Company NameGood Taste Scotland Limited
DirectorsSarah Elizabeth Gordon and Boyd Ross
Company StatusActive
Company NumberSC314261
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameSarah Elizabeth Gordon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleNurse Manager
Country of ResidenceScotland
Correspondence AddressWest Lodge
Schivas
Ythanbank
Aberdeenshire
AB41 7TL
Scotland
Director NameMr Boyd Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Secretary NameAndersonbain & Co (Corporation)
StatusCurrent
Appointed09 January 2007(same day as company formation)
Correspondence Address10 Thistle Street
Aberdeen
Aberdeenshire
AB10 1XZ
Scotland
Director NameBoyd Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
Schivas Estate
Ythanbank
Aberdeenshire
AB41 7TL
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Boyd Ross
50.00%
Ordinary
500 at £1Sarah Elizabeth Gordon
50.00%
Ordinary

Financials

Year2014
Net Worth£19,460
Current Liabilities£52,500

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

4 January 2018Delivered on: 8 January 2018
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: The cottage 31 high street archiestown aberlour title number MOR9184.
Outstanding
1 January 2018Delivered on: 8 January 2018
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding
13 January 2009Delivered on: 22 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cottage, 31 high street, archiestown MOR9184.
Outstanding

Filing History

18 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 October 2022Confirmation statement made on 7 October 2022 with updates (3 pages)
3 August 2022Director's details changed for Mr Boyd Ross on 3 August 2022 (2 pages)
3 August 2022Director's details changed for Sarah Elizabeth Gordon on 3 August 2022 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
12 October 2021Director's details changed for Mr Boyd Ross on 1 October 2021 (2 pages)
11 October 2021Appointment of Mr Boyd Ross as a director on 1 October 2021 (2 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 4 December 2019 with updates (3 pages)
22 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (3 pages)
27 October 2018Satisfaction of charge 2 in full (4 pages)
1 May 2018Notification of Sarah Elizabeth Gordon as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
8 January 2018Registration of charge SC3142610004, created on 4 January 2018 (3 pages)
8 January 2018Registration of charge SC3142610003, created on 1 January 2018 (6 pages)
17 November 2017Termination of appointment of Boyd Ross as a director on 3 November 2017 (1 page)
17 November 2017Cessation of Boyd Ross as a person with significant control on 3 November 2017 (1 page)
17 November 2017Cessation of Boyd Ross as a person with significant control on 3 November 2017 (1 page)
17 November 2017Termination of appointment of Boyd Ross as a director on 3 November 2017 (1 page)
22 September 2017Micro company accounts made up to 30 June 2016 (4 pages)
22 September 2017Micro company accounts made up to 30 June 2016 (4 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
7 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
27 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
22 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Andersonbain & Co on 9 January 2010 (2 pages)
22 March 2010Secretary's details changed for Andersonbain & Co on 9 January 2010 (2 pages)
22 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Andersonbain & Co on 9 January 2010 (2 pages)
19 March 2010Director's details changed for Sarah Elizabeth Gordon on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Sarah Elizabeth Gordon on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Sarah Elizabeth Gordon on 1 January 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 January 2009Return made up to 09/01/09; full list of members (4 pages)
19 January 2009Return made up to 09/01/09; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
9 January 2007Incorporation (17 pages)
9 January 2007Incorporation (17 pages)