Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH MILK MARKETING LIMITED
Company Information for

SCOTTISH MILK MARKETING LIMITED

CIRRUS HOUSE GLASGOW AIRPORT BUSINESS PARK, MARCHBURN DRIVE, PAISLEY, RENFREWSHIRE, PA3 2SJ,
Company Registration Number
SC136978
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scottish Milk Marketing Ltd
SCOTTISH MILK MARKETING LIMITED was founded on 1992-03-05 and has its registered office in Paisley. The organisation's status is listed as "Active - Proposal to Strike off". Scottish Milk Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTTISH MILK MARKETING LIMITED
 
Legal Registered Office
CIRRUS HOUSE GLASGOW AIRPORT BUSINESS PARK
MARCHBURN DRIVE
PAISLEY
RENFREWSHIRE
PA3 2SJ
Other companies in PA3
 
Filing Information
Company Number SC136978
Company ID Number SC136978
Date formed 1992-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-12 18:23:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH MILK MARKETING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH MILK MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ANGUS JOHN SOMERVILLE WAUGH
Company Secretary 2005-03-16
SHELAGH MCCONE HANCOCK
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN MATTHEW SHEARER
Director 2017-02-24 2017-09-30
BRIAN ROBERT MACKIE
Director 2016-01-11 2017-02-24
GERARD SWEENEY
Director 2014-05-07 2016-01-11
JOHN WILLIAM TARLETON MUSTOE
Director 2010-01-14 2014-05-07
PETER HUMPHREYS
Director 2005-11-10 2010-01-14
JOHN DUNCAN
Director 1995-07-19 2005-11-10
JAMES ANTHONY MAGUIRE
Company Secretary 1994-11-01 2005-03-16
ANDREW LAW HOWIE
Director 1993-01-20 1995-07-19
MARIE ISOBEL AITKEN
Company Secretary 1993-01-20 1994-11-01
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
Company Secretary 1992-03-05 1993-01-20
KENNETH DAVID BROWNLIE MCLEW
Director 1992-03-05 1993-01-20
JAMES STUART MCNEILL
Director 1992-03-05 1993-01-20
BRIAN REID
Nominated Secretary 1992-03-05 1992-03-05
STEPHEN MABBOTT
Nominated Director 1992-03-05 1992-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK PRODUCTS LIMITED Company Secretary 2008-11-10 CURRENT 1996-11-12 Active
ANGUS JOHN SOMERVILLE WAUGH THE PEMBROKESHIRE CHEESE COMPANY LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Active
ANGUS JOHN SOMERVILLE WAUGH THE LAKE DISTRICT DAIRY COMPANY LIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Active
ANGUS JOHN SOMERVILLE WAUGH THE FIRST MILK CHEESE COMPANY LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-02 Active
ANGUS JOHN SOMERVILLE WAUGH THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED Company Secretary 2006-06-27 CURRENT 2006-06-27 Active
ANGUS JOHN SOMERVILLE WAUGH AXIS MILK LIMITED Company Secretary 2005-03-16 CURRENT 2000-11-16 Active - Proposal to Strike off
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK LIMITED Company Secretary 2005-03-16 CURRENT 1991-06-12 Active - Proposal to Strike off
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK DAIRIES LIMITED Company Secretary 2005-01-18 CURRENT 1995-03-06 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FIRST MILK ENERGY LIMITED Director 2017-06-16 CURRENT 2012-01-20 Active
SHELAGH MCCONE HANCOCK DAIRY UK LIMITED Director 2017-05-02 CURRENT 1985-12-13 Active
SHELAGH MCCONE HANCOCK THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active
SHELAGH MCCONE HANCOCK FMCIRRUS1 LIMITED Director 2017-04-01 CURRENT 1998-03-10 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK AXIS MILK LIMITED Director 2017-04-01 CURRENT 2000-11-16 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FMCIRRUS2 LIMITED Director 2017-04-01 CURRENT 2007-04-17 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK THE PEMBROKESHIRE CHEESE COMPANY LIMITED Director 2017-04-01 CURRENT 2008-05-13 Active
SHELAGH MCCONE HANCOCK THE LITTLE CHEESE SHOP LIMITED Director 2017-04-01 CURRENT 2009-08-07 Active
SHELAGH MCCONE HANCOCK SCOTTISH MILK LIMITED Director 2017-04-01 CURRENT 1991-06-12 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK SCOTTISH MILK DAIRIES LIMITED Director 2017-04-01 CURRENT 1995-03-06 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK SCOTTISH MILK PRODUCTS LIMITED Director 2017-04-01 CURRENT 1996-11-12 Active
SHELAGH MCCONE HANCOCK KINGDOM CHEESE COMPANY (1999) LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK KINGDOM DAIRY COMPANY LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FMCIRRUS3 LIMITED Director 2017-04-01 CURRENT 2007-04-18 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK FAST FORWARD FFW LIMITED Director 2017-04-01 CURRENT 2011-07-15 Active
SHELAGH MCCONE HANCOCK KCSUBCO 1 LIMITED Director 2017-04-01 CURRENT 1999-03-16 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK KINGDOM CHEESE COMPANY LIMITED Director 2017-04-01 CURRENT 2006-06-27 Active - Proposal to Strike off
SHELAGH MCCONE HANCOCK THE LAKE DISTRICT DAIRY COMPANY LIMITED Director 2017-04-01 CURRENT 2007-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-31DS01Application to strike the company off the register
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MATTHEW SHEARER
2017-04-06AP01DIRECTOR APPOINTED MRS SHELAGH MCCONE HANCOCK
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-24AP01DIRECTOR APPOINTED MR OWEN MATTHEW SHEARER
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT MACKIE
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-31AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SWEENEY
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2014-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07AP01DIRECTOR APPOINTED MR GERRY SWEENEY
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUSTOE
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0105/03/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-05AR0105/03/13 ANNUAL RETURN FULL LIST
2012-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-05AR0105/03/12 ANNUAL RETURN FULL LIST
2011-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-14AR0105/03/11 ANNUAL RETURN FULL LIST
2011-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-10AR0105/03/10 FULL LIST
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-19AP01DIRECTOR APPOINTED MR JOHN WILLIAM TARLETON MUSTOE
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREYS
2009-03-05363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS / ANGUS WAUGH / 27/06/2008
2008-03-17363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM CIRRUS HOUSE LIMITED GLASGOW AIRPORT BUSINESS PARK MARCHBURN DRIVE, PAISLEY PA23 2SJ
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: UNDERWOOD ROAD PAISLEY PA3 1TJ
2006-03-29363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-29363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-04-05288bSECRETARY RESIGNED
2005-04-05288aNEW SECRETARY APPOINTED
2005-03-22363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-24363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-26363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-06363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-16363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-06363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1999-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-21363sRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-28363(288)SECRETARY'S PARTICULARS CHANGED
1997-04-28363sRETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1996-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-03-12363sRETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS
1995-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-08-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-08363sRETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS
1994-12-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-04-05363sRETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS
1993-12-20SRES03EXEMPTION FROM APPOINTING AUDITORS 24/03/93
1993-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/93
1993-03-23363sRETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS
1993-02-10288SECRETARY RESIGNED
1993-02-05288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-02-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH MILK MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH MILK MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH MILK MARKETING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH MILK MARKETING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTTISH MILK MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH MILK MARKETING LIMITED
Trademarks
We have not found any records of SCOTTISH MILK MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH MILK MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCOTTISH MILK MARKETING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH MILK MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH MILK MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH MILK MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.