Edinburgh
EH7 4DT
Scotland
Director Name | Mrs Shelagh McCone Hancock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(20 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus House Marchburn Drive Glasgow Airport, Abbotsinch Paisley PA3 2SJ Scotland |
Director Name | Mr Greg Stewart Iain Jardine |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
Director Name | James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Springkell Gardens Pollokshields Glasgow Lanarkshire G41 4BP Scotland |
Director Name | Kenneth David Brownlie McLew |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JG Scotland |
Director Name | John Duncan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 November 2005) |
Role | Farmer |
Correspondence Address | Castlehill Farm Maybole Ayrshire KA19 8JT Scotland |
Director Name | John McDonald Strachan Pirie |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 36 Racecourse Road Ayr Ayrshire KA7 2UY Scotland |
Director Name | Evelyn Ann Mundell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 28 July 1997) |
Role | Farmer |
Correspondence Address | Kilchamaig Whitehouse Tarbert Argyll PA26 6XS Scotland |
Secretary Name | Mr James Anthony Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Annes Wynd Erskine PA8 7DT Scotland |
Director Name | Douglas Forbes Irvine |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 2005) |
Role | Food Company Executive |
Correspondence Address | Alloway Cottage Doonholm Road Alloway Ayr KA7 4QQ Scotland |
Director Name | John Alastair Irvine |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 2005) |
Role | Food Company Executive |
Correspondence Address | The Coyle House Sundrum Ayr KA6 5JY Scotland |
Director Name | Mr George Lammie |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2003) |
Role | Dairy Farmer |
Correspondence Address | Low Drummore Drummore Stranraer DG9 9QA Scotland |
Director Name | Mr David Craig Gemmell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 June 2003) |
Role | Dairy Farmer |
Correspondence Address | Balsaggart Maybole Ayrshire KA19 7QE Scotland |
Director Name | Mr James Anthony Maguire |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Annes Wynd Erskine PA8 7DT Scotland |
Director Name | Mr Robert Elliot Macintyre |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2003) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dunallan Farm Rothesay Isle Of Bute PA20 0QG Scotland |
Director Name | Mr Gerard William Heath |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 22 June 2004) |
Role | Dairy Farmer |
Country of Residence | England |
Correspondence Address | Roadside Farm Brereton Sandbach Cheshire CW11 9SS |
Director Name | Mr Stephen Paul Faulkner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 May 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Arnprior Place Alloway Ayr KA7 4PT Scotland |
Director Name | Neale Alan Powell Cook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2007) |
Role | Finance Director |
Correspondence Address | 23 Kingswood Grange Babylon Lane Lower Kingswood Surrey KT20 6UY |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2007) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Quayside 6 Waters Edge Maidstone Kent ME15 6SG |
Director Name | Mr Peter Humphreys |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 2010) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | Chestnut House Mawsons Mead St. Nicholas Cardiff CF5 6SX Wales |
Director Name | Mr Mark Youds |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Churchfields Audlem Crewe Cheshire CW3 0AN |
Director Name | Mr John William Tarleton Mustoe |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2010) |
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 Richard Norman Hollingdale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive, Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr Paul Andrew Rowe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 10 March 2010(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive, Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Ms Kate Allum |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(13 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2015) |
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 Thomas Campbell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive, Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr John William Tarleton Mustoe |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2013) |
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 Ian Mackay Forgie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2013) |
Role | Group Finance Director |
Country of Residence | Scotland |
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 | 13 February 2013(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Braidholm Road Giffnock Glasgow G46 6HS Scotland |
Director Name | Mr Mike Gallacher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2017) |
Role | Chief Executive |
Country of Residence | England |
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 | 30 September 2015(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Marchburn Drive, Glasgow Airport Abbotsinch 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(20 years, 3 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 | 12 November 1996(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Website | firstmilk.co.uk |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
3.2m at £1 | First Milk LTD 80.00% Ordinary A |
---|---|
800k at £1 | First Milk LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,476,541 |
Gross Profit | £194,665 |
Net Worth | £4,162,016 |
Cash | £14,676 |
Current Liabilities | £60,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
1 September 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2022 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1997 | Delivered 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 |
19 February 2024 | Registration of charge SC1697170017, created on 15 February 2024 (120 pages) |
---|---|
8 December 2023 | Satisfaction of charge SC1697170015 in full (1 page) |
8 December 2023 | Satisfaction of charge SC1697170014 in full (1 page) |
29 November 2023 | Full accounts made up to 31 March 2023 (18 pages) |
15 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
9 December 2022 | Registered 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 2022 | Registration of charge SC1697170016, created on 18 November 2022 (116 pages) |
18 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
