland
Director NameNeale Alan Powell Cook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2007)
RoleFinance Director
Correspondence Address23 Kingswood Grange
Babylon Lane
Lower Kingswood
Surrey
KT20 6UY
Director NameMr Andrew James Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2007)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressQuayside
6 Waters Edge
Maidstone
Kent
ME15 6SG
Director NameMr Peter Humphreys
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 2010)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressChestnut House Mawsons Mead
St. Nicholas
Cardiff
CF5 6SX
Wales
Director NameMr Mark Youds
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Churchfields Audlem
Crewe
Cheshire
CW3 0AN
Director NameMr John William Tarleton Mustoe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House
Glasgow Airport Business Park
Marchburn Drive, Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Richard Norman Hollingdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCirrus House
Glasgow Airport Business Park
Marchburn Drive, Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Paul Andrew Rowe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityWelsh
StatusResigned
Appointed10 March 2010(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House
Glasgow Airport Business Park
Marchburn Drive, Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMs Kate Allum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(13 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House
Glasgow Airport Business Park
Marchburn Drive, Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Thomas Campbell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCirrus House
Glasgow Airport Business Park
Marchburn Drive, Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr John William Tarleton Mustoe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House
Glasgow Airport Business Park
Marchburn Drive, Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Ian Mackay Forgie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2013)
RoleGroup Finance Director
Country of ResidenceScotland
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
Appointed13 February 2013(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Braidholm Road
Giffnock
Glasgow
G46 6HS
Scotland
Director NameMr Mike Gallacher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleChief Executive
Country of ResidenceEngland
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
Appointed30 September 2015(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCirrus House Marchburn Drive, Glasgow Airport
Abbotsinch
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Owen Matthew Shearer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(20 years, 3 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
Appointed12 November 1996(same day as company formation)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Websitefirstmilk.co.uk

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.2m at £1First Milk LTD
80.00%
Ordinary A
800k at £1First Milk LTD
20.00%
Ordinary B

Financials

Year2014
Turnover£12,476,541
Gross Profit£194,665
Net Worth£4,162,016
Cash£14,676
Current Liabilities£60,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

1 September 2009Delivered on: 15 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at witchburn road campbeltown.
Outstanding
1 September 2009Delivered on: 15 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at townhead rothesay.
Outstanding
1 September 2009Delivered on: 15 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at torrylinn island of arran.
Outstanding
14 May 1997Delivered on: 28 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The townhead creamery,rothesay,bute.
Outstanding
14 May 1997Delivered on: 21 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.129 acres at torrylinn,island of arran.
Outstanding
14 May 1997Delivered on: 21 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Campbeltown creamery,campbeltown,argyll.
Outstanding
9 May 1997Delivered on: 15 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mauchline creamery,mauchline,ayrshire.
Outstanding
18 November 2022Delivered on: 23 November 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: UK trademark of cow roundal logo & scottish highlands & islands cheese co with registration number 00002455642. for more details of other intellectual property charged, please see schedule 6 of the debenture.
Outstanding
11 September 2017Delivered on: 13 September 2017
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All and whole the subjects known as and forming campbelltown creamery, campbelltown being the subjects registered in the land register of scotland under title number ARG24559.
Outstanding
6 September 2017Delivered on: 12 September 2017
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All and whole the subjects known as and forming torrylinn creamery, torrylinn, kilmory, isle of arran being the subjects registered in the land register of scotland under title number BUT5789.
Outstanding
1 February 2017Delivered on: 3 February 2017
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Campbletown creamery, witchburn road, campbletown, argyll. Interllectual property trademark number UK00001095787. Please refer to instrument.
Outstanding
27 August 2009Delivered on: 15 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 August 2009Delivered on: 15 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 September 2009Delivered on: 15 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mauchline creamery barskimming road mauchline ayr 561.
