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

FIRST MILK ENERGY LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC415060
Private Limited Company
Active

Company Overview

About First Milk Energy Ltd
FIRST MILK ENERGY LIMITED was founded on 2012-01-20 and has its registered office in Glasgow. The organisation's status is listed as "Active". First Milk Energy Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRST MILK ENERGY LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in PA3
 
Previous Names
PROJECT TRUMPTON LIMITED05/03/2012
Filing Information
Company Number SC415060
Company ID Number SC415060
Date formed 2012-01-20
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 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB141248341  
Last Datalog update: 2024-02-07 00:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST MILK ENERGY 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 FIRST MILK ENERGY LIMITED

Current Directors
Officer Role Date Appointed
ANGUS JOHN SOMERVILLE WAUGH
Company Secretary 2012-02-21
GORDON JOSEPH ARCHER
Director 2013-12-16
STUART DILLETT
Director 2012-02-21
SHELAGH MCCONE HANCOCK
Director 2017-06-16
GREG STEWART IAIN JARDINE
Director 2017-07-20
JOHN NICOL MACDONALD
Director 2012-02-21
ANGUS JOHN SOMERVILLE WAUGH
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN MATTHEW SHEARER
Director 2016-04-05 2017-09-30
BRIAN ROBERT MACKIE
Director 2016-01-11 2017-07-20
BRIAN ROBERT MACKIE
Director 2015-09-30 2017-07-20
KENNETH BAIN
Director 2015-09-30 2017-06-16
SHELAGH MCCONE HANCOCK
Director 2017-04-01 2017-04-13
WILLIAM CUTHBERTSON
Director 2013-12-16 2015-10-30
GERRY SWEENEY
Director 2013-06-10 2015-09-30
CHRIS GOODERHAM
Director 2013-06-10 2015-08-21
JAMES CRAIG BAIRD
Director 2012-05-21 2013-06-10
STEPHEN FORD
Director 2013-02-13 2013-06-10
IAN MACKAY FORGIE
Director 2012-02-09 2013-02-13
SUSAN LINDA WILSON
Director 2012-02-09 2012-05-21
ALAN PATON
Director 2012-01-20 2012-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOSEPH ARCHER LAKE DISTRICT BIOGAS LIMITED Director 2015-04-09 CURRENT 2014-11-24 Active
GORDON JOSEPH ARCHER BELLADRUM WIND LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-02-07
GORDON JOSEPH ARCHER GREEN ENGINEERING (SCOTLAND) LIMITED Director 2013-07-11 CURRENT 1993-03-22 Liquidation
GORDON JOSEPH ARCHER GOARCH LTD Director 2012-09-03 CURRENT 2012-09-03 Active
GORDON JOSEPH ARCHER RU DEVELOPMENTS LIMITED Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2015-07-03
GORDON JOSEPH ARCHER CARBON ACCOUNTABLE LIMITED Director 2007-05-03 CURRENT 2007-01-09 Dissolved 2014-03-07
STUART DILLETT STONECRAFT UK LIMITED Director 2011-06-24 CURRENT 1987-10-08 Liquidation
STUART DILLETT GARDRUM INVESTMENTS LIMITED Director 2011-06-16 CURRENT 2011-03-08 Liquidation
STUART DILLETT LAND ENGINEERING GROUP HOLDINGS LIMITED Director 2004-04-24 CURRENT 2004-04-23 Liquidation
STUART DILLETT GREEN ENGINEERING (SCOTLAND) LIMITED Director 1995-06-19 CURRENT 1993-03-22 Liquidation
STUART DILLETT LAND ENGINEERING LIMITED Director 1995-06-19 CURRENT 1993-03-22 Liquidation
STUART DILLETT LAND ENGINEERING (SCOTLAND) LIMITED Director 1993-05-28 CURRENT 1980-02-20 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 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 SCOTTISH MILK PRODUCTS LIMITED Director 2017-09-30 CURRENT 1996-11-12 Active
GREG STEWART IAIN JARDINE FAST FORWARD FFW LIMITED Director 2017-06-16 CURRENT 2011-07-15 Active
JOHN NICOL MACDONALD STONECRAFT UK LIMITED Director 2011-06-24 CURRENT 1987-10-08 Liquidation
JOHN NICOL MACDONALD GARDRUM INVESTMENTS LIMITED Director 2011-06-16 CURRENT 2011-03-08 Liquidation
JOHN NICOL MACDONALD LAND ENGINEERING GROUP HOLDINGS LIMITED Director 2004-04-24 CURRENT 2004-04-23 Liquidation
JOHN NICOL MACDONALD GREEN ENGINEERING (SCOTLAND) LIMITED Director 1995-06-19 CURRENT 1993-03-22 Liquidation
JOHN NICOL MACDONALD LAND ENGINEERING (SCOTLAND) LIMITED Director 1995-06-19 CURRENT 1980-02-20 Active
JOHN NICOL MACDONALD LAND ENGINEERING LIMITED Director 1993-11-08 CURRENT 1993-03-22 Liquidation
ANGUS JOHN SOMERVILLE WAUGH MILK PENSION FUND TRUSTEES LIMITED Director 2017-11-28 CURRENT 1961-10-02 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