8 September 2022 | Full accounts made up to 31 March 2022 (20 pages) |
19 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 March 2021 (23 pages) |
13 November 2020 | Full accounts made up to 31 March 2020 (24 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
9 June 2020 | Memorandum and Articles of Association (16 pages) |
2 April 2020 | Resolutions
|
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
28 May 2019 | Registered 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 2018 | Full accounts made up to 31 March 2018 (25 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
10 January 2018 | Notification of First Milk Limited as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
10 January 2018 | Notification of First Milk Limited as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
5 October 2017 | Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Greg Stewart Iain Jardine as a director on 30 September 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 | Appointment of Mr Greg Stewart Iain Jardine as a director on 30 September 2017 (2 pages) |
13 September 2017 | Registration of charge SC1697170015, created on 11 September 2017 (16 pages) |
13 September 2017 | Registration of charge SC1697170015, created on 11 September 2017 (16 pages) |
12 September 2017 | Registration of charge SC1697170014, created on 6 September 2017 (15 pages) |
12 September 2017 | Registration of charge SC1697170014, created on 6 September 2017 (15 pages) |
6 April 2017 | Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Mike Gallacher as a director on 1 April 2017 (1 page) |
6 April 2017 | Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Mike Gallacher as a director on 1 April 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) |
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) |
3 February 2017 | Registration of charge SC1697170013, created on 1 February 2017 (138 pages) |
3 February 2017 | Registration of charge SC1697170013, created on 1 February 2017 (138 pages) |
2 February 2017 | Satisfaction of charge 7 in full (1 page) |
2 February 2017 | Satisfaction of charge 11 in full (1 page) |
2 February 2017 | Satisfaction of charge 11 in full (1 page) |
2 February 2017 | Satisfaction of charge 2 in full (1 page) |
2 February 2017 | Satisfaction of charge 9 in full (1 page) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 12 in full (1 page) |
2 February 2017 | Satisfaction of charge 10 in full (1 page) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 12 in full (1 page) |
2 February 2017 | Satisfaction of charge 9 in full (1 page) |
2 February 2017 | Satisfaction of charge 4 in full (1 page) |
2 February 2017 | Satisfaction of charge 10 in full (1 page) |
2 February 2017 | Satisfaction of charge 7 in full (1 page) |
2 February 2017 | Satisfaction of charge 4 in full (1 page) |
2 February 2017 | Satisfaction of charge 2 in full (1 page) |
13 January 2017 | Satisfaction of charge 6 in full (1 page) |
13 January 2017 | Satisfaction of charge 8 in full (1 page) |
13 January 2017 | Satisfaction of charge 8 in full (1 page) |
13 January 2017 | Satisfaction of charge 6 in full (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
29 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 October 2015 | Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages) |
8 April 2015 | Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Kate Allum as a director on 1 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Kate Allum as a director on 1 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Kate Allum as a director on 1 April 2015 (1 page) |
2 February 2015 | Full accounts made up to 31 March 2014 (22 pages) |
2 February 2015 | Full accounts made up to 31 March 2014 (22 pages) |
28 January 2015 | Termination of appointment of Paul Andrew Rowe as a director on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Paul Andrew Rowe as a director on 28 January 2015 (1 page) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
7 May 2014 | Termination of appointment of Stephen Faulkner as a director (1 page) |
7 May 2014 | Termination of appointment of Stephen Faulkner as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 November 2013 | Termination of appointment of John Mustoe as a director (1 page) |
4 November 2013 | Termination of appointment of Thomas Campbell as a director (1 page) |
4 November 2013 | Termination of appointment of Thomas Campbell as a director (1 page) |
4 November 2013 | Termination of appointment of John Mustoe as a director (1 page) |
3 April 2013 | Termination of appointment of Richard Hollingdale as a director (1 page) |
3 April 2013 | Termination of appointment of Richard Hollingdale as a director (1 page) |
13 February 2013 | Termination of appointment of Ian Forgie as a director (1 page) |
13 February 2013 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
13 February 2013 | Termination of appointment of Ian Forgie as a director (1 page) |
13 February 2013 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Director's details changed for Mr John William Tarleton Mustoe on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr John William Tarleton Mustoe on 31 October 2011 (2 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
18 March 2011 | Appointment of Mr Ian Mackay Forgie as a director (2 pages) |
18 March 2011 | Appointment of Mr Ian Mackay Forgie as a director (2 pages) |
24 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
24 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
13 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Stephen Paul Faulkner on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Stephen Paul Faulkner on 16 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of James Maguire as a director (1 page) |
8 July 2010 | Termination of appointment of James Maguire as a director (1 page) |
10 March 2010 | Appointment of Mr Richard Norman Hollingdale as a director (2 pages) |
10 March 2010 | Appointment of Mr John William Tarleton Mustoe as a director (2 pages) |
10 March 2010 | Appointment of Ms Kate Allum as a director (2 pages) |
10 March 2010 | Appointment of Mr John William Tarleton Mustoe as a director (2 pages) |
10 March 2010 | Appointment of Mr Thomas Campbell as a director (2 pages) |
10 March 2010 | Appointment of Mr Richard Norman Hollingdale as a director (2 pages) |
10 March 2010 | Appointment of Mr Paul Andrew Rowe as a director (2 pages) |
10 March 2010 | Appointment of Ms Kate Allum as a director (2 pages) |