Outstanding
8 May 1997Delivered on: 12 May 1997
Satisfied on: 15 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 February 2024Registration of charge SC1697170017, created on 15 February 2024 (120 pages)
8 December 2023Satisfaction of charge SC1697170015 in full (1 page)
8 December 2023Satisfaction of charge SC1697170014 in full (1 page)
29 November 2023Full accounts made up to 31 March 2023 (18 pages)
15 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
9 December 2022Registered office address changed from 9 Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ Scotland to 1 George Square Glasgow G2 1AL on 9 December 2022 (1 page)
23 November 2022Registration of charge SC1697170016, created on 18 November 2022 (116 pages)
18 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
8 September 2022Full accounts made up to 31 March 2022 (20 pages)
19 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
15 September 2021Full accounts made up to 31 March 2021 (23 pages)
13 November 2020Full accounts made up to 31 March 2020 (24 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
9 June 2020Memorandum and Articles of Association (16 pages)
2 April 2020Resolutions
  • RES13 ‐ Facility agreement 25/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (25 pages)
28 May 2019Registered office address changed from Cirrus House Glasgow Airport Business Park Marchburn Drive, Paisley Renfrewshire PA3 2SJ to 9 Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ on 28 May 2019 (1 page)
27 December 2018Full accounts made up to 31 March 2018 (25 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
10 January 2018Notification of First Milk Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Notification of First Milk Limited as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Full accounts made up to 31 March 2017 (23 pages)
14 November 2017Full accounts made up to 31 March 2017 (23 pages)
5 October 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
5 October 2017Appointment of Mr Greg Stewart Iain Jardine as a director on 30 September 2017 (2 pages)
5 October 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
5 October 2017Appointment of Mr Greg Stewart Iain Jardine as a director on 30 September 2017 (2 pages)
13 September 2017Registration of charge SC1697170015, created on 11 September 2017 (16 pages)
13 September 2017Registration of charge SC1697170015, created on 11 September 2017 (16 pages)
12 September 2017Registration of charge SC1697170014, created on 6 September 2017 (15 pages)
12 September 2017Registration of charge SC1697170014, created on 6 September 2017 (15 pages)
6 April 2017Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Mike Gallacher as a director on 1 April 2017 (1 page)
6 April 2017Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Mike Gallacher as a director on 1 April 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)
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)
3 February 2017Registration of charge SC1697170013, created on 1 February 2017 (138 pages)
3 February 2017Registration of charge SC1697170013, created on 1 February 2017 (138 pages)
2 February 2017Satisfaction of charge 7 in full (1 page)
2 February 2017Satisfaction of charge 11 in full (1 page)
2 February 2017Satisfaction of charge 11 in full (1 page)
2 February 2017Satisfaction of charge 2 in full (1 page)
2 February 2017Satisfaction of charge 9 in full (1 page)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 12 in full (1 page)
2 February 2017Satisfaction of charge 10 in full (1 page)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 12 in full (1 page)
2 February 2017Satisfaction of charge 9 in full (1 page)
2 February 2017Satisfaction of charge 4 in full (1 page)
2 February 2017Satisfaction of charge 10 in full (1 page)
2 February 2017Satisfaction of charge 7 in full (1 page)
2 February 2017Satisfaction of charge 4 in full (1 page)
2 February 2017Satisfaction of charge 2 in full (1 page)
13 January 2017Satisfaction of charge 6 in full (1 page)
13 January 2017Satisfaction of charge 8 in full (1 page)
13 January 2017Satisfaction of charge 8 in full (1 page)
13 January 2017Satisfaction of charge 6 in full (1 page)
6 January 2017Full accounts made up to 31 March 2016 (25 pages)
6 January 2017Full accounts made up to 31 March 2016 (25 pages)
29 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 January 2016Full accounts made up to 31 March 2015 (21 pages)
14 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,000,000
(5 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,000,000
(5 pages)
6 October 2015Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages)
8 April 2015Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages)
8 April 2015Termination of appointment of Kate Allum as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Kate Allum as a director on 1 April 2015 (1 page)
8 April 2015Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages)
8 April 2015Termination of appointment of Kate Allum as a director on 1 April 2015 (1 page)
2 February 2015Full accounts made up to 31 March 2014 (22 pages)
2 February 2015Full accounts made up to 31 March 2014 (22 pages)
28 January 2015Termination of appointment of Paul Andrew Rowe as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Paul Andrew Rowe as a director on 28 January 2015 (1 page)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,000,000

Statement of capital on 2014-11-13
  • GBP 4,000,000
(6 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,000,000

Statement of capital on 2014-11-13
  • GBP 4,000,000
(6 pages)
7 May 2014Termination of appointment of Stephen Faulkner as a director (1 page)