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-09-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON
2022-01-25CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2020-01-22PSC07CESSATION OF GREEN ENGINEERING (SCOTLAND) LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICOL MACDONALD
2019-12-11AP01DIRECTOR APPOINTED MR MARK ROBERTSON
2019-12-06AP01DIRECTOR APPOINTED MR FRASER IAIN BROWN
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOSEPH ARCHER
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2019-01-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05AP01DIRECTOR APPOINTED MR ANGUS JOHN SOMERVILLE WAUGH
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MATTHEW SHEARER
2017-07-20AP01DIRECTOR APPOINTED MR GREG STEWART IAIN JARDINE
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE
2017-06-29AP01DIRECTOR APPOINTED MRS SHELAGH MCCONE HANCOCK
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BAIN
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH MCCONE HANCOCK
2017-04-06AP01DIRECTOR APPOINTED MRS SHELAGH MCCONE HANCOCK
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-05AP01DIRECTOR APPOINTED MR OWEN MATTHEW SHEARER
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0120/01/16 ANNUAL RETURN FULL LIST
2016-02-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-12AP01DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE
2015-12-09AP01DIRECTOR APPOINTED MR KENNETH BAIN
2015-12-09AP01DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUTHBERTSON
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GERRY SWEENEY
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS GOODERHAM
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0120/01/15 ANNUAL RETURN FULL LIST
2015-02-06AA31/03/14 TOTAL EXEMPTION FULL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0120/01/14 FULL LIST
2013-12-16AP01DIRECTOR APPOINTED MR GORDON JOSEPH ARCHER
2013-12-16AP01DIRECTOR APPOINTED MR GORDON JOSEPH ARCHER
2013-12-16AP01DIRECTOR APPOINTED MR WILLIAM CUTHBERTSON
2013-10-30AA31/03/13 TOTAL EXEMPTION FULL
2013-06-10AP01DIRECTOR APPOINTED MR GERRY SWEENEY
2013-06-10AP01DIRECTOR APPOINTED MR CHRIS GOODERHAM
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAIRD
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAIRD
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORD
2013-02-13AP01DIRECTOR APPOINTED MR STEVE FORD
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORGIE
2013-02-06AR0120/01/13 FULL LIST
2012-06-06AP01DIRECTOR APPOINTED JAMES CRAIG BAIRD
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILSON
2012-05-17AP01DIRECTOR APPOINTED MR IAN MACKAY FORGIE
2012-05-17AP01DIRECTOR APPOINTED MRS SUSAN LINDA WILSON
2012-03-07RES01ADOPT ARTICLES 21/02/2012
2012-03-07RES12VARYING SHARE RIGHTS AND NAMES
2012-03-07AP01DIRECTOR APPOINTED JOHN NICOL MACDONALD
2012-03-07AP01DIRECTOR APPOINTED MR STUART DILLETT
2012-03-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-05CERTNMCOMPANY NAME CHANGED PROJECT TRUMPTON LIMITED CERTIFICATE ISSUED ON 05/03/12
2012-03-05RES15CHANGE OF NAME 21/02/2012
2012-02-29AP03SECRETARY APPOINTED ANGUS JOHN SOMERVILLE WAUGH
2012-02-29AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATON
2012-02-29SH0121/02/12 STATEMENT OF CAPITAL GBP 100
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O PETERKINS ROBERTSON PAUL 227 SAUCHIEHALL STREET GLASGOW G2 3EX SCOTLAND
2012-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to FIRST MILK ENERGY 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 FIRST MILK ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST MILK ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of FIRST MILK ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST MILK ENERGY LIMITED
Trademarks
We have not found any records of FIRST MILK ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST MILK ENERGY 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 (35110 - Production of electricity) as FIRST MILK ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST MILK ENERGY 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 FIRST MILK ENERGY 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 FIRST MILK ENERGY 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.