Company NameTickle Your Tastebuds Ltd.
Company StatusDissolved
Company NumberSC396012
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date5 June 2020 (3 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMiss Audrey Quinn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address25 Amlaird Road
Kilmarnock
KA3 2EU
Scotland
Director NameMrs Andrea McManus Ross
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Hareshaw Gardens
Kilmarnock
KA3 2ET
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£747
Cash£55
Current Liabilities£1,231

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 June 2020Final Gazette dissolved following liquidation (1 page)
5 March 2020Order of court for early dissolution (1 page)
13 November 2017Court order notice of winding up (1 page)
13 November 2017Registered office address changed from C/O Mih Technologies Ltd Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW to 18 Bothwell Street Glasgow G2 6NU on 13 November 2017 (2 pages)
13 November 2017Court order notice of winding up (1 page)
13 November 2017Registered office address changed from C/O Mih Technologies Ltd Thornhouse Business Centre 30 Ballot Road Irvine North Ayrshire KA12 0HW to 18 Bothwell Street Glasgow G2 6NU on 13 November 2017 (2 pages)
13 November 2017Notice of winding up order (1 page)
13 November 2017Notice of winding up order (1 page)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
7 July 2016Micro company accounts made up to 31 March 2016 (3 pages)
7 July 2016Micro company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
5 November 2015Micro company accounts made up to 31 March 2015 (3 pages)
5 November 2015Micro company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from 53 Main Street Newmilns KA16 9DA United Kingdom on 16 May 2012 (1 page)
16 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from 53 Main Street Newmilns KA16 9DA United Kingdom on 16 May 2012 (1 page)
22 March 2011Incorporation (23 pages)
22 March 2011Incorporation (23 pages)