7 May 2014Termination of appointment of Stephen Faulkner as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (15 pages)
10 December 2013Full accounts made up to 31 March 2013 (15 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4,000,000
(7 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4,000,000
(7 pages)
4 November 2013Termination of appointment of John Mustoe as a director (1 page)
4 November 2013Termination of appointment of Thomas Campbell as a director (1 page)
4 November 2013Termination of appointment of Thomas Campbell as a director (1 page)
4 November 2013Termination of appointment of John Mustoe as a director (1 page)
3 April 2013Termination of appointment of Richard Hollingdale as a director (1 page)
3 April 2013Termination of appointment of Richard Hollingdale as a director (1 page)
13 February 2013Termination of appointment of Ian Forgie as a director (1 page)
13 February 2013Appointment of Mr Gerry Sweeney as a director (2 pages)
13 February 2013Termination of appointment of Ian Forgie as a director (1 page)
13 February 2013Appointment of Mr Gerry Sweeney as a director (2 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
7 November 2012Full accounts made up to 31 March 2012 (17 pages)
7 November 2012Full accounts made up to 31 March 2012 (17 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
31 October 2011Director's details changed for Mr John William Tarleton Mustoe on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr John William Tarleton Mustoe on 31 October 2011 (2 pages)
11 October 2011Full accounts made up to 31 March 2011 (18 pages)
11 October 2011Full accounts made up to 31 March 2011 (18 pages)
18 March 2011Appointment of Mr Ian Mackay Forgie as a director (2 pages)
18 March 2011Appointment of Mr Ian Mackay Forgie as a director (2 pages)
24 January 2011Full accounts made up to 31 March 2010 (17 pages)
24 January 2011Full accounts made up to 31 March 2010 (17 pages)
13 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Stephen Paul Faulkner on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Stephen Paul Faulkner on 16 July 2010 (2 pages)
8 July 2010Termination of appointment of James Maguire as a director (1 page)
8 July 2010Termination of appointment of James Maguire as a director (1 page)
10 March 2010Appointment of Mr Richard Norman Hollingdale as a director (2 pages)
10 March 2010Appointment of Mr John William Tarleton Mustoe as a director (2 pages)
10 March 2010Appointment of Ms Kate Allum as a director (2 pages)
10 March 2010Appointment of Mr John William Tarleton Mustoe as a director (2 pages)
10 March 2010Appointment of Mr Thomas Campbell as a director (2 pages)
10 March 2010Appointment of Mr Richard Norman Hollingdale as a director (2 pages)
10 March 2010Appointment of Mr Paul Andrew Rowe as a director (2 pages)
10 March 2010Appointment of Ms Kate Allum as a director (2 pages)
10 March 2010Appointment of Mr Paul Andrew Rowe as a director (2 pages)
10 March 2010Appointment of Mr Thomas Campbell as a director (2 pages)
19 January 2010Termination of appointment of John Mustoe as a director (1 page)
19 January 2010Appointment of Mr John William Tarleton Mustoe as a director (2 pages)
19 January 2010Termination of appointment of John Mustoe as a director (1 page)
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)
16 January 2010Full accounts made up to 31 March 2009 (17 pages)
16 January 2010Full accounts made up to 31 March 2009 (17 pages)
2 December 2009Director's details changed for Peter Humphreys on 16 November 2009 (2 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Stephen Paul Faulkner on 16 November 2009 (2 pages)
2 December 2009Director's details changed for James Anthony Maguire on 16 November 2009 (2 pages)
2 December 2009Director's details changed for Stephen Paul Faulkner on 16 November 2009 (2 pages)
2 December 2009Director's details changed for Peter Humphreys on 16 November 2009 (2 pages)
2 December 2009Director's details changed for James Anthony Maguire on 16 November 2009 (2 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for James Anthony Maguire on 1 December 1998 (1 page)
16 November 2009Director's details changed for Stephen Paul Faulkner on 1 November 2003 (1 page)
16 November 2009Director's details changed for Peter Humphreys on 15 November 2005 (1 page)
16 November 2009Director's details changed for Stephen Paul Faulkner on 1 November 2003 (1 page)
16 November 2009Director's details changed for Peter Humphreys on 15 November 2005 (1 page)
16 November 2009Director's details changed for James Anthony Maguire on 1 December 1998 (1 page)
16 November 2009Director's details changed for James Anthony Maguire on 1 December 1998 (1 page)
16 November 2009Director's details changed for Stephen Paul Faulkner on 1 November 2003 (1 page)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 12 (13 pages)
15 September 2009Alterations to floating charge 11 (9 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 12 (13 pages)
15 September 2009Alterations to floating charge 12 (10 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 September 2009Alterations to floating charge 11 (9 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 September 2009Alterations to floating charge 12 (10 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
12 November 2008Appointment terminated secretary james maguire (1 page)
12 November 2008Return made up to 12/11/08; full list of members (4 pages)
12 November 2008Return made up to 12/11/08; full list of members (4 pages)
12 November 2008Secretary appointed mr angus john somerville waugh (1 page)
12 November 2008Appointment terminated secretary james maguire (1 page)
