Company NameThis Is Milk Limited
Company StatusActive
Company NumberSC446550
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Previous NameHms (961) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Angela Prentner-Smith
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116-119 Baltic Chambers
50 Wellington Street
Glasgow
Lanarkshire
G2 6HJ
Scotland
Director NameMs Gillian Souter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Mansionhouse Gardens
Glasgow
G41 3DP
Scotland
Director NameMr David Hunter Scott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116-119 Baltic Chambers
50 Wellington Street
Glasgow
Lanarkshire
G2 6HJ
Scotland
Director NameMr Piotr Zielinski
Date of BirthApril 1976 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed02 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address116-119 Baltic Chambers
50 Wellington Street
Glasgow
Lanarkshire
G2 6HJ
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMs Gillian Souter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Breadie Drive
Milngavie
Glasgow
G62 6LT
Scotland
Director NameMs Nicky Logue
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Mansionhouse Gardens
Glasgow
G41 3DP
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed02 April 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.thisismilk.com
Email address[email protected]
Telephone0808 0808080
Telephone regionFreephone

Location

Registered Address116-119 Baltic Chambers
50 Wellington Street
Glasgow
Lanarkshire
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

95 at £1Angela Prentner-smith
95.00%
Ordinary
5 at £1Gillian Souter
5.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Filing History

24 January 2024Change of details for Mrs Angela Prentner-Smith as a person with significant control on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Mrs Angela Prentner-Smith on 24 January 2024 (2 pages)
5 September 2023Termination of appointment of David Hunter Scott as a director on 31 August 2023 (1 page)
24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
7 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
30 September 2022Second filing of a statement of capital following an allotment of shares on 31 August 2022
  • GBP 102.05772
(4 pages)
15 September 2022Registered 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 2022Registered 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 2022Sub-division of shares on 18 August 2022 (4 pages)
1 September 2022Sub-division of shares on 28 August 2022 (4 pages)
31 August 2022Statement of capital following an allotment of shares on 26 August 2022
  • GBP 102.05772
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/09/2022
(3 pages)
31 August 2022Resolutions
  • RES13 ‐ Sub division of shares 28/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 August 2022Memorandum and Articles of Association (19 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 June 2022Termination of appointment of Gillian Souter as a director on 23 June 2022 (1 page)
6 June 2022Appointment of Mr Piotr Zielinski as a director on 2 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Piotr Zielinski on 2 June 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
20 January 2022Appointment of Mr David Hunter Scott as a director on 18 January 2022 (2 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
21 May 2020Sub-division of shares on 30 April 2020 (6 pages)
19 May 2020Resolutions
  • RES13 ‐ 100 ordinary shares of £1.00 each sub-divided into 10,000 ordinary shares of £0.01 each 08/05/2020
(1 page)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
18 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
7 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
29 May 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
25 April 2018Termination of appointment of Nicky Logue as a director on 25 April 2018 (1 page)
4 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
19 December 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
19 December 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
20 April 2017Director's details changed for Ms Nicky Logue on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Angela Prentner-Smith on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Ms Gillian Souter on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Ms Gillian Souter on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Angela Prentner-Smith on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Ms Nicky Logue on 19 April 2017 (2 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
24 March 2017Registered 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 2017Registered 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 2016Second filing of a statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
(7 pages)
8 November 2016Second filing of a statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
(7 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 October 2016Appointment of Dr Nicky Logue as a director on 1 September 2016 (3 pages)
5 October 2016Appointment of Ms Gillian Souter as a director on 24 August 2016 (3 pages)
5 October 2016Appointment of Ms Gillian Souter as a director on 24 August 2016 (3 pages)
5 October 2016Appointment of Dr Nicky Logue as a director on 1 September 2016 (3 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Termination of appointment of Gillian Souter as a director on 14 April 2015 (1 page)
30 April 2015Termination of appointment of Gillian Souter as a director on 14 April 2015 (1 page)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/11/2016
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/11/2016
(3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
2 June 2014Director's details changed for Mrs Gillian Thomson on 13 November 2013 (3 pages)
2 June 2014Director's details changed for Mrs Gillian Thomson on 13 November 2013 (3 pages)
17 May 2013Appointment of Mrs Angela Prentner-Smith as a director (3 pages)
17 May 2013Appointment of Mrs Angela Prentner-Smith as a director (3 pages)
8 May 2013Appointment of Gillian Thomson as a director (3 pages)
8 May 2013Appointment of Gillian Thomson as a director (3 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 April 2013Company name changed hms (961) LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Termination of appointment of Hms Directors Limited as a director (1 page)
23 April 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
23 April 2013Company name changed hms (961) LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 23 April 2013 (1 page)
23 April 2013Termination of appointment of Donald Munro as a director (1 page)
23 April 2013Termination of appointment of Donald Munro as a director (1 page)
23 April 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 23 April 2013 (1 page)
23 April 2013Termination of appointment of Hms Directors Limited as a director (1 page)
23 April 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)