TASTE OF GRAMPIAN LIMITED

TASTE OF GRAMPIAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTASTE OF GRAMPIAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC200597
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TASTE OF GRAMPIAN LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TASTE OF GRAMPIAN LIMITED located?

    Registered Office Address
    Thainstone Centre
    Inverurie
    AB51 5XZ Aberdeenshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TASTE OF GRAMPIAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLBRY 337 LTD.Oct 07, 1999Oct 07, 1999

    What are the latest accounts for TASTE OF GRAMPIAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TASTE OF GRAMPIAN LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for TASTE OF GRAMPIAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 07, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of David Alexander Skinner Green as a director on Apr 15, 2025

    1 pagesTM01

    Confirmation statement made on Oct 07, 2024 with updates

    4 pagesCS01

    Director's details changed for Ms Anna Mitchell on Oct 01, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 07, 2023 with updates

    4 pagesCS01

    Registered office address changed from Thainstone Centre Inverurie Aberdeeshire AB51 5XZ to Thainstone Centre Inverurie Aberdeenshire AB51 5XZ on Sep 28, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Peter Watson as a director on Apr 19, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Mark Hay Gall as a director on May 10, 2022

    2 pagesAP01

    Appointment of Mr Keith James Walker as a director on Mar 10, 2022

    2 pagesAP01

    Appointment of Mr Ian Murray Sim as a director on Mar 10, 2022

    2 pagesAP01

    Confirmation statement made on Oct 07, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 07, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Oct 07, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of John Fraser Gregor as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Norman George Thow as a director on Dec 11, 2018

    2 pagesAP01

    Termination of appointment of David Grant Mackenzie as a director on Oct 09, 2018

    1 pagesTM01

    Confirmation statement made on Oct 07, 2018 with updates

    4 pagesCS01

    Who are the officers of TASTE OF GRAMPIAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Secretary
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    GALL, Mark Hay
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritish295631380001
    HUTCHEON, Alan Dickie
    AB51 5XZ Inverurie
    Thainstone Centre
    Aberdeenshire
    United Kingdom
    Director
    AB51 5XZ Inverurie
    Thainstone Centre
    Aberdeenshire
    United Kingdom
    ScotlandBritish244514520001
    MITCHELL, Anna
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish241967240001
    MITCHELL, Jane Alexena
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish222196160001
    ROGERSON, Grant Robert William
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish187265480002
    SIM, Ian Murray
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish293766060001
    STEPHEN, Stuart
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritish159900340001
    THOW, Norman George
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritish73380300001
    WALKER, Keith James
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish98812770001
    BARTON, Rae Colledge
    Alltdinnie
    AB34 5ES Aboyne
    Aberdeenshire
    Secretary
    Alltdinnie
    AB34 5ES Aboyne
    Aberdeenshire
    British41679380001
    GALE, Lesley Fiona
    Newseat Of Culsalmond, Fisherford
    Rothienorman
    AB51 8YQ Inverurie
    Aberdeenshire
    Secretary
    Newseat Of Culsalmond, Fisherford
    Rothienorman
    AB51 8YQ Inverurie
    Aberdeenshire
    British67815370001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CHAPMAN, Peter John
    Strichen
    AB43 6RQ Fraserburgh
    Kylexie House
    United Kingdom
    Director
    Strichen
    AB43 6RQ Fraserburgh
    Kylexie House
    United Kingdom
    United KingdomBritish58063520003
    CRAIG, Alan Charles
    Saltpans
    Charlestown
    KY11 3EB Dunfermline
    1
    Fife
    Director
    Saltpans
    Charlestown
    KY11 3EB Dunfermline
    1
    Fife
    ScotlandBritish138003220001
    DAVIDSON, Raymond
    Newburgh
    AB41 6AQ Ellon
    Mains Of Foveran
    United Kingdom
    Director
    Newburgh
    AB41 6AQ Ellon
    Mains Of Foveran
    United Kingdom
    United KingdomBritish175103340001
    GREEN, David Alexander Skinner
    AB53 8BT Turriff
    Craigiewell
    United Kingdom
    Director
    AB53 8BT Turriff
    Craigiewell
    United Kingdom
    ScotlandBritish126496990001
    GREGOR, John Fraser
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    ScotlandBritish187265470001
    MACHRAY, Patrick John
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritish27189700005
    MACKENZIE, David Grant
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    Director
    Inverurie
    AB51 5XZ Aberdeenshire
    Thainstone Centre
    United Kingdom
    United KingdomBritish215634900001
    MCCALL, Keith Gordon
    Gosford Road
    EH32 OLF Longniddry
    Bruilin
    United Kingdom
    Director
    Gosford Road
    EH32 OLF Longniddry
    Bruilin
    United Kingdom
    ScotlandBritish168498060001
    PACK, Brian Sidney
    Kartonhall
    Daviot
    AB51 0JH Inverurie
    Aberdeenshire
    Director
    Kartonhall
    Daviot
    AB51 0JH Inverurie
    Aberdeenshire
    United KingdomBritish311100002
    WATSON, Peter
    Durris
    AB31 6DJ Banchory
    Darnford
    United Kingdom
    Director
    Durris
    AB31 6DJ Banchory
    Darnford
    United Kingdom
    United KingdomBritish175103400001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    What are the latest statements on persons with significant control for TASTE OF GRAMPIAN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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