- 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) |
---|---|---|---|
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
|
|
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
Statement of capital on 2020-11-12
|