Company NameKingdom Cheese Company (1999) Limited
Company StatusDissolved
Company NumberSC304605
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameKcsubco 1 Limited

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Secretary NameAngus John Somerville Waugh
NationalityBritish
StatusClosed
Appointed27 May 2011(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressCirrus House Marchburn Drive
Glasgow Airport, Abbotsinch
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMrs Shelagh McCone Hancock
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(10 years, 9 months 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 NameEwan Machperson Regan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address38 Bath Street
Edinburgh
Midlothian
EH15 1HD
Scotland
Director NameMr Alistair Morgan Erskine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 days after company formation)
Appointment DurationResigned same day (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarvault Lodge
Advie
Grantown On Spey
Morayshire
PH26 3LP
Scotland
Director NameGeorge Shand
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DE
Scotland
Director NamePhilip James Stacey Morgan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 days after company formation)
Appointment DurationResigned same day (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeend Cottage
Strickens Lane, Barnacre
Preston
Lancashire
PR3 1UE
Director NameMr John Mullen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Bonnington Road
Peebles
Peeblesshire
EH45 9HF
Scotland
Director NameMs Lesley Alison Paton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCroftgary Farm
Aberdour
KY3 0RN
Scotland
Director NameMr Richard Norman Hollingdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(4 years, 11 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 NameMr Ian Mackay Forgie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(4 years, 11 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 NameMs Kate Allum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCirrus House Marchburn Drive, Glasgow Airport
Abbotsinch
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Paul Andrew Rowe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCirrus House Marchburn Drive, Glasgow Airport
Abbotsinch
Paisley
Renfrewshire
PA3 2SJ
Scotland
Director NameMr Stephen Paul Faulkner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(4 years, 11 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 Gerard Sweeney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(6 years, 7 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(8 years, 9 months 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(9 years, 3 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(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
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 May 2011)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitefirstmilk.co.uk
Telephone0141 8876111
Telephone regionGlasgow

Location

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

Shareholders

500k at £0.01First Milk LTD
100.00%
Ordinary

Accounts

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

Charges

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

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 1 October 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 1 October 2017 (2 pages)
5 October 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 (1 page)
10 July 2017Notification of First Milk Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of First Milk Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of First Milk Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of First Milk Limited as a person with significant control on 6 April 2016 (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 June 2017Accounts for a dormant company made up to 1 October 2016 (2 pages)
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)
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)
24 February 2017Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 (1 page)
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)
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 1 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (1 page)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 5,000
(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 5,000
(6 pages)
25 June 2016Amended accounts for a dormant company made up to 1 October 2015 (2 pages)
25 June 2016Amended accounts for a dormant company made up to 1 October 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 1 October 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 1 October 2015 (2 pages)
18 December 2015Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page)
18 December 2015Termination of appointment of Gerard Sweeney as a director on 30 September 2015 (1 page)
18 December 2015Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 pages)
18 December 2015Appointment of Mr Brian Robert Mackie as a director on 30 September 2015 (2 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 5,000
(5 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 5,000
(5 pages)
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)
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 2015Termination of appointment of Kate Allum as a director on 1 April 2015 (1 page)
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)
28 January 2015Termination of appointment of Paul Andrew Rowe as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Paul Andrew Rowe as a director on 28 January 2015 (1 page)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,000
(6 pages)
2 July 2014Director's details changed for Mr Paul Andrew Rowe on 29 March 2014 (2 pages)
2 July 2014Director's details changed for Ms Kate Allum on 29 March 2014 (2 pages)
2 July 2014Secretary's details changed for Angus John Somerville Waugh on 29 March 2014 (1 page)
2 July 2014Director's details changed for Ms Kate Allum on 29 March 2014 (2 pages)
2 July 2014Director's details changed for Mr Paul Andrew Rowe on 29 March 2014 (2 pages)
2 July 2014Secretary's details changed for Angus John Somerville Waugh on 29 March 2014 (1 page)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,000
(6 pages)
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)
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)
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)
7 May 2014Termination of appointment of Stephen Faulkner as a director (1 page)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
27 June 2013Accounts for a dormant company made up to 1 October 2012 (5 pages)
27 June 2013Accounts for a dormant company made up to 1 October 2012 (5 pages)
27 June 2013Accounts for a dormant company made up to 1 October 2012 (5 pages)
3 April 2013Termination of appointment of Richard Hollingdale as a director (1 page)
3 April 2013Termination of appointment of Richard Hollingdale as a director (1 page)
3 April 2013Termination of appointment of Richard Hollingdale as a director (1 page)
3 April 2013Termination of appointment of Richard Hollingdale as a director (1 page)
18 February 2013Appointment of Mr Gerry Sweeney as a director (2 pages)
18 February 2013Appointment of Mr Gerry Sweeney as a director (2 pages)
18 February 2013Termination of appointment of Ian Forgie as a director (1 page)
18 February 2013Termination of appointment of Ian Forgie as a director (1 page)
11 July 2012Full accounts made up to 1 October 2011 (13 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (9 pages)
11 July 2012Full accounts made up to 1 October 2011 (13 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (9 pages)
11 July 2012Full accounts made up to 1 October 2011 (13 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)
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)
22 February 2012Registered office address changed from Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley PA3 2SJ on 22 February 2012 (1 page)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
7 July 2011Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 7 July 2011 (2 pages)
7 July 2011Appointment of Mr Ian Mackay Forgie as a director (3 pages)
7 July 2011Appointment of Angus John Somerville Waugh as a secretary (3 pages)
7 July 2011Appointment of Ms Kate Allum as a director (3 pages)
7 July 2011Appointment of Mr Richard Norman Hollingdale as a director (3 pages)
7 July 2011Statement of company's objects (2 pages)
7 July 2011Statement of company's objects (2 pages)
7 July 2011Appointment of Ms Kate Allum as a director (3 pages)
7 July 2011Appointment of Angus John Somerville Waugh as a secretary (3 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2011Termination of appointment of John Mullen as a director (2 pages)
7 July 2011Termination of appointment of George Shand as a director (2 pages)
7 July 2011Termination of appointment of George Shand as a director (2 pages)
7 July 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
7 July 2011Appointment of Mr Stephen Paul Faulkner as a director (3 pages)
7 July 2011Appointment of Mr Ian Mackay Forgie as a director (3 pages)
7 July 2011Termination of appointment of John Mullen as a director (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2011Appointment of Mr Paul Andrew Rowe as a director (3 pages)
7 July 2011Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 7 July 2011 (2 pages)
7 July 2011Appointment of Mr Paul Andrew Rowe as a director (3 pages)
7 July 2011Appointment of Mr Stephen Paul Faulkner as a director (3 pages)
7 July 2011Appointment of Mr Richard Norman Hollingdale as a director (3 pages)
7 July 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares valued at £5,000 30/06/2006
(1 page)
2 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares valued at £5,000 30/06/2006
(1 page)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 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)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
1 July 2009Return made up to 27/06/09; full list of members (5 pages)
1 July 2009Appointment terminated director lesley paton (1 page)
1 July 2009Appointment terminated director lesley paton (1 page)
1 July 2009Return made up to 27/06/09; full list of members (5 pages)
24 June 2009Director appointed lesley alison paton (2 pages)
24 June 2009Director appointed lesley alison paton (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
12 March 2008Appointment terminated secretary anderson strathern ws (1 page)
12 March 2008Appointment terminated secretary anderson strathern ws (1 page)
11 March 2008Secretary appointed as company services LIMITED (1 page)
11 March 2008Secretary appointed as company services LIMITED (1 page)
25 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
25 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
31 August 2007Return made up to 27/06/07; full list of members (4 pages)
31 August 2007Return made up to 27/06/07; full list of members (4 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
8 August 2006New director appointed (5 pages)
8 August 2006New director appointed (5 pages)
3 August 2006Company name changed kcsubco 1 LIMITED\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed kcsubco 1 LIMITED\certificate issued on 03/08/06 (2 pages)
17 July 2006Ad 30/06/06--------- £ si [email protected] (3 pages)
17 July 2006Statement of affairs (6 pages)
17 July 2006Ad 30/06/06--------- £ si [email protected] (3 pages)
17 July 2006Statement of affairs (6 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006Director resigned (1 page)
27 June 2006Incorporation (27 pages)
27 June 2006Incorporation (27 pages)