10 March 2010 | Appointment of Mr Paul Andrew Rowe as a director (2 pages) |
10 March 2010 | Appointment of Mr Thomas Campbell as a director (2 pages) |
19 January 2010 | Termination of appointment of John Mustoe as a director (1 page) |
19 January 2010 | Appointment of Mr John William Tarleton Mustoe as a director (2 pages) |
19 January 2010 | Termination of appointment of John Mustoe as a director (1 page) |
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) |
16 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 December 2009 | Director's details changed for Peter Humphreys on 16 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Stephen Paul Faulkner on 16 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Anthony Maguire on 16 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Stephen Paul Faulkner on 16 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Humphreys on 16 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Anthony Maguire on 16 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for James Anthony Maguire on 1 December 1998 (1 page) |
16 November 2009 | Director's details changed for Stephen Paul Faulkner on 1 November 2003 (1 page) |
16 November 2009 | Director's details changed for Peter Humphreys on 15 November 2005 (1 page) |
16 November 2009 | Director's details changed for Stephen Paul Faulkner on 1 November 2003 (1 page) |
16 November 2009 | Director's details changed for Peter Humphreys on 15 November 2005 (1 page) |
16 November 2009 | Director's details changed for James Anthony Maguire on 1 December 1998 (1 page) |
16 November 2009 | Director's details changed for James Anthony Maguire on 1 December 1998 (1 page) |
16 November 2009 | Director's details changed for Stephen Paul Faulkner on 1 November 2003 (1 page) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
15 September 2009 | Alterations to floating charge 11 (9 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
15 September 2009 | Alterations to floating charge 12 (10 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 September 2009 | Alterations to floating charge 11 (9 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 September 2009 | Alterations to floating charge 12 (10 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
12 November 2008 | Appointment terminated secretary james maguire (1 page) |
12 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 November 2008 | Secretary appointed mr angus john somerville waugh (1 page) |
12 November 2008 | Appointment terminated secretary james maguire (1 page) |
12 November 2008 | Secretary appointed mr angus john somerville waugh (1 page) |
25 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
20 June 2008 | Appointment terminated director mark youds (1 page) |
20 June 2008 | Appointment terminated director mark youds (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
12 December 2007 | Return made up to 12/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 12/11/07; full list of members (3 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | New director appointed (1 page) |
30 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: underwood road paisley PA3 1TJ (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: underwood road paisley PA3 1TJ (1 page) |
3 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (1 page) |
5 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
30 January 2005 | New director appointed (2 pages) |
30 January 2005 | New director appointed (2 pages) |
30 January 2005 | New director appointed (2 pages) |
30 January 2005 | New director appointed (2 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
26 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
20 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
20 November 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
15 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
15 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
13 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
13 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
19 December 2000 | Return made up to 12/11/00; full list of members
|
19 December 2000 | Return made up to 12/11/00; full list of members
|
21 December 1999 | Return made up to 12/11/99; full list of members (8 pages) |
21 December 1999 | Return made up to 12/11/99; full list of members (8 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Return made up to 12/11/98; no change of members (6 pages) |
1 December 1998 | Return made up to 12/11/98; no change of members (6 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
4 December 1997 | Return made up to 12/11/97; full list of members (8 pages) |
4 December 1997 | Return made up to 12/11/97; full list of members (8 pages) |
27 August 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
27 August 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
29 May 1997 | Ad 08/05/97--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Ad 08/05/97--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | £ nc 50000/4000000 08/05/97 (1 page) |
29 May 1997 | Conve 08/05/97 (1 page) |
29 May 1997 | £ nc 50000/4000000 08/05/97 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Memorandum and Articles of Association (20 pages) |
29 May 1997 | Memorandum and Articles of Association (20 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Conve 08/05/97 (1 page) |
28 May 1997 | Partic of mort/charge * (5 pages) |
28 May 1997 | Partic of mort/charge * (5 pages) |
21 May 1997 | Partic of mort/charge * (3 pages) |
21 May 1997 | Partic of mort/charge * (7 pages) |
21 May 1997 | Partic of mort/charge * (7 pages) |
21 May 1997 | Partic of mort/charge * (3 pages) |
15 May 1997 | Partic of mort/charge * (5 pages) |
15 May 1997 | Partic of mort/charge * (5 pages) |
12 May 1997 | Partic of mort/charge * (6 pages) |
12 May 1997 | Partic of mort/charge * (6 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 109 douglas street glasgow G2 4HB (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 109 douglas street glasgow G2 4HB (1 page) |
7 April 1997 | Company name changed homack (no.57) LIMITED\certificate issued on 08/04/97 (2 pages) |
7 April 1997 | Company name changed homack (no.57) LIMITED\certificate issued on 08/04/97 (2 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Memorandum and Articles of Association (5 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Memorandum and Articles of Association (5 pages) |
12 November 1996 | Incorporation (18 pages) |
12 November 1996 | Incorporation (18 pages) |