Company NameThe First Milk Scottish Highlands And Islands Cheese Company Limited
DirectorsShelagh McCone Hancock and Greg Stewart Iain Jardine
Company StatusActive
Company NumberSC304600
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Previous NameScottish Highlands And Islands Cheese Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Angus John Somerville Waugh
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
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(10 years, 9 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
Appointed08 March 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressCirrus House Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameMr James Anthony Maguire
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Annes Wynd
Erskine
PA8 7DT
Scotland
Director NameMr James Anthony Maguire
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Annes Wynd
Erskine
Renfrewshire
PA8 7DT
Scotland
Director NameMr Richard Norman Hollingdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCirrus House
Glasgow Airport Business Park
Marchburn Drive
Paisley
PA3 2SJ
Scotland
Director NameMr Stephen Paul Faulkner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2014)
RoleSenior Executive Director Commercial
Country of ResidenceScotland
Correspondence AddressCirrus House Marchburn Drive
Glasgow Airport, Abbotsinch
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Gerard Sweeney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House
Glasgow Airport Business Park
Marchburn Drive
Paisley
PA3 2SJ
Scotland
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCirrus House
Glasgow Airport Business Park
Marchburn Drive
Paisley
PA3 2SJ
Scotland
Director NameMr Owen Matthew Shearer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(10 years, 8 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

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

1 at £1First Milk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

18 November 2022Delivered on: 23 November 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding

Filing History

21 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
19 February 2024Registration of charge SC3046000003, created on 15 February 2024 (119 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 December 2022Registered office address changed from Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley PA3 2SJ to 1 George Square Glasgow G2 1AL on 9 December 2022 (1 page)
23 November 2022Registration of charge SC3046000002, created on 18 November 2022 (115 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 July 2019Registration of charge SC3046000001, created on 1 July 2019 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 April 2019Appointment of Mr Greg Stewart Iain Jardine as a director on 8 March 2019 (2 pages)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08
(3 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 December 2017Notification of First Milk Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
28 June 2017Notification of First Milk Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of First Milk Limited as a person with significant control on 28 June 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 April 2017Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages)
24 February 2017Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 (2 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)
24 February 2017Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 January 2016Appointment of Mr Brian Robert Mackie as a director on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Gerard Sweeney as a director on 11 January 2016 (1 page)
11 January 2016Appointment of Mr Brian Robert Mackie as a director on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Gerard Sweeney as a director on 11 January 2016 (1 page)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
12 May 2014Appointment of Mr Gerry Sweeney as a director (2 pages)
12 May 2014Appointment of Mr Gerry Sweeney as a director (2 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)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
3 April 2013Termination of appointment of Richard Hollingdale as a director (1 page)
3 April 2013Appointment of Mr Stephen Paul Faulkner as a director (2 pages)
3 April 2013Appointment of Mr Stephen Paul Faulkner as a director (2 pages)
3 April 2013Termination of appointment of Richard Hollingdale as a director (1 page)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 December 2010Termination of appointment of James Maguire as a director (1 page)
20 December 2010Appointment of Mr Richard Norman Hollingdale as a director (2 pages)
20 December 2010Termination of appointment of James Maguire as a director (1 page)
20 December 2010Appointment of Mr Richard Norman Hollingdale as a director (2 pages)
12 July 2010Appointment of Mr James Anthony Maguire as a director (1 page)
12 July 2010Appointment of Mr James Anthony Maguire as a director (1 page)
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)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 June 2008Secretary's change of particulars / angus waugh / 27/06/2008 (2 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Secretary's change of particulars / angus waugh / 27/06/2008 (2 pages)
4 March 2008Amended accounts made up to 30 June 2007 (2 pages)
4 March 2008Amended accounts made up to 30 June 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 July 2007Return made up to 27/06/07; full list of members (2 pages)
9 July 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2006Incorporation (8 pages)
27 June 2006Incorporation (8 pages)