Company Information for SCOTTISH MILK MARKETING LIMITED
CIRRUS HOUSE GLASGOW AIRPORT BUSINESS PARK, MARCHBURN DRIVE, PAISLEY, RENFREWSHIRE, PA3 2SJ,
|
Company Registration Number
SC136978
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SCOTTISH MILK MARKETING LIMITED | |
Legal Registered Office | |
CIRRUS HOUSE GLASGOW AIRPORT BUSINESS PARK MARCHBURN DRIVE PAISLEY RENFREWSHIRE PA3 2SJ Other companies in PA3 | |
Company Number | SC136978 | |
---|---|---|
Company ID Number | SC136978 | |
Date formed | 1992-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-12 18:23:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGUS JOHN SOMERVILLE WAUGH |
||
SHELAGH MCCONE HANCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OWEN MATTHEW SHEARER |
Director | ||
BRIAN ROBERT MACKIE |
Director | ||
GERARD SWEENEY |
Director | ||
JOHN WILLIAM TARLETON MUSTOE |
Director | ||
PETER HUMPHREYS |
Director | ||
JOHN DUNCAN |
Director | ||
JAMES ANTHONY MAGUIRE |
Company Secretary | ||
ANDREW LAW HOWIE |
Director | ||
MARIE ISOBEL AITKEN |
Company Secretary | ||
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED |
Company Secretary | ||
KENNETH DAVID BROWNLIE MCLEW |
Director | ||
JAMES STUART MCNEILL |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTISH MILK PRODUCTS LIMITED | Company Secretary | 2008-11-10 | CURRENT | 1996-11-12 | Active | |
THE PEMBROKESHIRE CHEESE COMPANY LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Active | |
THE LAKE DISTRICT DAIRY COMPANY LIMITED | Company Secretary | 2007-09-17 | CURRENT | 2007-09-17 | Active | |
THE FIRST MILK CHEESE COMPANY LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-02 | Active | |
THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-27 | Active | |
AXIS MILK LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2000-11-16 | Active - Proposal to Strike off | |
SCOTTISH MILK LIMITED | Company Secretary | 2005-03-16 | CURRENT | 1991-06-12 | Active - Proposal to Strike off | |
SCOTTISH MILK DAIRIES LIMITED | Company Secretary | 2005-01-18 | CURRENT | 1995-03-06 | Active - Proposal to Strike off | |
FIRST MILK ENERGY LIMITED | Director | 2017-06-16 | CURRENT | 2012-01-20 | Active | |
DAIRY UK LIMITED | Director | 2017-05-02 | CURRENT | 1985-12-13 | Active | |
THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2006-06-27 | Active | |
FMCIRRUS1 LIMITED | Director | 2017-04-01 | CURRENT | 1998-03-10 | Active - Proposal to Strike off | |
AXIS MILK LIMITED | Director | 2017-04-01 | CURRENT | 2000-11-16 | Active - Proposal to Strike off | |
FMCIRRUS2 LIMITED | Director | 2017-04-01 | CURRENT | 2007-04-17 | Active - Proposal to Strike off | |
THE PEMBROKESHIRE CHEESE COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2008-05-13 | Active | |
THE LITTLE CHEESE SHOP LIMITED | Director | 2017-04-01 | CURRENT | 2009-08-07 | Active | |
SCOTTISH MILK LIMITED | Director | 2017-04-01 | CURRENT | 1991-06-12 | Active - Proposal to Strike off | |
SCOTTISH MILK DAIRIES LIMITED | Director | 2017-04-01 | CURRENT | 1995-03-06 | Active - Proposal to Strike off | |
SCOTTISH MILK PRODUCTS LIMITED | Director | 2017-04-01 | CURRENT | 1996-11-12 | Active | |
KINGDOM CHEESE COMPANY (1999) LIMITED | Director | 2017-04-01 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
KINGDOM DAIRY COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
FMCIRRUS3 LIMITED | Director | 2017-04-01 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
FAST FORWARD FFW LIMITED | Director | 2017-04-01 | CURRENT | 2011-07-15 | Active | |
KCSUBCO 1 LIMITED | Director | 2017-04-01 | CURRENT | 1999-03-16 | Active - Proposal to Strike off | |
KINGDOM CHEESE COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
THE LAKE DISTRICT DAIRY COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2007-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN MATTHEW SHEARER | |
AP01 | DIRECTOR APPOINTED MRS SHELAGH MCCONE HANCOCK | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR OWEN MATTHEW SHEARER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT MACKIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD SWEENEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR GERRY SWEENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MUSTOE | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 05/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM TARLETON MUSTOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREYS | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANGUS WAUGH / 27/06/2008 | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM CIRRUS HOUSE LIMITED GLASGOW AIRPORT BUSINESS PARK MARCHBURN DRIVE, PAISLEY PA23 2SJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: UNDERWOOD ROAD PAISLEY PA3 1TJ | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/03/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/93 | |
363s | RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH MILK MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCOTTISH MILK MARKETING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |