ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scottish Milk Products Limited

Scottish Milk Products Limited is an active company incorporated on 12 November 1996 with the registered office located in Glasgow, City of Glasgow. Scottish Milk Products Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
SC169717
Private limited company
Scottish Company
Age
28 years
Incorporated 12 November 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 November 2024 (9 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 George Square
Glasgow
G2 1AL
Scotland
Address changed on 9 Dec 2022 (2 years 9 months ago)
Previous address was 9 Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ Scotland
Telephone
01418876747
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in Scotland • Born in Mar 1976
Director • Chief Executive • British • Lives in UK • Born in Apr 1967
Secretary • Company Secretary • British • Born in Oct 1967
First Milk Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The First Milk Scottish Highlands And Islands Cheese Company Limited
Shelagh McCone Hancock, Mr Greg Stewart Iain Jardine, and 1 more are mutual people.
Active
The First Milk Cheese Company Limited
Mr Greg Stewart Iain Jardine and Mr Angus John Somerville Waugh are mutual people.
Active
The Lake District Dairy Company Limited
Shelagh McCone Hancock and Mr Angus John Somerville Waugh are mutual people.
Active
The Pembrokeshire Cheese Company Limited
Shelagh McCone Hancock and Mr Angus John Somerville Waugh are mutual people.
Active
Fast Forward FFW Limited
Shelagh McCone Hancock and Mr Greg Stewart Iain Jardine are mutual people.
Active
First Milk Energy Limited
Shelagh McCone Hancock and Mr Greg Stewart Iain Jardine are mutual people.
Active
Lake District Biogas Limited
Shelagh McCone Hancock and Mr Greg Stewart Iain Jardine are mutual people.
Active
Carr's Group Plc
Shelagh McCone Hancock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£25K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.25M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4.25M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
9 Months Ago on 25 Nov 2024
Confirmation Submitted
9 Months Ago on 14 Nov 2024
New Charge Registered
1 Year 6 Months Ago on 15 Feb 2024
Charge Satisfied
1 Year 9 Months Ago on 8 Dec 2023
Charge Satisfied
1 Year 9 Months Ago on 8 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 29 Nov 2023
Confirmation Submitted
1 Year 9 Months Ago on 15 Nov 2023
Registered Address Changed
2 Years 9 Months Ago on 9 Dec 2022
New Charge Registered
2 Years 9 Months Ago on 18 Nov 2022
Confirmation Submitted
2 Years 9 Months Ago on 18 Nov 2022
Get Credit Report
Discover Scottish Milk Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
Submitted on 14 Nov 2024
Registration of charge SC1697170017, created on 15 February 2024
Submitted on 19 Feb 2024
Satisfaction of charge SC1697170014 in full
Submitted on 8 Dec 2023
Satisfaction of charge SC1697170015 in full
Submitted on 8 Dec 2023
Full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Confirmation statement made on 12 November 2023 with no updates
Submitted on 15 Nov 2023
Registered office address changed from 9 Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ Scotland to 1 George Square Glasgow G2 1AL on 9 December 2022
Submitted on 9 Dec 2022
Registration of charge SC1697170016, created on 18 November 2022
Submitted on 23 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
Submitted on 18 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year