50 Wellington Street
Glasgow
Lanarkshire
G2 6HJ
Scotland
Director Name | Ms Gillian Souter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Mansionhouse Gardens Glasgow G41 3DP Scotland |
Director Name | Mr David Hunter Scott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116-119 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ Scotland |
Director Name | Mr Piotr Zielinski |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 02 June 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 116-119 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Ms Gillian Souter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Breadie Drive Milngavie Glasgow G62 6LT Scotland |
Director Name | Ms Nicky Logue |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Mansionhouse Gardens Glasgow G41 3DP Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.thisismilk.com |
---|---|
Email address | [email protected] |
Telephone | 0808 0808080 |
Telephone region | Freephone |
Registered Address | 116-119 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
95 at £1 | Angela Prentner-smith 95.00% Ordinary |
---|---|
5 at £1 | Gillian Souter 5.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
24 January 2024 | Change of details for Mrs Angela Prentner-Smith as a person with significant control on 24 January 2024 (2 pages) |
---|---|
24 January 2024 | Director's details changed for Mrs Angela Prentner-Smith on 24 January 2024 (2 pages) |
5 September 2023 | Termination of appointment of David Hunter Scott as a director on 31 August 2023 (1 page) |
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
7 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
30 September 2022 | Second filing of a statement of capital following an allotment of shares on 31 August 2022
|
15 September 2022 | Registered office address changed from 82 Mansionhouse Gardens Glasgow G41 3DP Scotland to 116-119 Baltic Chambers Wellington Street Glasgow Lanarkshire G2 6HJ on 15 September 2022 (1 page) |
15 September 2022 | Registered office address changed from 116-119 Baltic Chambers Wellington Street Glasgow Lanarkshire G2 6HJ Scotland to 116-119 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 15 September 2022 (1 page) |
6 September 2022 | Sub-division of shares on 18 August 2022 (4 pages) |
1 September 2022 | Sub-division of shares on 28 August 2022 (4 pages) |
31 August 2022 | Statement of capital following an allotment of shares on 26 August 2022
|
31 August 2022 | Resolutions
|
31 August 2022 | Memorandum and Articles of Association (19 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 June 2022 | Termination of appointment of Gillian Souter as a director on 23 June 2022 (1 page) |
6 June 2022 | Appointment of Mr Piotr Zielinski as a director on 2 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Piotr Zielinski on 2 June 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
20 January 2022 | Appointment of Mr David Hunter Scott as a director on 18 January 2022 (2 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
21 May 2020 | Sub-division of shares on 30 April 2020 (6 pages) |
19 May 2020 | Resolutions
|
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
18 March 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
7 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
25 April 2018 | Termination of appointment of Nicky Logue as a director on 25 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
19 December 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
19 December 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
20 April 2017 | Director's details changed for Ms Nicky Logue on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mrs Angela Prentner-Smith on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Ms Gillian Souter on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Ms Gillian Souter on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mrs Angela Prentner-Smith on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Ms Nicky Logue on 19 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
24 March 2017 | Registered office address changed from 0/1 2 Kilmailing Road Cathcart Glasgow G44 5UJ to 82 Mansionhouse Gardens Glasgow G41 3DP on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 0/1 2 Kilmailing Road Cathcart Glasgow G44 5UJ to 82 Mansionhouse Gardens Glasgow G41 3DP on 24 March 2017 (1 page) |
8 November 2016 | Second filing of a statement of capital following an allotment of shares on 16 March 2015
|
8 November 2016 | Second filing of a statement of capital following an allotment of shares on 16 March 2015
|
13 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 October 2016 | Appointment of Dr Nicky Logue as a director on 1 September 2016 (3 pages) |
5 October 2016 | Appointment of Ms Gillian Souter as a director on 24 August 2016 (3 pages) |
5 October 2016 | Appointment of Ms Gillian Souter as a director on 24 August 2016 (3 pages) |
5 October 2016 | Appointment of Dr Nicky Logue as a director on 1 September 2016 (3 pages) |
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Gillian Souter as a director on 14 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Gillian Souter as a director on 14 April 2015 (1 page) |
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 June 2014 | Director's details changed for Mrs Gillian Thomson on 13 November 2013 (3 pages) |
2 June 2014 | Director's details changed for Mrs Gillian Thomson on 13 November 2013 (3 pages) |
17 May 2013 | Appointment of Mrs Angela Prentner-Smith as a director (3 pages) |
17 May 2013 | Appointment of Mrs Angela Prentner-Smith as a director (3 pages) |
8 May 2013 | Appointment of Gillian Thomson as a director (3 pages) |
8 May 2013 | Appointment of Gillian Thomson as a director (3 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
23 April 2013 | Company name changed hms (961) LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
23 April 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
23 April 2013 | Company name changed hms (961) LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 23 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Donald Munro as a director (1 page) |
23 April 2013 | Termination of appointment of Donald Munro as a director (1 page) |
23 April 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 23 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
23 April 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|