Callander
Perthshire
FK17 8BB
Scotland
Secretary Name | Rachel Stewart |
---|---|
Status | Current |
Appointed | 01 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Mrs Rachel Hannah Stewart |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Main Street Callander Perthshire FK17 8BB Scotland |
Website | www.tasteofthetrossachs.com/ |
---|---|
Telephone | 01877 330853 |
Telephone region | Callander |
Registered Address | 20 Barnton Street Stirling FK8 1NA Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Rachel Stewart & David Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,694 |
Cash | £200 |
Current Liabilities | £11,558 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
17 May 2016 | Delivered on: 20 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Those ground floor premises known as and forming 12 main street, callander. Outstanding |
---|---|
26 April 2016 | Delivered on: 6 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Those ground floor premises known as and forming number 12 main street, callander. Outstanding |
10 March 2015 | Delivered on: 13 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
13 February 2020 | Confirmation statement made on 8 February 2020 with updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 April 2018 | Registered office address changed from 12 Main Street Callander Perthshire FK17 8BB to 20 Barnton Street Stirling FK8 1NA on 18 April 2018 (1 page) |
18 April 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 June 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 May 2016 | Registration of charge SC4164610003, created on 17 May 2016 (8 pages) |
20 May 2016 | Registration of charge SC4164610003, created on 17 May 2016 (8 pages) |
6 May 2016 | Registration of charge SC4164610002, created on 26 April 2016 (8 pages) |
6 May 2016 | Registration of charge SC4164610002, created on 26 April 2016 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 March 2015 | Registration of charge SC4164610001, created on 10 March 2015 (7 pages) |
13 March 2015 | Registration of charge SC4164610001, created on 10 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Appointment of Rachel Stewart as a secretary on 1 February 2015 (2 pages) |
24 February 2015 | Appointment of Rachel Stewart as a secretary on 1 February 2015 (2 pages) |
24 February 2015 | Appointment of Rachel Stewart as a secretary on 1 February 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 August 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 June 2013 | Termination of appointment of Rachel Stewart as a director (1 page) |
18 June 2013 | Termination of appointment of Rachel Stewart as a director (1 page) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |