ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colmac Milk Limited

Colmac Milk Limited is a dormant company incorporated on 5 December 2023 with the registered office located in Isle of Bute, Argyll and Bute. Colmac Milk Limited was registered 1 year 11 months ago.
Status
Dormant
Dormant since incorporation
Company No
SC791535
Private limited company
Scottish Company
Age
1 year 11 months
Incorporated 5 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (11 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 5 Dec31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Drumachloy Farm
Rothesay
Isle Of Bute
PA20 0QX
Scotland
Address changed on 15 Feb 2024 (1 year 8 months ago)
Previous address was 5 Atholl Crescent Edinburgh EH3 8EJ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Sep 1992
Director • British • Lives in England • Born in Jun 1956
Director • British • Lives in England • Born in Feb 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cumbrae Properties (1963) Limited
Sophia Anne Crichton-Stuart is a mutual person.
Active
Tallwood Investments Ltd
Sophia Anne Crichton-Stuart is a mutual person.
Active
The Mount Stuart Trust
Sophia Anne Crichton-Stuart is a mutual person.
Active
Cove Park
Sophia Anne Crichton-Stuart is a mutual person.
Active
Bute Finance
Sophia Anne Crichton-Stuart is a mutual person.
Active
Nicholson McCallum Ltd
Sophia Anne Crichton-Stuart is a mutual person.
Active
Mid Ascog Limited
Sophia Anne Crichton-Stuart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 3 Sep 2025
Confirmation Submitted
10 Months Ago on 7 Jan 2025
Registered Address Changed
1 Year 8 Months Ago on 15 Feb 2024
The Mount Stuart Trust (PSC) Resigned
1 Year 9 Months Ago on 14 Feb 2024
Ewan Corbett (PSC) Appointed
1 Year 9 Months Ago on 14 Feb 2024
Ewan Corbett Appointed
1 Year 9 Months Ago on 14 Feb 2024
Stephen Jenkins Appointed
1 Year 10 Months Ago on 21 Dec 2023
The Mount Stuart Trust (PSC) Appointed
1 Year 10 Months Ago on 21 Dec 2023
Ms Sophia Anne Crichton-Stuart Appointed
1 Year 10 Months Ago on 21 Dec 2023
Peter Crawford Robertson (PSC) Resigned
1 Year 10 Months Ago on 21 Dec 2023
Get Credit Report
Discover Colmac Milk Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 3 Sep 2025
Confirmation statement made on 4 December 2024 with updates
Submitted on 7 Jan 2025
Appointment of Ewan Corbett as a director on 14 February 2024
Submitted on 15 Feb 2024
Notification of Ewan Corbett as a person with significant control on 14 February 2024
Submitted on 15 Feb 2024
Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland to Drumachloy Farm Rothesay Isle of Bute PA20 0QX on 15 February 2024
Submitted on 15 Feb 2024
Cessation of The Mount Stuart Trust as a person with significant control on 14 February 2024
Submitted on 15 Feb 2024
Termination of appointment of Peter Crawford Robertson as a director on 21 December 2023
Submitted on 3 Jan 2024
Registered office address changed from East St Colmac Farm Rothesay Isle of Bute PA20 0QT United Kingdom to 5 Atholl Crescent Edinburgh EH3 8EJ on 3 January 2024
Submitted on 3 Jan 2024
Cessation of Peter Crawford Robertson as a person with significant control on 21 December 2023
Submitted on 3 Jan 2024
Appointment of Ms Sophia Anne Crichton-Stuart as a director on 21 December 2023
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year