WILD TASTES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWILD TASTES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC186454
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WILD TASTES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 182 LIMITEDJun 05, 1998Jun 05, 1998

    What are the latest accounts for WILD TASTES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WILD TASTES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Stuart John Robinson on Jun 01, 2022

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart John Robinson on Jun 01, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Michele Lorraine Welsh as a director on Nov 23, 2015

    1 pagesTM01

    Appointment of Ms Michele Lorraine Welsh as a director on Nov 23, 2015

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    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 pagesAD02

    Confirmation statement made on Jun 05, 2017 with updates

    4 pagesCS01

    Previous accounting period shortened from Jan 31, 2017 to Dec 31, 2016

    3 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 30,100
    SH01

    Registration of charge SC1864540002, created on Apr 25, 2016

    17 pagesMR01

    Current accounting period shortened from Apr 30, 2017 to Jan 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Archibald Allan Currie as a director on Apr 25, 2016

    2 pagesAP01

    Who are the officers of WILD TASTES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRIE, Archibald Allan
    Eastfield Drive
    Eastfield Industrial Estate
    EH26 8HJ Penicuik
    98/6
    Midlothian
    Scotland
    Director
    Eastfield Drive
    Eastfield Industrial Estate
    EH26 8HJ Penicuik
    98/6
    Midlothian
    Scotland
    ScotlandBritishDirector146957320001
    ROBINSON, Stuart John
    Eastfield Drive
    Eastfield Industrial Estate
    EH26 8HJ Penicuik
    98/6
    Midlothian
    Scotland
    Director
    Eastfield Drive
    Eastfield Industrial Estate
    EH26 8HJ Penicuik
    98/6
    Midlothian
    Scotland
    ScotlandBritishDirector63448390008
    FENTON, Hilda Anne
    6 Dean Park Gardens
    KY2 6XX Kirkcaldy
    Fife
    Secretary
    6 Dean Park Gardens
    KY2 6XX Kirkcaldy
    Fife
    British58913820003
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    FENTON, Kenneth John
    6 Dean Park Gardens
    KY2 6XX Kirkcaldy
    Fife
    Director
    6 Dean Park Gardens
    KY2 6XX Kirkcaldy
    Fife
    ScotlandBritishManaging Director58913800002
    KEITH, Sarah Mation
    25
    West Mount Street
    AB25 2RD Aberdeen
    Aberdeenshire
    Director
    25
    West Mount Street
    AB25 2RD Aberdeen
    Aberdeenshire
    BritishSolicitor55629060004
    WELSH, Michele Lorraine
    Eastfield Drive
    Eastfield Industrial Estate
    EH26 8HJ Penicuik
    98/6
    Midlothian
    Scotland
    Director
    Eastfield Drive
    Eastfield Industrial Estate
    EH26 8HJ Penicuik
    98/6
    Midlothian
    Scotland
    ScotlandBritishSales Director203114200001

    Who are the persons with significant control of WILD TASTES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarks Speciality Foods Limited
    Eastfield Drive, Eastfield Industrial Estate
    EH26 8HJ Penicuik
    98/6
    Midlothian
    Scotland
    Apr 26, 2016
    Eastfield Drive, Eastfield Industrial Estate
    EH26 8HJ Penicuik
    98/6
    Midlothian
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration Number186454
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WILD TASTES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • May 09, 2016Registration of a charge (MR01)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 03, 1998Registration of a charge (410)
    • Apr 27, 2016Satisfaction of a charge (MR04)

    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