TASTE OF GRAMPIAN LIMITED
Overview
| Company Name | TASTE OF GRAMPIAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC200597 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TASTE OF GRAMPIAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLBRY 337 LTD. | Oct 07, 1999 | Oct 07, 1999 |
What are the latest accounts for TASTE OF GRAMPIAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TASTE OF GRAMPIAN LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for TASTE OF GRAMPIAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 07, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of David Alexander Skinner Green as a director on Apr 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Anna Mitchell on Oct 01, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Thainstone Centre Inverurie Aberdeeshire AB51 5XZ to Thainstone Centre Inverurie Aberdeenshire AB51 5XZ on Sep 28, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Watson as a director on Apr 19, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Mr Mark Hay Gall as a director on May 10, 2022 | 2 pages | AP01 | ||
Appointment of Mr Keith James Walker as a director on Mar 10, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian Murray Sim as a director on Mar 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 07, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 07, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 07, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of John Fraser Gregor as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Norman George Thow as a director on Dec 11, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Grant Mackenzie as a director on Oct 09, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 07, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of TASTE OF GRAMPIAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | Rose Street AB10 1HA Aberdeen Johnstone House 52-54 |
| 112802860001 | ||||||||||
| GALL, Mark Hay | Director | Inverurie AB51 5XZ Aberdeenshire Thainstone Centre United Kingdom | United Kingdom | British | 295631380001 | |||||||||
| HUTCHEON, Alan Dickie | Director | AB51 5XZ Inverurie Thainstone Centre Aberdeenshire United Kingdom | Scotland | British | 244514520001 | |||||||||
| MITCHELL, Anna | Director | Inverurie AB51 5XZ Aberdeenshire Thainstone Centre United Kingdom | Scotland | British | 241967240001 | |||||||||
| MITCHELL, Jane Alexena | Director | Inverurie AB51 5XZ Aberdeenshire Thainstone Centre United Kingdom | Scotland | British | 222196160001 | |||||||||
| ROGERSON, Grant Robert William | Director | Inverurie AB51 5XZ Aberdeenshire Thainstone Centre United Kingdom | Scotland | British | 187265480002 | |||||||||
| SIM, Ian Murray | Director | Inverurie AB51 5XZ Aberdeenshire Thainstone Centre United Kingdom | Scotland | British | 293766060001 | |||||||||
| STEPHEN, Stuart | Director | Inverurie AB51 5XZ Aberdeenshire Thainstone Centre United Kingdom | United Kingdom | British | 159900340001 | |||||||||
| THOW, Norman George | Director | Inverurie AB51 5XZ Aberdeenshire Thainstone Centre United Kingdom | United Kingdom | British | 73380300001 | |||||||||
| WALKER, Keith James | Director | Inverurie AB51 5XZ Aberdeenshire Thainstone Centre United Kingdom | Scotland | British | 98812770001 | |||||||||
| BARTON, Rae Colledge | Secretary | Alltdinnie AB34 5ES Aboyne Aberdeenshire | British | 41679380001 | ||||||||||
| GALE, Lesley Fiona | Secretary | Newseat Of Culsalmond, Fisherford Rothienorman AB51 8YQ Inverurie Aberdeenshire | British | 67815370001 | ||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
| CHAPMAN, Peter John | Director | Strichen AB43 6RQ Fraserburgh Kylexie House United Kingdom | United Kingdom | British | 58063520003 | |||||||||
| CRAIG, Alan Charles | Director | Saltpans Charlestown KY11 3EB Dunfermline 1 Fife | Scotland | British | 138003220001 | |||||||||
| DAVIDSON, Raymond | Director | Newburgh AB41 6AQ Ellon Mains Of Foveran United Kingdom | United Kingdom | British | 175103340001 | |||||||||
| GREEN, David Alexander Skinner | Director | AB53 8BT Turriff Craigiewell United Kingdom | Scotland | British | 126496990001 | |||||||||
| GREGOR, John Fraser | Director | Inverurie AB51 5XZ Aberdeenshire Thainstone Centre United Kingdom | Scotland | British | 187265470001 | |||||||||
| MACHRAY, Patrick John | Director | Inverurie AB51 5XZ Aberdeenshire Thainstone Centre United Kingdom | United Kingdom | British | 27189700005 | |||||||||
| MACKENZIE, David Grant | Director | Inverurie AB51 5XZ Aberdeenshire Thainstone Centre United Kingdom | United Kingdom | British | 215634900001 | |||||||||
| MCCALL, Keith Gordon | Director | Gosford Road EH32 OLF Longniddry Bruilin United Kingdom | Scotland | British | 168498060001 | |||||||||
| PACK, Brian Sidney | Director | Kartonhall Daviot AB51 0JH Inverurie Aberdeenshire | United Kingdom | British | 311100002 | |||||||||
| WATSON, Peter | Director | Durris AB31 6DJ Banchory Darnford United Kingdom | United Kingdom | British | 175103400001 | |||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
What are the latest statements on persons with significant control for TASTE OF GRAMPIAN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 07, 2016 | The 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