TASTE OF ORKNEY LIMITED - INVERNESS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type dormant. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type dormant. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type dormant. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Accounts. Accounts type dormant. 2019-11-14 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-12-19 View Report
Persons with significant control. Cessation date: 2018-12-19. Psc name: Highlands and Islands Enterprise. 2018-12-19 View Report
Persons with significant control. Withdrawal date: 2018-12-18. 2018-12-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Highlands and Islands Enterprise. 2018-12-12 View Report
Accounts. Accounts type dormant. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-02-09 View Report
Officers. Appointment date: 2017-08-01. Officer name: Mr Nicholas Bryan Kenton. 2017-08-11 View Report
Accounts. Accounts type dormant. 2017-06-10 View Report
Officers. Termination date: 2017-03-31. Officer name: Forbes Cameron Duthie. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Officers. Termination date: 2016-08-26. Officer name: Charlotte Christine Strudwick Wright. 2016-10-26 View Report
Officers. Appointment date: 2016-08-26. Officer name: Mr Graeme Boath Harrison. 2016-10-26 View Report
Accounts. Accounts type dormant. 2016-07-04 View Report
Address. Change date: 2016-05-09. Old address: Fraser House Friar's Lane Inverness Highland IV1 1RN. New address: An Lochran 10 Inverness Campus Inverness Highland IV2 5NA. 2016-05-09 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type dormant. 2015-09-29 View Report
Address. New address: Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL. Old address: Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL United Kingdom. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type dormant. 2015-01-05 View Report
Address. Old address: Cowan House Inverness Retail & Business Park Inverness IV2 7GF. Change date: 2014-06-10. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Accounts. Accounts type dormant. 2013-10-31 View Report
Address. Move registers to sail company. 2013-03-08 View Report
Annual return. With made up date full list shareholders. 2013-03-08 View Report
Address. Change sail address company. 2013-03-08 View Report
Accounts. Accounts type dormant. 2012-11-08 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Officers. Officer name: Ms Alison Patricia Lyner. 2012-03-07 View Report
Officers. Officer name: Allan Macleod. 2012-03-07 View Report
Officers. Officer name: Mr Forbes Cameron Duthie. 2012-02-03 View Report
Address. Old address: Chanctonbury Rendall Orkney KW17 2EZ. Change date: 2012-02-03. 2012-02-03 View Report
Officers. Officer name: John Clarke. 2012-02-03 View Report
Officers. Officer name: Elaine Clarke. 2012-02-03 View Report
Officers. Officer name: Mr Allan Macleod. 2012-02-03 View Report
Officers. Officer name: Mrs Charlotte Christine Strudwick Wright. 2012-02-03 View Report
Accounts. Accounts type dormant. 2011-03-13 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Accounts. Accounts type dormant. 2010-05-10 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Officers. Officer name: John Leslie Louis Clarke. Change date: 2010-02-07. 2010-02-09 View Report