WILD TASTES LIMITED
Overview
Company Name | WILD TASTES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC186454 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WILD TASTES LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is WILD TASTES LIMITED located?
Registered Office Address | 98/6 Eastfield Drive Eastfield Industrial Estate EH26 8HJ Penicuik Midlothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WILD TASTES LIMITED?
Company Name | From | Until |
---|---|---|
MOUNTWEST 182 LIMITED | Jun 05, 1998 | Jun 05, 1998 |
What are the latest accounts for WILD TASTES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WILD TASTES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Stuart John Robinson on Jun 01, 2022 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart John Robinson on Jun 01, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michele Lorraine Welsh as a director on Nov 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Michele Lorraine Welsh as a director on Nov 23, 2015 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Register inspection address has been changed from 6 Dean Park Gardens Chapel Kirkcaldy Fife KY2 6XX Scotland to 98/6 Eastfield Drive, Eastfield Industrial Estate Penicuik EH26 8HJ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Jan 31, 2017 to Dec 31, 2016 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC1864540002, created on Apr 25, 2016 | 17 pages | MR01 | ||||||||||
Current accounting period shortened from Apr 30, 2017 to Jan 31, 2017 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Archibald Allan Currie as a director on Apr 25, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of WILD TASTES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CURRIE, Archibald Allan | Director | Eastfield Drive Eastfield Industrial Estate EH26 8HJ Penicuik 98/6 Midlothian Scotland | Scotland | British | Director | 146957320001 | ||||
ROBINSON, Stuart John | Director | Eastfield Drive Eastfield Industrial Estate EH26 8HJ Penicuik 98/6 Midlothian Scotland | Scotland | British | Director | 63448390008 | ||||
FENTON, Hilda Anne | Secretary | 6 Dean Park Gardens KY2 6XX Kirkcaldy Fife | British | 58913820003 | ||||||
STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
FENTON, Kenneth John | Director | 6 Dean Park Gardens KY2 6XX Kirkcaldy Fife | Scotland | British | Managing Director | 58913800002 | ||||
KEITH, Sarah Mation | Director | 25 West Mount Street AB25 2RD Aberdeen Aberdeenshire | British | Solicitor | 55629060004 | |||||
WELSH, Michele Lorraine | Director | Eastfield Drive Eastfield Industrial Estate EH26 8HJ Penicuik 98/6 Midlothian Scotland | Scotland | British | Sales Director | 203114200001 |
Who are the persons with significant control of WILD TASTES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clarks Speciality Foods Limited | Apr 26, 2016 | Eastfield Drive, Eastfield Industrial Estate EH26 8HJ Penicuik 98/6 Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WILD TASTES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 25, 2016 Delivered On May 09, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 27, 1998 Delivered On Jul 03, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0