Background WavePink WaveYellow Wave

COLMAC MILK LIMITED (SC791535)

COLMAC MILK LIMITED (SC791535) is an active UK company. incorporated on 5 December 2023. with registered office in Isle Of Bute. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. COLMAC MILK LIMITED has been registered for 2 years. Current directors include CORBETT, Ewan, CRICHTON-STUART, Sophia Anne, JENKINS, Stephen.

Company Number
SC791535
Status
active
Type
ltd
Incorporated
5 December 2023
Age
2 years
Address
Drumachloy Farm, Isle Of Bute, PA20 0QX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CORBETT, Ewan, CRICHTON-STUART, Sophia Anne, JENKINS, Stephen
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLMAC MILK LIMITED

COLMAC MILK LIMITED is an active company incorporated on 5 December 2023 with the registered office located in Isle Of Bute. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. COLMAC MILK LIMITED was registered 2 years ago.(SIC: 01500)

Status

active

Active since 2 years ago

Company No

SC791535

LTD Company

Age

2 Years

Incorporated 5 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (8 months ago)
Period: 5 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 December 2025 (5 months ago)
Submitted on 23 March 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Drumachloy Farm Rothesay Isle Of Bute, PA20 0QX,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ Scotland
From: 3 January 2024To: 15 February 2024
East St Colmac Farm Rothesay Isle of Bute PA20 0QT United Kingdom
From: 5 December 2023To: 3 January 2024
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CORBETT, Ewan

Active
Rothesay, Isle Of ButePA20 0QX
Born September 1992
Director
Appointed 14 Feb 2024

CRICHTON-STUART, Sophia Anne

Active
Atholl Crescent, EdinburghEH3 8EJ
Born February 1956
Director
Appointed 21 Dec 2023

JENKINS, Stephen

Active
2nd Floor, LondonEC1R 5DG
Born June 1956
Director
Appointed 21 Dec 2023

ROBERTSON, Peter Crawford

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Born June 1965
Director
Appointed 05 Dec 2023
Resigned 21 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Ewan Corbett

Active
Rothesay, Isle Of ButePA20 0QX
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2024
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023
Ceased 14 Feb 2024

Peter Crawford Robertson

Ceased
Atholl Crescent, EdinburghEH3 8EJ
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

16

Gazette Filings Brought Up To Date
24 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Incorporation Company
5 December 2023
NEWINCIncorporation