Cross Lanes
Wrexham
Clwyd
LL13 0UE
Wales
Director Name | Mrs Shelagh McCone Hancock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(18 years 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 | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr John Mullen |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Bonnington Road Peebles Peeblesshire EH45 9HF Scotland |
Director Name | George Shand |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Dreghorn Loan Edinburgh Midlothian EH13 0DE Scotland |
Director Name | Mr Stephen Paul Faulkner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maelor Creamery Pickhill Lane Cross Lanes Wrexham Clwyd LL13 0UE Wales |
Director Name | Mr Ian Mackay Forgie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maelor Creamery Pickhill Lane Cross Lanes Wrexham Clwyd LL13 0UE Wales |
Director Name | Mr Richard Norman Hollingdale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maelor Creamery Pickhill Lane Cross Lanes Wrexham Clwyd LL13 0UE Wales |
Director Name | Ms Kate Allum |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maelor Creamery Pickhill Lane Cross Lanes Wrexham Clwyd LL13 0UE Wales |
Director Name | Mr Paul Andrew Rowe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maelor Creamery Pickhill Lane Cross Lanes Wrexham Clwyd LL13 0UE Wales |
Director Name | Mr Gerard Sweeney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(13 years, 11 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 | 23 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(16 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cirrus House Marchburn Drive Glasgow Airport, Abbotsinch 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(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2017) |
Role | Chief Operating Officer |
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(17 years, 11 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 | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 May 2011) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | firstmilk.co.uk |
---|
Registered Address | Cirrus House Marchburn Drive Glasgow Airport, Abbotsinch Paisley Renfrewshire PA3 2SJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
500k at £0.01 | Kingdom Cheese Company (1999) LTD 100.00% Ordinary |
---|
Latest Accounts | 1 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 October |
3 June 2011 | Delivered on: 15 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Kingdom cheese factory, glenfield industrial estate, cowdenbeath FFE35891 FFE59142 FFE64122 FFE95250 FFE43273 FFE46888-see form for further details. Outstanding |
---|---|
27 May 2011 | Delivered on: 4 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Accession deed Secured details: All sums due or to become due. Particulars: First legal mortgage over all freehold and leadehold property- see form for further details. Outstanding |
8 January 2010 | Delivered on: 12 January 2010 Satisfied on: 3 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as block 3, glenfield industrial estate, cowdenbeath. Fully Satisfied |
8 January 2010 | Delivered on: 12 January 2010 Satisfied on: 3 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming block 1, glenfield industrial estate, cowdenbeath, title number FFE59142. Fully Satisfied |
24 September 2003 | Delivered on: 14 October 2003 Satisfied on: 3 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 2, glenfield industrial estate, cowdenbeath, fife-title number FFE64122. Fully Satisfied |
29 March 2001 | Delivered on: 10 April 2001 Satisfied on: 3 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 3-4, glenfield industrial estate, cowdenbeath, fife. Fully Satisfied |
29 March 2001 | Delivered on: 10 April 2001 Satisfied on: 3 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground known as the pagoda, glenfield industrial estate, cowdenbeath, fife. Fully Satisfied |
14 September 1999 | Delivered on: 21 September 1999 Satisfied on: 3 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1,2,3 & 4 glenfield industrial estate, perth road, cowdenbeath. Fully Satisfied |
30 August 1999 | Delivered on: 6 September 1999 Satisfied on: 3 June 2011 Persons entitled: Clydesdale Bank Public Limited Company 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 |
5 October 2017 | Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page) |
---|---|
6 June 2017 | Accounts for a dormant company made up to 1 October 2016 (2 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) |
20 March 2017 | Confirmation statement made on 16 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) |
2 February 2017 | Satisfaction of charge 8 in full (1 page) |
13 January 2017 | Satisfaction of charge 9 in full (1 page) |
22 June 2016 | Accounts for a dormant company made up to 1 October 2015 (2 pages) |
14 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 December 2015 | Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages) |
