Company NameKcsubco 1 Limited
Company StatusDissolved
Company NumberSC194349
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameKingdom Cheese Company (1999) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAngus John Somerville Waugh
NationalityBritish
StatusClosed
Appointed27 May 2011(12 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressMaelor Creamery Pickhill Lane
Cross Lanes
Wrexham
Clwyd
LL13 0UE
Wales
Director NameMrs Shelagh McCone Hancock
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(18 years after company formation)
Appointment Duration2 years, 10 months (closed 28 January 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House Marchburn Drive
Glasgow Airport, Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr John Mullen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 months, 1 week after company formation)
Appointment Duration12 years (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Bonnington Road
Peebles
Peeblesshire
EH45 9HF
Scotland
Director NameGeorge Shand
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 months, 1 week after company formation)
Appointment Duration12 years (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DE
Scotland
Director NameMr Stephen Paul Faulkner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaelor Creamery Pickhill Lane
Cross Lanes
Wrexham
Clwyd
LL13 0UE
Wales
Director NameMr Ian Mackay Forgie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaelor Creamery Pickhill Lane
Cross Lanes
Wrexham
Clwyd
LL13 0UE
Wales
Director NameMr Richard Norman Hollingdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaelor Creamery Pickhill Lane
Cross Lanes
Wrexham
Clwyd
LL13 0UE
Wales
Director NameMs Kate Allum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaelor Creamery Pickhill Lane
Cross Lanes
Wrexham
Clwyd
LL13 0UE
Wales
Director NameMr Paul Andrew Rowe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(12 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaelor Creamery Pickhill Lane
Cross Lanes
Wrexham
Clwyd
LL13 0UE
Wales
Director NameMr Gerard Sweeney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Braidholm Road
Giffnock
Glasgow
G46 6HS
Scotland
Director NameMr Mike Gallacher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCirrus House Marchburn Drive
Glasgow Airport, Abbotsinch
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2017)
RoleChief Operating Officer
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(17 years, 11 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 NameAnderson Strathern (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 May 2011)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitefirstmilk.co.uk

Location

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

Shareholders

500k at £0.01Kingdom Cheese Company (1999) LTD
100.00%
Ordinary

Accounts

Latest Accounts1 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End01 October

Charges

3 June 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

5 October 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 1 October 2016 (2 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)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 February 2017Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page)
2 February 2017Satisfaction of charge 8 in full (1 page)
13 January 2017Satisfaction of charge 9 in full (1 page)
22 June 2016Accounts for a dormant company made up to 1 October 2015 (2 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,000
(4 pages)
18 December 2015Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages)
18 December 2015Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 1 October 2014 (5 pages)
30 June 2015Accounts for a dormant company made up to 1 October 2014 (5 pages)
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 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)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
(5 pages)
28 January 2015Termination of appointment of Paul Andrew Rowe as a director on 28 January 2015 (1 page)
25 June 2014Accounts for a dormant company made up to 1 October 2013 (5 pages)
25 June 2014Accounts for a dormant company made up to 1 October 2013 (5 pages)
7 May 2014Termination of appointment of Stephen Faulkner as a director (1 page)
23 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(7 pages)
28 June 2013Accounts for a dormant company made up to 1 October 2012 (5 pages)
28 June 2013Accounts for a dormant company made up to 1 October 2012 (5 pages)
2 April 2013Termination of appointment of Richard Hollingdale as a director (1 page)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
18 February 2013Termination of appointment of Ian Forgie as a director (1 page)
18 February 2013Appointment of Mr Gerry Sweeney as a director (2 pages)
11 July 2012Full accounts made up to 1 October 2011 (14 pages)
11 July 2012Full accounts made up to 1 October 2011 (14 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
6 March 2012Previous accounting period extended from 30 June 2011 to 1 October 2011 (1 page)
6 March 2012Previous accounting period extended from 30 June 2011 to 1 October 2011 (1 page)
22 February 2012Registered office address changed from Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley PA3 2SJ on 22 February 2012 (1 page)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 July 2011Statement of company's objects (2 pages)
4 July 2011Appointment of Mr Richard Norman Hollingdale as a director (3 pages)
4 July 2011Termination of appointment of John Mullen as a director (2 pages)
4 July 2011Appointment of Mr Paul Andrew Rowe as a director (3 pages)
4 July 2011Appointment of Mr Ian Mackay Forgie as a director (3 pages)
4 July 2011Appointment of Angus John Somerville Waugh as a secretary (3 pages)
4 July 2011Termination of appointment of George Shand as a director (2 pages)
4 July 2011Appointment of Mr Stephen Paul Faulkner as a director (3 pages)
4 July 2011Appointment of Ms Kate Allum as a director (3 pages)
4 July 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
4 July 2011Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 4 July 2011 (2 pages)
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
6 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages)
6 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
6 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
6 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
6 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages)
6 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Mullen on 29 March 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
14 April 2008Return made up to 16/03/08; full list of members (3 pages)
25 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
16 May 2007Full accounts made up to 30 June 2006 (20 pages)
4 May 2007Return made up to 16/03/07; full list of members (4 pages)
3 August 2006Company name changed kingdom cheese company (1999) li mited\certificate issued on 03/08/06 (2 pages)
18 July 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
22 March 2006Return made up to 16/03/06; full list of members (4 pages)
8 March 2006Secretary's particulars changed (1 page)
29 September 2005Full accounts made up to 31 May 2005 (17 pages)
22 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 2005Secretary's particulars changed (1 page)
26 August 2004Accounts for a small company made up to 31 May 2004 (5 pages)
8 June 2004Registered office changed on 08/06/04 from: 48 north castle street edinburgh EH2 3LX (1 page)
9 March 2004Return made up to 16/03/04; full list of members (9 pages)
18 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
14 October 2003Partic of mort/charge * (5 pages)
9 March 2003Return made up to 16/03/03; full list of members (9 pages)
27 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
16 April 2002Return made up to 16/03/02; full list of members (8 pages)
6 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 April 2001Partic of mort/charge * (5 pages)
10 April 2001Partic of mort/charge * (5 pages)
3 April 2001Return made up to 16/03/01; full list of members (8 pages)
29 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
19 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
3 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Partic of mort/charge * (6 pages)
6 September 1999Partic of mort/charge * (6 pages)
21 June 1999Statement of affairs (14 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
15 June 1999Company name changed\certificate issued on 15/06/99 (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1999New director appointed (3 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (3 pages)
10 June 1999£ nc 1000/5000 28/05/99 (1 page)
10 June 1999S-div 20/05/99 (1 page)
16 March 1999Incorporation (33 pages)