Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KINGDOM CHEESE COMPANY LIMITED
Company Information for

KINGDOM CHEESE COMPANY LIMITED

FIRST MILK LTD MARCHBURN DRIVE, GLASGOW AIRPORT, ABBOTSINCH, PAISLEY, RENFREWSHIRE, PA3 2SJ,
Company Registration Number
SC304604
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kingdom Cheese Company Ltd
KINGDOM CHEESE COMPANY LIMITED was founded on 2006-06-27 and has its registered office in Paisley. The organisation's status is listed as "Active - Proposal to Strike off". Kingdom Cheese Company 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
KINGDOM CHEESE COMPANY LIMITED
 
Legal Registered Office
FIRST MILK LTD MARCHBURN DRIVE, GLASGOW AIRPORT
ABBOTSINCH
PAISLEY
RENFREWSHIRE
PA3 2SJ
Other companies in PA3
 
Previous Names
KCSUBCO 2 LIMITED03/08/2006
Filing Information
Company Number SC304604
Company ID Number SC304604
Date formed 2006-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/10/2018
Account next due 01/07/2020
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-06 17:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGDOM CHEESE COMPANY 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.
Companies with same name KINGDOM CHEESE COMPANY LIMITED
The following companies were found which have the same name as KINGDOM CHEESE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGDOM CHEESE COMPANY (1999) LIMITED CIRRUS HOUSE MARCHBURN DRIVE GLASGOW AIRPORT, ABBOTSINCH PAISLEY RENFREWSHIRE PA3 2SJ Active - Proposal to Strike off Company formed on the 2006-06-27

Company Officers of KINGDOM CHEESE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANGUS JOHN SOMERVILLE WAUGH
Company Secretary 2011-05-27
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
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 2011-05-27 2015-04-01
PAUL ANDREW ROWE
Director 2011-05-27 2015-01-28
STEPHEN PAUL FAULKNER
Director 2011-05-27 2014-05-07
RICHARD NORMAN HOLLINGDALE
Director 2011-05-27 2013-04-02
IAN MACKAY FORGIE
Director 2011-05-27 2013-02-13
LESLEY ALISON PATON
Director 2008-10-01 2011-09-30
PHILIP JAMES STACEY MORGAN
Director 2006-06-30 2011-06-15
AS COMPANY SERVICES LIMITED
Company Secretary 2007-11-26 2011-05-27
ALISTAIR MORGAN ERSKINE
Director 2006-06-30 2011-05-27
JOHN MULLEN
Director 2006-06-30 2011-05-27
ANDERSON STRATHERN WS
Nominated Secretary 2006-06-27 2007-11-26
EWAN MACHPERSON REGAN
Director 2006-06-27 2006-06-30
GEORGE SHAND
Director 2006-06-30 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/17
2018-01-10PSC09Withdrawal of a person with significant control statement on 2018-01-10
2017-12-21PSC02Notification of First Milk Limited as a person with significant control on 2016-04-06
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MATTHEW SHEARER
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/16
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
2017-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-25AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/15
2015-12-18AP01DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SWEENEY
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-02AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/14
2015-04-08AP01DIRECTOR APPOINTED MR MIKE GALLACHER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KATE ALLUM
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ROWE
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-02AR0127/06/14 ANNUAL RETURN FULL LIST
2014-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/13
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER
2013-07-01AR0127/06/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLINGDALE
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM C/O C/O FIRST MILK LTD CIRRUS HOUSE MARCHBURN DRIVE GLASGOW AIRPORT, ABBOTSINCH PAISLEY RENFREWSHIRE PA3 2SJ UNITED KINGDOM
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/12
2013-02-18AP01DIRECTOR APPOINTED MR GERRY SWEENEY
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORGIE
2012-07-11AR0127/06/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-03-06AA01PREVEXT FROM 30/06/2011 TO 01/10/2011
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM CIRRUS HOUSE GLASGOW AIRPORT BUSINESS PARK MARCHBURN DRIVE PAISLEY PA3 2SJ
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY PATON
2011-07-19AR0127/06/11 FULL LIST
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN
2011-07-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-07RES01ADOPT ARTICLES 27/05/2011
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY
2011-07-07AP03SECRETARY APPOINTED ANGUS JOHN SOMERVILLE WAUGH
2011-07-07AP01DIRECTOR APPOINTED MR IAN MACKAY FORGIE
2011-07-07AP01DIRECTOR APPOINTED MR PAUL ANDREW ROWE
2011-07-07AP01DIRECTOR APPOINTED MR RICHARD NORMAN HOLLINGDALE
2011-07-07AP01DIRECTOR APPOINTED MR STEPHEN PAUL FAULKNER
2011-07-07AP01DIRECTOR APPOINTED KATE ALLUM
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULLEN
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ERSKINE
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-06-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-02RES13ALLOTMENT OF SHARES VALUED AT £5,000 30/06/2006
2011-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-20AR0127/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ALISON PATON / 27/06/2010
2010-03-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009
2009-07-01363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-01288aDIRECTOR APPOINTED LESLEY ALISON PATON
2008-07-04363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-04-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY ANDERSON STRATHERN WS
2008-03-11288aSECRETARY APPOINTED AS COMPANY SERVICES LIMITED
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-29363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-10-24288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-03CERTNMCOMPANY NAME CHANGED KCSUBCO 2 LIMITED CERTIFICATE ISSUED ON 03/08/06
2006-08-02288bDIRECTOR RESIGNED
2006-07-17SASHARES AGREEMENT OTC
2006-07-1788(2)RAD 30/06/06--------- £ SI 499999@.01
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288bDIRECTOR RESIGNED
2006-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KINGDOM CHEESE COMPANY 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 KINGDOM CHEESE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2011-06-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2008-04-09 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-01
Annual Accounts
2016-10-01
Annual Accounts
2017-10-01
Annual Accounts
2017-10-01
Annual Accounts
2017-10-01

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 KINGDOM CHEESE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of KINGDOM CHEESE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGDOM CHEESE COMPANY LIMITED
Trademarks
We have not found any records of KINGDOM CHEESE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGDOM CHEESE COMPANY 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 KINGDOM CHEESE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGDOM CHEESE COMPANY 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 KINGDOM CHEESE COMPANY 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 KINGDOM CHEESE COMPANY 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.