SCOTTISH MILK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH MILK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC132389
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH MILK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCOTTISH MILK LIMITED located?

    Registered Office Address
    Cirrus House
    Glasgow Airport Business Park
    PA23 2SJ Marchburn Drive
    Paisley
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH MILK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMACK (NO. 38) LIMITEDJun 12, 1991Jun 12, 1991

    What are the latest accounts for SCOTTISH MILK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SCOTTISH MILK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Termination of appointment of Owen Matthew Shearer as a director on Sep 30, 2017

    1 pagesTM01

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Shelagh Mccone Hancock as a director on Apr 01, 2017

    2 pagesAP01

    Appointment of Mr Owen Matthew Shearer as a director on Feb 24, 2017

    2 pagesAP01

    Termination of appointment of Brian Robert Mackie as a director on Feb 24, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Jun 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Brian Robert Mackie as a director on Jan 11, 2016

    2 pagesAP01

    Termination of appointment of Gerard Sweeney as a director on Jan 11, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Jun 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Gerry Sweeney as a director

    2 pagesAP01

    Termination of appointment of John Mustoe as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Jun 12, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Who are the officers of SCOTTISH MILK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUGH, Angus John Somerville
    Bellevue Terrace
    EH7 4DT Edinburgh
    9/2
    Scotland
    Secretary
    Bellevue Terrace
    EH7 4DT Edinburgh
    9/2
    Scotland
    BritishCompany Secretary103463430003
    HANCOCK, Shelagh Mccone
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    Director
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    United KingdomBritishChief Executive157273190001
    AITKEN, Marie Isobel
    291 Crow Road
    2nd Floor Left
    G11 7BQ Glasgow
    Secretary
    291 Crow Road
    2nd Floor Left
    G11 7BQ Glasgow
    British42057170001
    MAGUIRE, James Anthony
    16 St Annes Wynd
    PA8 7DT Erskine
    Secretary
    16 St Annes Wynd
    PA8 7DT Erskine
    British36228570002
    DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
    109 Douglas Street
    G2 4HB Glasgow
    Secretary
    109 Douglas Street
    G2 4HB Glasgow
    269420001
    DUNCAN, John
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    Director
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    BritishFarmer36674290001
    HOWIE, Andrew Law
    Newmill House
    Dunlop
    KA3 4BQ Kilmarnock
    Ayrshire
    Director
    Newmill House
    Dunlop
    KA3 4BQ Kilmarnock
    Ayrshire
    ScotlandBritishCompany Director249630001
    HUMPHREYS, Peter
    Chestnut House
    Mawsons Mead
    CF5 6SX St Nicholas
    Vale Of Glamorgan
    Director
    Chestnut House
    Mawsons Mead
    CF5 6SX St Nicholas
    Vale Of Glamorgan
    WalesBritishCompany Director159765430001
    MACKIE, Brian Robert
    Cirrus House
    Glasgow Airport Business Park
    PA23 2SJ Marchburn Drive
    Paisley
    Director
    Cirrus House
    Glasgow Airport Business Park
    PA23 2SJ Marchburn Drive
    Paisley
    ScotlandBritishFinance Director173446330002
    MCLEW, Kenneth David Brownlie
    15 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    Director
    15 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    British719600001
    MCNEILL, James Stuart
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    Director
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    British719610001
    MUSTOE, John William Tarleton
    Cirrus House
    Glasgow Airport Business Park
    PA23 2SJ Marchburn Drive
    Paisley
    Director
    Cirrus House
    Glasgow Airport Business Park
    PA23 2SJ Marchburn Drive
    Paisley
    United KingdomBritishDirector148279910001
    SHEARER, Owen Matthew
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    Director
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    ScotlandBritishFinance Director136904310003
    SWEENEY, Gerard
    Cirrus House
    Glasgow Airport Business Park
    PA23 2SJ Marchburn Drive
    Paisley
    Director
    Cirrus House
    Glasgow Airport Business Park
    PA23 2SJ Marchburn Drive
    Paisley
    United KingdomBritishFinance Director80242320001

    Who are the persons with significant control of SCOTTISH MILK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Milk Limited
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    Apr 06, 2016
    Marchburn Drive
    Glasgow Airport, Abbotsinch
    PA3 2SJ Paisley
    Cirrus House
    Scotland
    No
    Legal FormLted
    Country RegisteredEngland
    Legal AuthorityScotland
    Place RegisteredCo-Operative And Community Benefits Societies Act 2014
    Registration NumberIp29199r
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0