Advanced company searchLink opens in new window

TASTE OF ORKNEY LIMITED

Company number SC296769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2016 AD01 Registered office address changed from Fraser House Friar's Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016
11 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
29 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Feb 2015 AD02 Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL United Kingdom to Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL
17 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
05 Jan 2015 AA Accounts for a dormant company made up to 28 February 2014
10 Jun 2014 AD01 Registered office address changed from Cowan House Inverness Retail & Business Park Inverness IV2 7GF on 10 June 2014
05 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
31 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Mar 2013 AD03 Register(s) moved to registered inspection location
08 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
08 Mar 2013 AD02 Register inspection address has been changed
08 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
08 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
07 Mar 2012 AP03 Appointment of Ms Alison Patricia Lyner as a secretary
07 Mar 2012 TM02 Termination of appointment of Allan Macleod as a secretary
03 Feb 2012 AP01 Appointment of Mr Forbes Cameron Duthie as a director
03 Feb 2012 AD01 Registered office address changed from Chanctonbury Rendall Orkney KW17 2EZ on 3 February 2012
03 Feb 2012 TM01 Termination of appointment of John Clarke as a director
03 Feb 2012 TM02 Termination of appointment of Elaine Clarke as a secretary
03 Feb 2012 AP03 Appointment of Mr Allan Macleod as a secretary
03 Feb 2012 AP01 Appointment of Mrs Charlotte Christine Strudwick Wright as a director
13 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
10 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
10 May 2010 AA Accounts for a dormant company made up to 28 February 2010