Paisley
PA3 2SJ
Scotland
Director Name | Mrs Shelagh McCone Hancock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Angus John Somerville Waugh |
---|---|
Status | Current |
Appointed | 09 April 2021(6 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 9/2 Bellevue Terrace Edinburgh EH7 4DT Scotland |
Director Name | Ms Lorna Williamson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 231 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Richard Gueterbock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Thomas Alexander Northway |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McLay, McAlister & McGibbon Llp 145 St. Vincent St Glasgow G2 5JF Scotland |
Director Name | Mr Gordon Joseph Archer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 April 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 231 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Mark Anthony O'Dowd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 231 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Frank Colhoun |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Langside Drive Glasgow G43 2ST Scotland |
Director Name | Mr Matthew Benedict Evans |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3NR |
Director Name | Mr Robert Francis Raymond Joliffe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3NR |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 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 |
---|---|
29 April 2022 | Delivered on: 3 May 2022 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
11 February 2022 | Delivered on: 25 February 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
7 May 2021 | Delivered on: 9 May 2021 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
1 March 2017 | Delivered on: 2 March 2017 Persons entitled: Ch-1 Investment Partners LLP Classification: A registered charge Outstanding |
2 October 2015 | Delivered on: 8 October 2015 Persons entitled: Mr Capital Consultants Limited Classification: A registered charge Particulars: Lease between (1) the firt milk cheese company limited and (2) the company is respect of land at lake district creamery, station road, aspatria dated 3 april 2015. title number CU294056. Outstanding |
8 November 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
9 December 2022 | Registered office address changed from 9 Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ Scotland to 1 George Square Glasgow G2 1AL on 9 December 2022 (1 page) |
9 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
23 November 2022 | Registration of charge SC4918280006, created on 18 November 2022 (115 pages) |
23 September 2022 | Full accounts made up to 31 March 2022 (24 pages) |
3 May 2022 | Registration of charge SC4918280005, created on 29 April 2022 (128 pages) |
25 February 2022 | Registration of charge SC4918280004, created on 11 February 2022 (5 pages) |
6 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
12 November 2021 | Second filing for the notification of The First Milk Cheese Company Limited as a person with significant control (7 pages) |
15 September 2021 | Full accounts made up to 31 March 2021 (26 pages) |
18 May 2021 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
18 May 2021 | Total exemption full accounts made up to 29 April 2020 (11 pages) |
9 May 2021 | Registration of charge SC4918280003, created on 7 May 2021 (9 pages) |
22 April 2021 | Confirmation statement made on 24 November 2020 with updates (12 pages) |
14 April 2021 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
14 April 2021 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
12 April 2021 | Appointment of Mr Angus John Somerville Waugh as a secretary on 9 April 2021 (2 pages) |
1 April 2021 | End of Administration (19 pages) |
8 March 2021 | Administrator's progress report (17 pages) |
4 March 2021 | Termination or full implementation of CVA (12 pages) |
23 September 2020 | Registered office address changed from , Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street, Glasgow, G2 5JF, Scotland to 9 Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ on 23 September 2020 (1 page) |
31 August 2020 | Current accounting period shortened from 29 April 2021 to 31 March 2021 (1 page) |
27 August 2020 | Administrator's progress report (21 pages) |
25 August 2020 | Previous accounting period extended from 30 November 2019 to 29 April 2020 (1 page) |
16 July 2020 | Satisfaction of charge SC4918280002 in full (1 page) |
16 July 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
13 July 2020 | Memorandum and Articles of Association (31 pages) |
13 July 2020 | Resolutions
|
10 July 2020 | Memorandum and Articles of Association (31 pages) |
9 July 2020 | Resolutions
|
7 May 2020 | Termination of appointment of Robert Francis Raymond Joliffe as a director on 30 April 2020 (1 page) |
7 May 2020 | Termination of appointment of Matthew Benedict Evans as a director on 30 April 2020 (1 page) |
7 May 2020 | Appointment of Mrs Shelagh Mccone Hancock as a director on 30 April 2020 (2 pages) |
7 May 2020 | Withdrawal of a person with significant control statement on 7 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Thomas Alexander Northway as a director on 30 April 2020 (1 page) |
7 May 2020 | Notification of The First Milk Cheese Company as a person with significant control on 30 April 2020
|
27 April 2020 | Appointment of Mr Greg Stewart Iain Jardine as a director on 24 April 2020 (2 pages) |
5 February 2020 | Administrator's progress report (22 pages) |
17 January 2020 | Voluntary arrangement taking effect (7 pages) |
29 August 2019 | Administrator's progress report (22 pages) |
10 April 2019 | Notice of result of meeting creditors (30 pages) |
21 March 2019 | Statement of administrator's proposal (27 pages) |
28 January 2019 | Appointment of an administrator (3 pages) |
16 January 2019 | Satisfaction of charge SC4918280001 in full (1 page) |
12 December 2018 | Registered office address changed from , C/O Energy Law Unlimited Llp, 231 st. Vincent Street, Glasgow, G2 5QY to 9 Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ on 12 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Mark Anthony O'dowd as a director on 4 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Gordon Joseph Archer as a director on 4 December 2018 (1 page) |
30 November 2018 | Termination of appointment of Frank Colhoun as a director on 27 November 2018 (1 page) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Accounts for a small company made up to 30 November 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
7 September 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
7 September 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
2 March 2017 | Registration of charge SC4918280002, created on 1 March 2017 (40 pages) |
2 March 2017 | Registration of charge SC4918280002, created on 1 March 2017 (40 pages) |
23 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
28 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
15 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 October 2015 | Registration of charge SC4918280001, created on 2 October 2015 (38 pages) |
8 October 2015 | Registration of charge SC4918280001, created on 2 October 2015 (38 pages) |
8 October 2015 | Registration of charge SC4918280001, created on 2 October 2015 (38 pages) |
18 August 2015 | Appointment of Mr Robert Francis Raymond Joliffe as a director on 30 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Robert Francis Raymond Joliffe as a director on 30 July 2015 (2 pages) |
14 August 2015 | Appointment of Mr Matthew Evans as a director on 30 July 2015 (2 pages) |
14 August 2015 | Appointment of Mr Matthew Evans as a director on 30 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Richard Gueterbock as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Frank Colhoun as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Richard Gueterbock as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Frank Colhoun as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Richard Gueterbock as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Frank Colhoun as a director on 3 July 2015 (2 pages) |
26 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
13 May 2015 | Appointment of Mr Mark Anthony O'dowd as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Mr Mark Anthony O'dowd as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Mr Gordon Joseph Archer as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Mr Gordon Joseph Archer as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Mr Gordon Joseph Archer as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Mr Mark Anthony O'dowd as a director on 9 April 2015 (3 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
19 February 2015 | Termination of appointment of Lorna Williamson as a director on 26 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Thomas Alexander Northway as a director on 26 January 2015 (3 pages) |
19 February 2015 | Appointment of Mr Thomas Alexander Northway as a director on 26 January 2015 (3 pages) |
19 February 2015 | Appointment of Richard Gueterbock as a director on 26 January 2015 (3 pages) |
19 February 2015 | Termination of appointment of Lorna Williamson as a director on 26 January 2015 (2 pages) |
19 February 2015 | Appointment of Richard Gueterbock as a director on 26 January 2015 (3 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|