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(10 years, 9 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 | 08 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
Director Name | Mr James Anthony Maguire |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Annes Wynd Erskine PA8 7DT Scotland |
Director Name | Mr James Anthony Maguire |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. Annes Wynd Erskine Renfrewshire PA8 7DT Scotland |
Director Name | Mr Richard Norman Hollingdale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley PA3 2SJ Scotland |
Director Name | Mr Stephen Paul Faulkner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2014) |
Role | Senior Executive Director Commercial |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Marchburn Drive Glasgow Airport, Abbotsinch Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr Gerard Sweeney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley PA3 2SJ Scotland |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley 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(10 years, 8 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 |
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 |
1 at £1 | First Milk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
1 July 2019 | Delivered on: 2 July 2019 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
21 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
19 February 2024 | Registration of charge SC3046000003, created on 15 February 2024 (119 pages) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
1 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 December 2022 | Registered 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 2022 | Registration of charge SC3046000002, created on 18 November 2022 (115 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 July 2019 | Resolutions
|
2 July 2019 | Registration of charge SC3046000001, created on 1 July 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
10 April 2019 | Appointment of Mr Greg Stewart Iain Jardine as a director on 8 March 2019 (2 pages) |
20 March 2019 | Resolutions
|
21 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 December 2017 | Notification of First Milk Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page) |
28 June 2017 | Notification of First Milk Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of First Milk Limited as a person with significant control on 28 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 April 2017 | Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 (2 pages) |
24 February 2017 | Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 (2 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) |
24 February 2017 | Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 January 2016 | Appointment of Mr Brian Robert Mackie as a director on 11 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Gerard Sweeney as a director on 11 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Brian Robert Mackie as a director on 11 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Gerard Sweeney as a director on 11 January 2016 (1 page) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 May 2014 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
12 May 2014 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
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) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Termination of appointment of Richard Hollingdale as a director (1 page) |
3 April 2013 | Appointment of Mr Stephen Paul Faulkner as a director (2 pages) |
3 April 2013 | Appointment of Mr Stephen Paul Faulkner as a director (2 pages) |
3 April 2013 | Termination of appointment of Richard Hollingdale as a director (1 page) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 December 2010 | Termination of appointment of James Maguire as a director (1 page) |
20 December 2010 | Appointment of Mr Richard Norman Hollingdale as a director (2 pages) |
20 December 2010 | Termination of appointment of James Maguire as a director (1 page) |
20 December 2010 | Appointment of Mr Richard Norman Hollingdale as a director (2 pages) |
12 July 2010 | Appointment of Mr James Anthony Maguire as a director (1 page) |
12 July 2010 | Appointment of Mr James Anthony Maguire as a director (1 page) |
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) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 June 2008 | Secretary's change of particulars / angus waugh / 27/06/2008 (2 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Secretary's change of particulars / angus waugh / 27/06/2008 (2 pages) |
4 March 2008 | Amended accounts made up to 30 June 2007 (2 pages) |
4 March 2008 | Amended accounts made up to 30 June 2007 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2006 | Incorporation (8 pages) |
27 June 2006 | Incorporation (8 pages) |