Background WavePink WaveYellow Wave

FIRST MILK ENERGY LIMITED (SC415060)

FIRST MILK ENERGY LIMITED (SC415060) is an active UK company. incorporated on 20 January 2012. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FIRST MILK ENERGY LIMITED has been registered for 14 years. Current directors include HANCOCK, Shelagh Mccone, JARDINE, Greg Stewart Iain, WAUGH, Angus John Somerville.

Company Number
SC415060
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HANCOCK, Shelagh Mccone, JARDINE, Greg Stewart Iain, WAUGH, Angus John Somerville
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST MILK ENERGY LIMITED

FIRST MILK ENERGY LIMITED is an active company incorporated on 20 January 2012 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FIRST MILK ENERGY LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC415060

LTD Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

PROJECT TRUMPTON LIMITED
From: 20 January 2012To: 5 March 2012
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

1 George Square Glasgow G2 1AL Scotland
From: 9 December 2022To: 9 December 2022
Cirrus House Glasgow Airport Business Park Paisley Renfrewshire PA3 2SJ
From: 28 February 2012To: 9 December 2022
C/O Peterkins Robertson Paul 227 Sauchiehall Street Glasgow G2 3EX Scotland
From: 20 January 2012To: 28 February 2012
Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Jan 20
Director Left
Aug 22
Director Left
Sept 25
Director Left
Sept 25
1
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

WAUGH, Angus John Somerville

Active
Glasgow Airport Business Park, PaisleyPA3 2SJ
Secretary
Appointed 21 Feb 2012

HANCOCK, Shelagh Mccone

Active
George Square, GlasgowG2 1AL
Born April 1967
Director
Appointed 16 Jun 2017

JARDINE, Greg Stewart Iain

Active
George Square, GlasgowG2 1AL
Born March 1976
Director
Appointed 20 Jul 2017

WAUGH, Angus John Somerville

Active
Marchburn Drive, PaisleyPA3 2SJ
Born October 1967
Director
Appointed 30 Sept 2017

ARCHER, Gordon Joseph

Resigned
St. Vincent Street, GlasgowG2 5QY
Born June 1967
Director
Appointed 16 Dec 2013
Resigned 03 Dec 2019

BAIN, Kenneth

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born October 1970
Director
Appointed 30 Sept 2015
Resigned 16 Jun 2017

BAIRD, James Craig

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born February 1971
Director
Appointed 21 May 2012
Resigned 10 Jun 2013

BROOKING, Mark

Resigned
George Square, GlasgowG2 1AL
Born April 1965
Director
Appointed 03 Dec 2019
Resigned 02 Sept 2025

BROWN, Fraser Iain

Resigned
George Square, GlasgowG2 1AL
Born August 1977
Director
Appointed 03 Dec 2019
Resigned 02 Sept 2025

CUTHBERTSON, William Gold

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born May 1972
Director
Appointed 16 Dec 2013
Resigned 30 Oct 2015

DILLETT, Stuart

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born April 1968
Director
Appointed 21 Feb 2012
Resigned 03 Dec 2019

FORD, Stephen

Resigned
Alexandra Crescent, WiganWN5 9JP
Born December 1957
Director
Appointed 13 Feb 2013
Resigned 10 Jun 2013

FORGIE, Ian Mackay

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born November 1964
Director
Appointed 09 Feb 2012
Resigned 13 Feb 2013

GOODERHAM, Chris

Resigned
Marchburn Drive, Glasgow Airport, PaisleyPA3 2SJ
Born February 1971
Director
Appointed 10 Jun 2013
Resigned 21 Aug 2015

HANCOCK, Shelagh Mccone

Resigned
Marchburn Drive, PaisleyPA3 2SJ
Born April 1967
Director
Appointed 01 Apr 2017
Resigned 13 Apr 2017

MACDONALD, John Nicol

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born December 1963
Director
Appointed 21 Feb 2012
Resigned 06 Dec 2019

MACKIE, Brian Robert

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born December 1959
Director
Appointed 11 Jan 2016
Resigned 20 Jul 2017

MACKIE, Brian Robert

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born December 1959
Director
Appointed 30 Sept 2015
Resigned 20 Jul 2017

PATON, Alan

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born October 1962
Director
Appointed 20 Jan 2012
Resigned 09 Feb 2012

ROBERTSON, Mark

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born August 1960
Director
Appointed 03 Dec 2019
Resigned 31 Aug 2022

SHEARER, Owen Matthew

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born September 1970
Director
Appointed 05 Apr 2016
Resigned 30 Sept 2017

SWEENEY, Gerry

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born September 1967
Director
Appointed 10 Jun 2013
Resigned 30 Sept 2015

WILSON, Susan Linda

Resigned
Glasgow Airport Business Park, PaisleyPA3 2SJ
Born July 1965
Director
Appointed 09 Feb 2012
Resigned 21 May 2012

Persons with significant control

2

1 Active
1 Ceased
St. Vincent Street, GlasgowG2 5QY

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Nov 2019
Marchburn Drive, PaisleyPA3 2SJ

Nature of Control

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

Filing History

81

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Resolution
7 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
7 March 2012
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
5 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 March 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
29 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Incorporation Company
20 January 2012
NEWINCIncorporation