Company NameTaste Of Arran Ltd.
Company StatusActive
Company NumberSC240360
CategoryPrivate Limited Company
Incorporation Date2 December 2002(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alastair Mathew Dobson
Date of BirthSeptember 1963 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendyne
Brodick
Isle Of Arran
KA27 8BY
Scotland
Director NameMr David Russell Dobson
Date of BirthFebruary 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Knowe
Brodick
Arran
KA27 8BY
Scotland
Director NameSheila Catherine Dobson
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Knowe Cottage
Brodick
North Ayrshire
KA27 8BY
Scotland
Director NameSheila Catherine Dobson
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Knowe Cottage
Brodick
North Ayrshire
KA27 8BY
Scotland
Director NameMr David Russell Dobson
Date of BirthFebruary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Knowe
Brodick
Arran
KA27 8BY
Scotland
Secretary NameMr David Russell Dobson
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Knowe
Brodick
Arran
KA27 8BY
Scotland
Secretary NameMr Alastair Mathew Dobson
NationalityScottish
StatusResigned
Appointed06 April 2003(4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendyne
Brodick
Isle Of Arran
KA27 8BY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetaste-of-arran.co.uk
Telephone01770 302374
Telephone regionIsle of Arran

Location

Registered AddressMarket Road The Pier
Brodick
Isle Of Arran
KA27 8AU
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alastair Matthew Dobson
100.00%
Ordinary

Financials

Year2014
Net Worth£71,667
Cash£116,047
Current Liabilities£245,990

Accounts

Latest Accounts31 January 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2023 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2022 (5 months, 1 week ago)
Next Return Due14 January 2024 (7 months, 1 week from now)

Charges

12 August 2022Delivered on: 24 August 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

22 June 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 June 2014Termination of appointment of Alastair Dobson as a secretary (1 page)
5 June 2014Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY on 5 June 2014 (1 page)
5 June 2014Termination of appointment of Alastair Dobson as a secretary (1 page)
5 June 2014Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY on 5 June 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 November 2013Registered office address changed from Market Road Brodick Isle of Arran KA27 8AU on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Market Road Brodick Isle of Arran KA27 8AU on 19 November 2013 (1 page)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 January 2013Section 519 (1 page)
30 January 2013Section 519 (1 page)
1 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
1 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
3 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
30 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
7 July 2010Accounts for a small company made up to 31 January 2010 (6 pages)
7 July 2010Accounts for a small company made up to 31 January 2010 (6 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Sheila Catherine Dobson on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Alastair Mathew Dobson on 1 December 2009 (2 pages)
8 December 2009Director's details changed for David Russell Dobson on 1 December 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Sheila Catherine Dobson on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Alastair Mathew Dobson on 1 December 2009 (2 pages)
8 December 2009Director's details changed for David Russell Dobson on 1 December 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Alastair Mathew Dobson on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Sheila Catherine Dobson on 1 December 2009 (2 pages)
8 December 2009Director's details changed for David Russell Dobson on 1 December 2009 (2 pages)
29 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
29 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
22 January 2009Return made up to 02/12/08; full list of members (4 pages)
22 January 2009Return made up to 02/12/08; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 January 2008 (6 pages)
22 July 2008Accounts for a small company made up to 31 January 2008 (6 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
30 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
30 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
21 February 2007Auditor's resignation (1 page)
21 February 2007Auditor's resignation (1 page)
22 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
22 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
7 December 2006Return made up to 02/12/06; full list of members (2 pages)
7 December 2006Return made up to 02/12/06; full list of members (2 pages)
20 December 2005Return made up to 02/12/05; full list of members (2 pages)
20 December 2005Return made up to 02/12/05; full list of members (2 pages)
21 November 2005Accounting reference date shortened from 05/04/06 to 31/01/06 (1 page)
21 November 2005Accounting reference date shortened from 05/04/06 to 31/01/06 (1 page)
1 November 2005Accounts for a small company made up to 5 April 2005 (7 pages)
1 November 2005Accounts for a small company made up to 5 April 2005 (7 pages)
1 November 2005Accounts for a small company made up to 5 April 2005 (7 pages)
9 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
9 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
9 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
4 January 2005Return made up to 02/12/04; full list of members (7 pages)
4 January 2005Return made up to 02/12/04; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
1 October 2004Accounting reference date shortened from 05/04/04 to 05/04/03 (1 page)
1 October 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
1 October 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
1 October 2004Accounting reference date shortened from 05/04/04 to 05/04/03 (1 page)
26 January 2004Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
  • 363(288) ‐ Secretary resigned
(7 pages)
26 January 2004Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (16 pages)
2 December 2002Incorporation (16 pages)