12 November 2008Secretary appointed mr angus john somerville waugh (1 page)
25 September 2008Full accounts made up to 31 March 2008 (24 pages)
25 September 2008Full accounts made up to 31 March 2008 (24 pages)
20 June 2008Appointment terminated director mark youds (1 page)
20 June 2008Appointment terminated director mark youds (1 page)
31 January 2008Full accounts made up to 31 March 2007 (25 pages)
31 January 2008Full accounts made up to 31 March 2007 (25 pages)
12 December 2007Return made up to 12/11/07; full list of members (3 pages)
12 December 2007Return made up to 12/11/07; full list of members (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 January 2007Full accounts made up to 31 March 2006 (25 pages)
29 January 2007Full accounts made up to 31 March 2006 (25 pages)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
30 November 2006Return made up to 12/11/06; full list of members (3 pages)
30 November 2006Return made up to 12/11/06; full list of members (3 pages)
25 April 2006Registered office changed on 25/04/06 from: underwood road paisley PA3 1TJ (1 page)
25 April 2006Registered office changed on 25/04/06 from: underwood road paisley PA3 1TJ (1 page)
3 February 2006Full accounts made up to 31 March 2005 (22 pages)
3 February 2006Full accounts made up to 31 March 2005 (22 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
5 December 2005Return made up to 12/11/05; full list of members (3 pages)
5 December 2005Return made up to 12/11/05; full list of members (3 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New director appointed (2 pages)
29 January 2005Full accounts made up to 31 March 2004 (22 pages)
29 January 2005Full accounts made up to 31 March 2004 (22 pages)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
26 November 2004Return made up to 12/11/04; full list of members (8 pages)
26 November 2004Return made up to 12/11/04; full list of members (8 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (22 pages)
29 January 2004Full accounts made up to 31 March 2003 (22 pages)
20 November 2003Return made up to 12/11/03; full list of members (8 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Return made up to 12/11/03; full list of members (8 pages)
20 November 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
15 November 2002Return made up to 12/11/02; full list of members (9 pages)
15 November 2002Return made up to 12/11/02; full list of members (9 pages)
25 January 2002Full accounts made up to 31 March 2001 (17 pages)
25 January 2002Full accounts made up to 31 March 2001 (17 pages)
13 November 2001Return made up to 12/11/01; full list of members (8 pages)
13 November 2001Return made up to 12/11/01; full list of members (8 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
21 December 2000Full accounts made up to 31 March 2000 (18 pages)
21 December 2000Full accounts made up to 31 March 2000 (18 pages)
19 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Return made up to 12/11/99; full list of members (8 pages)
21 December 1999Return made up to 12/11/99; full list of members (8 pages)
27 September 1999Full accounts made up to 31 March 1999 (16 pages)
27 September 1999Full accounts made up to 31 March 1999 (16 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
1 December 1998Return made up to 12/11/98; no change of members (6 pages)
1 December 1998Return made up to 12/11/98; no change of members (6 pages)
28 September 1998Full accounts made up to 31 March 1998 (17 pages)
28 September 1998Full accounts made up to 31 March 1998 (17 pages)
4 December 1997Return made up to 12/11/97; full list of members (8 pages)
4 December 1997Return made up to 12/11/97; full list of members (8 pages)
27 August 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
27 August 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
29 May 1997Ad 08/05/97--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
29 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 May 1997Ad 08/05/97--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
29 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
29 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 May 1997£ nc 50000/4000000 08/05/97 (1 page)
29 May 1997Conve 08/05/97 (1 page)
29 May 1997£ nc 50000/4000000 08/05/97 (1 page)
29 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
29 May 1997Memorandum and Articles of Association (20 pages)
29 May 1997Memorandum and Articles of Association (20 pages)
29 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 May 1997Conve 08/05/97 (1 page)
28 May 1997Partic of mort/charge * (5 pages)
28 May 1997Partic of mort/charge * (5 pages)
21 May 1997Partic of mort/charge * (3 pages)
21 May 1997Partic of mort/charge * (7 pages)
21 May 1997Partic of mort/charge * (7 pages)
21 May 1997Partic of mort/charge * (3 pages)
15 May 1997Partic of mort/charge * (5 pages)
15 May 1997Partic of mort/charge * (5 pages)
12 May 1997Partic of mort/charge * (6 pages)
12 May 1997Partic of mort/charge * (6 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 109 douglas street glasgow G2 4HB (1 page)
30 April 1997Registered office changed on 30/04/97 from: 109 douglas street glasgow G2 4HB (1 page)
7 April 1997Company name changed homack (no.57) LIMITED\certificate issued on 08/04/97 (2 pages)
7 April 1997Company name changed homack (no.57) LIMITED\certificate issued on 08/04/97 (2 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 April 1997Memorandum and Articles of Association (5 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 April 1997Memorandum and Articles of Association (5 pages)
12 November 1996Incorporation (18 pages)
12 November 1996Incorporation (18 pages)