SCOTTISH MILK PRODUCTS LIMITED
MARCHBURN DRIVE, PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 2SJ

Company number SC169717
Status Active
Incorporation Date 12 November 1996
Company Type Private Limited Company
Address CIRRUS HOUSE, GLASGOW AIRPORT BUSINESS PARK, MARCHBURN DRIVE, PAISLEY, RENFREWSHIRE, PA3 2SJ
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017; Termination of appointment of Mike Gallacher as a director on 1 April 2017; Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017. The most likely internet sites of SCOTTISH MILK PRODUCTS LIMITED are www.scottishmilkproducts.co.uk, and www.scottish-milk-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Scottish Milk Products Limited is a Private Limited Company. The company registration number is SC169717. Scottish Milk Products Limited has been working since 12 November 1996. The present status of the company is Active. The registered address of Scottish Milk Products Limited is Cirrus House Glasgow Airport Business Park Marchburn Drive Paisley Renfrewshire Pa3 2sj. . WAUGH, Angus John Somerville is a Secretary of the company. HANCOCK, Shelagh Mccone is a Director of the company. SHEARER, Owen Matthew is a Director of the company. Secretary MAGUIRE, James Anthony has been resigned. Secretary DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED has been resigned. Director ALLUM, Kate has been resigned. Director CAMPBELL, Thomas has been resigned. Director DUNCAN, John has been resigned. Director FAULKNER, Stephen Paul has been resigned. Director FORGIE, Ian Mackay has been resigned. Director GALLACHER, Mike has been resigned. Director GEMMELL, David Craig has been resigned. Director HEATH, Gerard William has been resigned. Director HOLLINGDALE, Richard Norman has been resigned. Director HUMPHREYS, Peter has been resigned. Director IRVINE, Douglas Forbes has been resigned. Director IRVINE, John Alastair has been resigned. Director LAMMIE, George has been resigned. Director MACINTYRE, Robert Elliot has been resigned. Director MACKIE, Brian Robert has been resigned. Director MAGUIRE, James Anthony has been resigned. Director MCLEW, Kenneth David Brownlie has been resigned. Director MCNEILL, James Stuart has been resigned. Director MUNDELL, Evelyn Ann has been resigned. Director MUSTOE, John William Tarleton has been resigned. Director MUSTOE, John William Tarleton has been resigned. Director PIRIE, John Mcdonald Strachan has been resigned. Director POWELL COOK, Neale Alan has been resigned. Director ROWE, Paul Andrew has been resigned. Director SMITH, Andrew James has been resigned. Director SWEENEY, Gerard has been resigned. Director YOUDS, Mark has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
WAUGH, Angus John Somerville
Appointed Date: 10 November 2008

Director
HANCOCK, Shelagh Mccone
Appointed Date: 01 April 2017
58 years old

Director
SHEARER, Owen Matthew
Appointed Date: 24 February 2017
55 years old

Resigned Directors

Secretary
MAGUIRE, James Anthony
Resigned: 10 November 2008
Appointed Date: 25 April 1997

Secretary
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
Resigned: 25 April 1997
Appointed Date: 12 November 1996

Director
ALLUM, Kate
Resigned: 01 April 2015
Appointed Date: 10 March 2010
60 years old

Director
CAMPBELL, Thomas
Resigned: 31 October 2013
Appointed Date: 10 March 2010
60 years old

Director
DUNCAN, John
Resigned: 15 November 2005
Appointed Date: 25 April 1997
82 years old

Director
FAULKNER, Stephen Paul
Resigned: 07 May 2014
Appointed Date: 01 November 2003
57 years old

Director
FORGIE, Ian Mackay
Resigned: 13 February 2013
Appointed Date: 18 March 2011
60 years old

Director
GALLACHER, Mike
Resigned: 01 April 2017
Appointed Date: 01 April 2015
59 years old

Director
GEMMELL, David Craig
Resigned: 18 June 2003
Appointed Date: 28 July 1997
78 years old

Director
HEATH, Gerard William
Resigned: 22 June 2004
Appointed Date: 25 July 2003
68 years old

Director
HOLLINGDALE, Richard Norman
Resigned: 02 April 2013
Appointed Date: 10 March 2010
62 years old

Director
HUMPHREYS, Peter
Resigned: 14 January 2010
Appointed Date: 15 November 2005
76 years old

