Glasgow Airport, Abbotsinch
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director Name | Mrs Shelagh McCone Hancock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(10 years, 9 months 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 | Ewan Machperson Regan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 38 Bath Street Edinburgh Midlothian EH15 1HD Scotland |
Director Name | Mr Alistair Morgan Erskine |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garvault Lodge Advie Grantown On Spey Morayshire PH26 3LP Scotland |
Director Name | George Shand |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Dreghorn Loan Edinburgh Midlothian EH13 0DE Scotland |
Director Name | Philip James Stacey Morgan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgeend Cottage Strickens Lane, Barnacre Preston Lancashire PR3 1UE |
Director Name | Mr John Mullen |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Bonnington Road Peebles Peeblesshire EH45 9HF Scotland |
Director Name | Ms Lesley Alison Paton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Croftgary Farm Aberdour KY3 0RN Scotland |
Director Name | Mr Richard Norman Hollingdale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(4 years, 11 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 | Mr Ian Mackay Forgie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(4 years, 11 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 | Ms Kate Allum |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cirrus House Marchburn Drive, Glasgow Airport Abbotsinch Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr Paul Andrew Rowe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus House Marchburn Drive, Glasgow Airport Abbotsinch Paisley Renfrewshire PA3 2SJ Scotland |
Director Name | Mr Stephen Paul Faulkner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(4 years, 11 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 Gerard Sweeney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(6 years, 7 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(8 years, 9 months 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(9 years, 3 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(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 |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 May 2011) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | firstmilk.co.uk |
---|---|
Telephone | 0141 8876111 |
Telephone region | Glasgow |
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 | First Milk LTD 100.00% Ordinary |
---|
Latest Accounts | 1 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 October |
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 |
---|
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (3 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 1 October 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 1 October 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 | Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page) |
10 July 2017 | Notification of First Milk Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of First Milk Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of First Milk Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of First Milk Limited as a person with significant control on 6 April 2016 (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 June 2017 | Accounts for a dormant company made up to 1 October 2016 (2 pages) |
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) |
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 | 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) |
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) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
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
|
25 June 2016 | Amended accounts for a dormant company made up to 1 October 2015 (2 pages) |
25 June 2016 | Amended accounts for a dormant company made up to 1 October 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 1 October 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 1 October 2015 (2 pages) |
18 December 2015 | Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page) |
18 December 2015 | Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page) |
18 December 2015 | Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages) |
18 December 2015 | Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages) |
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
|
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) |
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 | 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 | Appointment of Mr Mike Gallacher as a director on 1 April 2015 (2 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) |
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 | Director's details changed for Mr Paul Andrew Rowe on 29 March 2014 (2 pages) |
2 July 2014 | Director's details changed for Ms Kate Allum on 29 March 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Angus John Somerville Waugh on 29 March 2014 (1 page) |
2 July 2014 | Director's details changed for Ms Kate Allum on 29 March 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Paul Andrew Rowe on 29 March 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Angus John Somerville Waugh on 29 March 2014 (1 page) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
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) |
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) |
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) |
7 May 2014 | Termination of appointment of Stephen Faulkner as a director (1 page) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Accounts for a dormant company made up to 1 October 2012 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 1 October 2012 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 1 October 2012 (5 pages) |
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) |
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) |
18 February 2013 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
18 February 2013 | Appointment of Mr Gerry Sweeney as a director (2 pages) |
18 February 2013 | Termination of appointment of Ian Forgie as a director (1 page) |
18 February 2013 | Termination of appointment of Ian Forgie as a director (1 page) |
11 July 2012 | Full accounts made up to 1 October 2011 (13 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Full accounts made up to 1 October 2011 (13 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Full accounts made up to 1 October 2011 (13 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) |
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) |
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) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 7 July 2011 (2 pages) |
7 July 2011 | Appointment of Mr Ian Mackay Forgie as a director (3 pages) |
7 July 2011 | Appointment of Angus John Somerville Waugh as a secretary (3 pages) |
7 July 2011 | Appointment of Ms Kate Allum as a director (3 pages) |
7 July 2011 | Appointment of Mr Richard Norman Hollingdale as a director (3 pages) |
7 July 2011 | Statement of company's objects (2 pages) |
7 July 2011 | Statement of company's objects (2 pages) |
7 July 2011 | Appointment of Ms Kate Allum as a director (3 pages) |
7 July 2011 | Appointment of Angus John Somerville Waugh as a secretary (3 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Termination of appointment of John Mullen as a director (2 pages) |
7 July 2011 | Termination of appointment of George Shand as a director (2 pages) |
7 July 2011 | Termination of appointment of George Shand as a director (2 pages) |
7 July 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
7 July 2011 | Appointment of Mr Stephen Paul Faulkner as a director (3 pages) |
7 July 2011 | Appointment of Mr Ian Mackay Forgie as a director (3 pages) |
7 July 2011 | Termination of appointment of John Mullen as a director (2 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Appointment of Mr Paul Andrew Rowe as a director (3 pages) |
7 July 2011 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 7 July 2011 (2 pages) |
7 July 2011 | Appointment of Mr Paul Andrew Rowe as a director (3 pages) |
7 July 2011 | Appointment of Mr Stephen Paul Faulkner as a director (3 pages) |
7 July 2011 | Appointment of Mr Richard Norman Hollingdale as a director (3 pages) |
7 July 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 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) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
1 July 2009 | Appointment terminated director lesley paton (1 page) |
1 July 2009 | Appointment terminated director lesley paton (1 page) |
1 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
24 June 2009 | Director appointed lesley alison paton (2 pages) |
24 June 2009 | Director appointed lesley alison paton (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
12 March 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
12 March 2008 | Appointment terminated secretary anderson strathern ws (1 page) |
11 March 2008 | Secretary appointed as company services LIMITED (1 page) |
11 March 2008 | Secretary appointed as company services LIMITED (1 page) |
25 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
31 August 2007 | Return made up to 27/06/07; full list of members (4 pages) |
31 August 2007 | Return made up to 27/06/07; full list of members (4 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (5 pages) |
8 August 2006 | New director appointed (5 pages) |
3 August 2006 | Company name changed kcsubco 1 LIMITED\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed kcsubco 1 LIMITED\certificate issued on 03/08/06 (2 pages) |
17 July 2006 | Ad 30/06/06--------- £ si [email protected] (3 pages) |
17 July 2006 | Statement of affairs (6 pages) |
17 July 2006 | Ad 30/06/06--------- £ si [email protected] (3 pages) |
17 July 2006 | Statement of affairs (6 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Director resigned (1 page) |
27 June 2006 | Incorporation (27 pages) |
27 June 2006 | Incorporation (27 pages) |