- Company Overview for TASTE OF SPEYSIDE LIMITED (SC680677)
- Filing history for TASTE OF SPEYSIDE LIMITED (SC680677)
- People for TASTE OF SPEYSIDE LIMITED (SC680677)
- More for TASTE OF SPEYSIDE LIMITED (SC680677)
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) |
---|---|---|---|
30 Jun 2024 | PSC01 | Notification of Mhairi-Ann Gallicker as a person with significant control on 27 June 2024 | |
30 Jun 2024 | PSC01 | Notification of Jenna Petit-Keighley as a person with significant control on 27 June 2024 | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
18 Mar 2024 | AD01 | Registered office address changed from Wards House Wards Road Elgin IV30 1NL Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES on 18 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
30 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | AA | Micro company accounts made up to 30 September 2021 | |
06 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
15 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2022 | MA | Memorandum and Articles of Association | |
12 Dec 2022 | CH01 | Director's details changed for Mrs Mhairi-Ann Gallicker on 12 December 2022 | |
27 Oct 2022 | PSC02 | Notification of We are Truerlein Ltd as a person with significant control on 26 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Richard Gallicker as a person with significant control on 26 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Mhairi-Ann Gallicker as a person with significant control on 26 October 2022 | |
26 Oct 2022 | AP01 | Appointment of Mrs Jenna Suzanne Petit-Keighley as a director on 26 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Richard Gallicker as a director on 26 October 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY Scotland to Wards House Wards Road Elgin IV30 1NL on 27 July 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mrs Mhairi-Ann Gallicker as a person with significant control on 8 February 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mr Richard Gallicker as a person with significant control on 8 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Richard Gallicker on 8 February 2022 |