Director
IRVINE, Douglas Forbes
Resigned: 10 January 2005
Appointed Date: 07 May 1997
56 years old

Director
IRVINE, John Alastair
Resigned: 10 January 2005
Appointed Date: 07 May 1997
59 years old

Director
LAMMIE, George
Resigned: 01 March 2003
Appointed Date: 07 May 1997
81 years old

Director
MACINTYRE, Robert Elliot
Resigned: 18 June 2003
Appointed Date: 24 January 2001
80 years old

Director
MACKIE, Brian Robert
Resigned: 24 February 2017
Appointed Date: 30 September 2015
65 years old

Director
MAGUIRE, James Anthony
Resigned: 30 June 2010
Appointed Date: 01 December 1998
64 years old

Director
MCLEW, Kenneth David Brownlie
Resigned: 25 April 1997
Appointed Date: 12 November 1996
81 years old

Director
MCNEILL, James Stuart
Resigned: 25 April 1997
Appointed Date: 12 November 1996
70 years old

Director
MUNDELL, Evelyn Ann
Resigned: 28 July 1997
Appointed Date: 25 April 1997
79 years old

Director
MUSTOE, John William Tarleton
Resigned: 31 October 2013
Appointed Date: 10 March 2010
82 years old

Director
MUSTOE, John William Tarleton
Resigned: 14 January 2010
Appointed Date: 14 January 2010
82 years old

Director
PIRIE, John Mcdonald Strachan
Resigned: 01 December 1998
Appointed Date: 25 April 1997
86 years old

Director
POWELL COOK, Neale Alan
Resigned: 23 April 2007
Appointed Date: 10 January 2005
63 years old

Director
ROWE, Paul Andrew
Resigned: 28 January 2015
Appointed Date: 10 March 2010
56 years old

Director
SMITH, Andrew James
Resigned: 28 August 2007
Appointed Date: 10 January 2005
70 years old

Director
SWEENEY, Gerard
Resigned: 30 September 2015
Appointed Date: 13 February 2013
58 years old

Director
YOUDS, Mark
Resigned: 10 June 2008
Appointed Date: 11 December 2006
65 years old

SCOTTISH MILK PRODUCTS LIMITED Events

06 Apr 2017
Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017
06 Apr 2017
Termination of appointment of Mike Gallacher as a director on 1 April 2017
24 Feb 2017
Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017
24 Feb 2017
Termination of appointment of Brian Robert Mackie as a director on 24 February 2017
03 Feb 2017
Registration of charge SC1697170013, created on 1 February 2017
...
... and 135 more events
30 Apr 1997
Registered office changed on 30/04/97 from: 109 douglas street glasgow G2 4HB
07 Apr 1997
Company name changed homack (no.57) LIMITED\certificate issued on 08/04/97
03 Apr 1997
Memorandum and Articles of Association
03 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Nov 1996
Incorporation

SCOTTISH MILK PRODUCTS LIMITED Charges

1 February 2017
Charge code SC16 9717 0013
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited
Description: Campbletown creamery, witchburn road, campbletown, argyll…
1 September 2009
Standard security
Delivered: 15 September 2009
Status: Satisfied on 2 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Mauchline creamery barskimming road mauchline ayr 561.
1 September 2009
Standard security
Delivered: 15 September 2009
Status: Satisfied on 2 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Ground at witchburn road campbeltown.
1 September 2009
Standard security
Delivered: 15 September 2009
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Ground at townhead rothesay.
1 September 2009
Standard security
Delivered: 15 September 2009
Status: Satisfied on 2 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Ground at torrylinn island of arran.
27 August 2009
Debenture
Delivered: 15 September 2009
Status: Satisfied on 2 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 August 2009
Floating charge
Delivered: 15 September 2009
Status: Satisfied on 2 February 2017
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 May 1997
Standard security
Delivered: 28 May 1997
Status: Satisfied on 13 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The townhead creamery,rothesay,bute.
14 May 1997
Standard security
Delivered: 21 May 1997
Status: Satisfied on 2 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.129 acres at torrylinn,island of arran.
14 May 1997
Standard security
Delivered: 21 May 1997
Status: Satisfied on 2 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Campbeltown creamery,campbeltown,argyll.
9 May 1997
Standard security
Delivered: 15 May 1997
Status: Satisfied on 2 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mauchline creamery,mauchline,ayrshire.
8 May 1997
Floating charge
Delivered: 12 May 1997
Status: Satisfied on 15 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…