Background WavePink WaveYellow Wave

THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED (SC304600)

THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED (SC304600) is an active UK company. incorporated on 27 June 2006. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED has been registered for 19 years. Current directors include HANCOCK, Shelagh Mccone, JARDINE, Greg Stewart Iain.

Company Number
SC304600
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANCOCK, Shelagh Mccone, JARDINE, Greg Stewart Iain
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED

THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

SC304600

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED
From: 27 June 2006To: 20 March 2019
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley PA3 2SJ
From: 27 June 2006To: 9 December 2022
Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Apr 19
Loan Secured
Jul 19
Loan Secured
Nov 22
Loan Secured
Feb 24
Loan Secured
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WAUGH, Angus John Somerville

Active
Bellevue Terrace, EdinburghEH7 4DT
Secretary
Appointed 27 Jun 2006

HANCOCK, Shelagh Mccone

Active
Marchburn Drive, PaisleyPA3 2SJ
Born April 1967
Director
Appointed 01 Apr 2017

JARDINE, Greg Stewart Iain

Active
Marchburn Drive, PaisleyPA3 2SJ
Born March 1976
Director
Appointed 08 Mar 2019

FAULKNER, Stephen Paul

Resigned
Marchburn Drive, PaisleyPA3 2SJ
Born September 1968
Director
Appointed 02 Apr 2013
Resigned 07 May 2014

HOLLINGDALE, Richard Norman

Resigned
Cirrus House, Marchburn DrivePA3 2SJ
Born October 1963
Director
Appointed 20 Dec 2010
Resigned 02 Apr 2013

MACKIE, Brian Robert

Resigned
Cirrus House, Marchburn DrivePA3 2SJ
Born December 1959
Director
Appointed 11 Jan 2016
Resigned 24 Feb 2017

MAGUIRE, James Anthony

Resigned
St. Annes Wynd, ErskinePA8 7DT
Born November 1960
Director
Appointed 27 Jun 2006
Resigned 20 Dec 2010

MAGUIRE, James Anthony

Resigned
16 St Annes Wynd, ErskinePA8 7DT
Born November 1960
Director
Appointed 27 Jun 2006
Resigned 30 Jun 2010

SHEARER, Owen Matthew

Resigned
Marchburn Drive, PaisleyPA3 2SJ
Born September 1970
Director
Appointed 24 Feb 2017
Resigned 30 Sept 2017

SWEENEY, Gerard

Resigned
Cirrus House, Marchburn DrivePA3 2SJ
Born September 1967
Director
Appointed 12 May 2014
Resigned 11 Jan 2016

Persons with significant control

2

Marchburn Drive, PaisleyPA3 2SJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Marchburn Drive, PaisleyPA3 2SJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Resolution
15 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Resolution
20 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Accounts Amended With Made Up Date
4 March 2008
AAMDAAMD
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Incorporation Company
27 June 2006
NEWINCIncorporation