Advanced company searchLink opens in new window

TASTE OF SPEYSIDE LIMITED

Company number SC680677

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)
10 Feb 2022 CH01 Director's details changed for Mrs Mhairi-Ann Gallicker on 8 February 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
15 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
14 Dec 2021 CERTNM Company name changed truerlein butcher LIMITED\certificate issued on 14/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
14 Dec 2021 PSC01 Notification of Mhairi-Ann Gallicker as a person with significant control on 9 December 2021
14 Dec 2021 PSC01 Notification of Richard Gallicker as a person with significant control on 9 December 2021
14 Dec 2021 TM01 Termination of appointment of Roger Geoffrey Sutherland Smith as a director on 9 December 2021
14 Dec 2021 TM01 Termination of appointment of Ross Andrew Mcginn as a director on 9 December 2021
14 Dec 2021 AD01 Registered office address changed from 26-30 Marine Place Buckie Moray AB56 1UT United Kingdom to The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY on 14 December 2021
14 Dec 2021 PSC07 Cessation of Truerlein Limited as a person with significant control on 14 December 2021
21 Apr 2021 AA01 Current accounting period shortened from 30 November 2021 to 30 September 2021
31 Mar 2021 PSC02 Notification of Truerlein Limited as a person with significant control on 19 March 2021
31 Mar 2021 PSC07 Cessation of Mhairi-Ann Gallicker as a person with significant control on 19 March 2021
12 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-12
  • GBP 100