18 December 2015 | Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 1 October 2014 (5 pages) |
30 June 2015 | Accounts for a dormant company made up to 1 October 2014 (5 pages) |
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 | 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) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 January 2015 | Termination of appointment of Paul Andrew Rowe as a director on 28 January 2015 (1 page) |
25 June 2014 | Accounts for a dormant company made up to 1 October 2013 (5 pages) |
25 June 2014 | Accounts for a dormant company made up to 1 October 2013 (5 pages) |
7 May 2014 | Termination of appointment of Stephen Faulkner as a director (1 page) |
23 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 June 2013 | Accounts for a dormant company made up to 1 October 2012 (5 pages) |
28 June 2013 | Accounts for a dormant company made up to 1 October 2012 (5 pages) |
2 April 2013 | Termination of appointment of Richard Hollingdale as a director (1 page) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Termination of appointment of Ian Forgie as a director (1 page) |
18 February 2013 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
11 July 2012 | Full accounts made up to 1 October 2011 (14 pages) |
11 July 2012 | Full accounts made up to 1 October 2011 (14 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Previous accounting period extended from 30 June 2011 to 1 October 2011 (1 page) |
6 March 2012 | Previous accounting period extended from 30 June 2011 to 1 October 2011 (1 page) |
22 February 2012 | Registered office address changed from Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley PA3 2SJ on 22 February 2012 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 July 2011 | Statement of company's objects (2 pages) |
4 July 2011 | Appointment of Mr Richard Norman Hollingdale as a director (3 pages) |
4 July 2011 | Termination of appointment of John Mullen as a director (2 pages) |
4 July 2011 | Appointment of Mr Paul Andrew Rowe as a director (3 pages) |
4 July 2011 | Appointment of Mr Ian Mackay Forgie as a director (3 pages) |
4 July 2011 | Appointment of Angus John Somerville Waugh as a secretary (3 pages) |
4 July 2011 | Termination of appointment of George Shand as a director (2 pages) |
4 July 2011 | Appointment of Mr Stephen Paul Faulkner as a director (3 pages) |
4 July 2011 | Appointment of Ms Kate Allum as a director (3 pages) |
4 July 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
4 July 2011 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 4 July 2011 (2 pages) |
4 July 2011 | Resolutions
|
15 June 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for John Mullen on 29 March 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
14 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
25 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
16 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
4 May 2007 | Return made up to 16/03/07; full list of members (4 pages) |
3 August 2006 | Company name changed kingdom cheese company (1999) li mited\certificate issued on 03/08/06 (2 pages) |
18 July 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
22 March 2006 | Return made up to 16/03/06; full list of members (4 pages) |
8 March 2006 | Secretary's particulars changed (1 page) |
29 September 2005 | Full accounts made up to 31 May 2005 (17 pages) |
22 April 2005 | Return made up to 16/03/05; full list of members
|
8 April 2005 | Secretary's particulars changed (1 page) |
26 August 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 48 north castle street edinburgh EH2 3LX (1 page) |
9 March 2004 | Return made up to 16/03/04; full list of members (9 pages) |
18 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
14 October 2003 | Partic of mort/charge * (5 pages) |
9 March 2003 | Return made up to 16/03/03; full list of members (9 pages) |
27 August 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
16 April 2002 | Return made up to 16/03/02; full list of members (8 pages) |
6 August 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
10 April 2001 | Partic of mort/charge * (5 pages) |
3 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 April 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
3 April 2000 | Return made up to 16/03/00; full list of members
|
21 September 1999 | Partic of mort/charge * (6 pages) |
6 September 1999 | Partic of mort/charge * (6 pages) |
21 June 1999 | Statement of affairs (14 pages) |
21 June 1999 | Ad 28/05/99--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
15 June 1999 | Company name changed\certificate issued on 15/06/99 (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Resolutions
|
11 June 1999 | New director appointed (3 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (3 pages) |
10 June 1999 | £ nc 1000/5000 28/05/99 (1 page) |
10 June 1999 | S-div 20/05/99 (1 page) |
16 March 1999 | Incorporation (33 pages) |