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

SCOTTISH MILK PRODUCTS LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC169717
Private Limited Company
Active

Company Overview

About Scottish Milk Products Ltd
SCOTTISH MILK PRODUCTS LIMITED was founded on 1996-11-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Milk Products Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISH MILK PRODUCTS LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in PA3
 
Telephone01586 552244
 
Filing Information
Company Number SC169717
Company ID Number SC169717
Date formed 1996-11-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB680573126  
Last Datalog update: 2024-03-06 16:19:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH MILK PRODUCTS 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 PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ANGUS JOHN SOMERVILLE WAUGH
Company Secretary 2008-11-10
SHELAGH MCCONE HANCOCK
Director 2017-04-01
GREG STEWART IAIN JARDINE
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN MATTHEW SHEARER
Director 2017-02-24 2017-09-30
MIKE GALLACHER
Director 2015-04-01 2017-04-01
BRIAN ROBERT MACKIE
Director 2015-09-30 2017-02-24
GERARD SWEENEY
Director 2013-02-13 2015-09-30
KATE ALLUM
Director 2010-03-10 2015-04-01
PAUL ANDREW ROWE
Director 2010-03-10 2015-01-28
STEPHEN PAUL FAULKNER
Director 2003-11-01 2014-05-07
THOMAS CAMPBELL
Director 2010-03-10 2013-10-31
JOHN WILLIAM TARLETON MUSTOE
Director 2010-03-10 2013-10-31
RICHARD NORMAN HOLLINGDALE
Director 2010-03-10 2013-04-02
IAN MACKAY FORGIE
Director 2011-03-18 2013-02-13
JAMES ANTHONY MAGUIRE
Director 1998-12-01 2010-06-30
PETER HUMPHREYS
Director 2005-11-15 2010-01-14
JOHN WILLIAM TARLETON MUSTOE
Director 2010-01-14 2010-01-14
JAMES ANTHONY MAGUIRE
Company Secretary 1997-04-25 2008-11-10
MARK YOUDS
Director 2006-12-11 2008-06-10
ANDREW JAMES SMITH
Director 2005-01-10 2007-08-28
NEALE ALAN POWELL COOK
Director 2005-01-10 2007-04-23
JOHN DUNCAN
Director 1997-04-25 2005-11-15
DOUGLAS FORBES IRVINE
Director 1997-05-07 2005-01-10
JOHN ALASTAIR IRVINE
Director 1997-05-07 2005-01-10
GERARD WILLIAM HEATH
Director 2003-07-25 2004-06-22
DAVID CRAIG GEMMELL
Director 1997-07-28 2003-06-18
ROBERT ELLIOT MACINTYRE
Director 2001-01-24 2003-06-18
GEORGE LAMMIE
Director 1997-05-07 2003-03-01
JOHN MCDONALD STRACHAN PIRIE
Director 1997-04-25 1998-12-01
EVELYN ANN MUNDELL
Director 1997-04-25 1997-07-28
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
Company Secretary 1996-11-12 1997-04-25
KENNETH DAVID BROWNLIE MCLEW
Director 1996-11-12 1997-04-25
JAMES STUART MCNEILL
Director 1996-11-12 1997-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 MARKETING LIMITED Company Secretary 2005-03-16 CURRENT 1992-03-05 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 MARKETING LIMITED Director 2017-04-01 CURRENT 1992-03-05 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 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
GREG STEWART IAIN JARDINE THE FIRST MILK CHEESE COMPANY LIMITED Director 2017-09-30 CURRENT 2006-08-02 Active
GREG STEWART IAIN JARDINE FIRST MILK ENERGY LIMITED Director 2017-07-20 CURRENT 2012-01-20 Active
GREG STEWART IAIN JARDINE FAST FORWARD FFW LIMITED Director 2017-06-16 CURRENT 2011-07-15 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
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1697170014
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1697170015
2023-11-29FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-18CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-09-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-06-09MEM/ARTSARTICLES OF ASSOCIATION
2020-04-02RES13Resolutions passed:
  • Facility agreement 25/01/2017
  • ALTER ARTICLES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM Cirrus House Glasgow Airport Business Park Marchburn Drive, Paisley Renfrewshire PA3 2SJ
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-01-10PSC02Notification of First Milk Limited as a person with significant control on 2016-04-06
2018-01-10PSC09Withdrawal of a person with significant control statement on 2018-01-10
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-05AP01DIRECTOR APPOINTED MR GREG STEWART IAIN JARDINE
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MATTHEW SHEARER
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1697170015
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1697170014
2017-04-06AP01DIRECTOR APPOINTED MRS SHELAGH MCCONE HANCOCK
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GALLACHER
2017-02-24AP01DIRECTOR APPOINTED MR OWEN MATTHEW SHEARER
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT MACKIE
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1697170013
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1697170013
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 4000000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 4000000
2015-12-07AR0112/11/15 FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SWEENEY
2015-04-08AP01DIRECTOR APPOINTED MR MIKE GALLACHER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KATE ALLUM
2015-02-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROWE
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 4000000
2014-11-13AR0112/11/14 FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 4000000
2013-11-12AR0112/11/13 FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUSTOE
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CAMPBELL
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLINGDALE
2013-02-13AP01DIRECTOR APPOINTED MR GERRY SWEENEY
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORGIE
2012-11-13AR0112/11/12 FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-15AR0112/11/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TARLETON MUSTOE / 31/10/2011
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-18AP01DIRECTOR APPOINTED MR IAN MACKAY FORGIE
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-13AR0112/11/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL FAULKNER / 16/07/2010
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAGUIRE
2010-03-10AP01DIRECTOR APPOINTED MR RICHARD NORMAN HOLLINGDALE
2010-03-10AP01DIRECTOR APPOINTED MR THOMAS CAMPBELL
2010-03-10AP01DIRECTOR APPOINTED MR PAUL ANDREW ROWE
2010-03-10AP01DIRECTOR APPOINTED MS KATE ALLUM
2010-03-10AP01DIRECTOR APPOINTED MR JOHN WILLIAM TARLETON MUSTOE
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUSTOE
2010-01-19AP01DIRECTOR APPOINTED MR JOHN WILLIAM TARLETON MUSTOE
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREYS
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-02AR0112/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MAGUIRE / 16/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HUMPHREYS / 16/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL FAULKNER / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL FAULKNER / 01/11/2003
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MAGUIRE / 01/12/1998
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HUMPHREYS / 15/11/2005
2009-09-16419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2009-09-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2009-09-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY JAMES MAGUIRE
2008-11-12288aSECRETARY APPOINTED MR ANGUS JOHN SOMERVILLE WAUGH
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR MARK YOUDS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11288aNEW DIRECTOR APPOINTED
2006-11-30363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: UNDERWOOD ROAD PAISLEY PA3 1TJ
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2005-12-05363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10512 - Butter and cheese production




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH MILK PRODUCTS 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 PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-11 Outstanding WELLS FARGO CAPITAL FINANCE (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2017-09-06 Outstanding WELLS FARGO CAPITAL FINANCE (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2017-02-01 Outstanding WELLS FARGO CAPITAL FINANCE (UK) LIMITED
STANDARD SECURITY 2009-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2009-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2009-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2009-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2009-09-15 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2009-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 1997-05-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1997-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SCOTTISH MILK PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCOTTISH MILK PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH MILK PRODUCTS 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 (10512 - Butter and cheese production) as SCOTTISH MILK PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH MILK PRODUCTS 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 PRODUCTS 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 PRODUCTS 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.