ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Milk Energy Limited

First Milk Energy Limited is an active company incorporated on 20 January 2012 with the registered office located in Glasgow, City of Glasgow. First Milk Energy Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC415060
Private limited company
Scottish Company
Age
13 years
Incorporated 20 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (7 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (4 months remaining)
Last change occurred 5 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 1 George Square Glasgow G2 1AL Scotland
Telephone
01418876111
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in UK • Born in Oct 1967
Director • Commercial Director • British • Lives in Scotland • Born in Mar 1976
Director • Membership Director • British • Lives in England • Born in Apr 1965
Director • Ceo • British • Lives in UK • Born in Apr 1967
Director • Commercial Director • British • Lives in Scotland • Born in Aug 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fast Forward FFW Limited
Shelagh McCone Hancock and Mr Greg Stewart Iain Jardine are mutual people.
Active
Scottish Milk Products Limited
Mr Greg Stewart Iain Jardine and Shelagh McCone Hancock are mutual people.
Active
The First Milk Scottish Highlands And Islands Cheese Company Limited
Mr Greg Stewart Iain Jardine and Shelagh McCone Hancock 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
Blackmore Vale Farm Cream Limited
Mr Greg Stewart Iain Jardine is a mutual person.
Active
Milk Pension Fund Trustees Limited
Mr Angus John Somerville Waugh is a mutual person.
Active
Dairy UK Limited
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 9 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 9 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 16 Sep 2022
Mark Robertson Resigned
3 Years Ago on 31 Aug 2022
Confirmation Submitted
3 Years Ago on 25 Jan 2022
Get Credit Report
Discover First Milk Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 January 2025 with no updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 22 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Dec 2023
Confirmation statement made on 20 January 2023 with no updates
Submitted on 20 Jan 2023
Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to 1 George Square Glasgow G2 1AL on 9 December 2022
Submitted on 9 Dec 2022
Registered office address changed from Cirrus House Glasgow Airport Business Park Paisley Renfrewshire PA3 2SJ to 1 George Square Glasgow G2 1AL on 9 December 2022
Submitted on 9 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 16 Sep 2022
Termination of appointment of Mark Robertson as a director on 31 August 2022
Submitted on 1 Sep 2022
Confirmation statement made on 20 January 2022 with no updates
Submitted on 25 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year