Edinburgh
EH6 6SZ
Scotland
Director Name | Mr Stephane Bernard Marcel Billet |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Sales & Mark Direct |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stable Gardens Galashiels Selkirkshire TD1 2NW Scotland |
Secretary Name | Stephane Bernard Marcel Billet |
---|---|
Nationality | French |
Status | Current |
Appointed | 01 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Sales & Mark Direct |
Country of Residence | Scotland |
Correspondence Address | Ettrick Riverside Business Centre, Dunsdale Road Selkirk TD7 5EB Scotland |
Director Name | Stephane Bernard Marcel Billet |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Merivale, Hoebridge Road East Gattonside Melrose Scottish Borders TD6 9NB Scotland |
Secretary Name | Stephane Bernard Marcel Billet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merivale, Hoebridge Road East Gattonside Melrose Scottish Borders TD6 9NB Scotland |
Secretary Name | ANDY Purves Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | St. Dunstans House High Street Melrose Roxburghshire TD6 9RU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | justtaste.co.uk |
---|---|
Telephone | 01750 505219 |
Telephone region | Selkirk |
Registered Address | Ettrick Riverside Business Centre, Dunsdale Road Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
175k at £1 | Stephane Billet 69.97% Ordinary A |
---|---|
75k at £1 | Julia Stryj 29.99% Ordinary A |
50 at £1 | Julia Stryj 0.02% Ordinary |
50 at £1 | Stephane Billet 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,701 |
Cash | £32,208 |
Current Liabilities | £527,224 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
3 August 2017 | Notification of Julia Helene Dorothea Stryj as a person with significant control on 1 July 2016 (2 pages) |
---|---|
3 August 2017 | Notification of Stephane Marcel Bernard Billet as a person with significant control on 1 July 2016 (2 pages) |
24 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2017 | Change of share class name or designation (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Memorandum and Articles of Association (27 pages) |
13 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 August 2016 | Secretary's details changed for Stephane Bernard Marcel Billet on 1 January 2016 (1 page) |
8 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Director's details changed for Stephane Bernard Marcel Billet on 24 July 2011 (2 pages) |
15 March 2016 | Director's details changed for Julia Helene Dorothea Stryj on 5 November 2015 (2 pages) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
10 July 2013 | Director's details changed for Julia Helene Dorothea Stryj on 1 October 2009 (2 pages) |
10 July 2013 | Director's details changed for Julia Helene Dorothea Stryj on 1 October 2009 (2 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 July 2011 | Director's details changed for Stephane Bernard Marcel Billet on 21 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Director's details changed for Julia Helene Dorothea Stryj on 21 June 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Stephane Bernard Marcel Billet on 21 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Julia Helene Dorothea Stryj on 21 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Stephane Bernard Marcel Billet on 21 June 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Incorporation (17 pages) |