Company NameTaste Of The Trossachs Ltd
DirectorDavid Stewart
Company StatusActive
Company NumberSC416461
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Stewart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Main Street
Callander
Perthshire
FK17 8BB
Scotland
Secretary NameRachel Stewart
StatusCurrent
Appointed01 February 2015(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address20 Barnton Street
Stirling
FK8 1NA
Scotland
Director NameMrs Rachel Hannah Stewart
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Main Street
Callander
Perthshire
FK17 8BB
Scotland

Contact

Websitewww.tasteofthetrossachs.com/
Telephone01877 330853
Telephone regionCallander

Location

Registered Address20 Barnton Street
Stirling
FK8 1NA
Scotland
ConstituencyStirling
WardCastle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rachel Stewart & David Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£1,694
Cash£200
Current Liabilities£11,558

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

17 May 2016Delivered 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 2016Delivered 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 2015Delivered on: 13 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
13 February 2020Confirmation statement made on 8 February 2020 with updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 April 2018Registered 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 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 June 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
20 May 2016Registration of charge SC4164610003, created on 17 May 2016 (8 pages)
20 May 2016Registration of charge SC4164610003, created on 17 May 2016 (8 pages)
6 May 2016Registration of charge SC4164610002, created on 26 April 2016 (8 pages)
6 May 2016Registration of charge SC4164610002, created on 26 April 2016 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 March 2015Registration of charge SC4164610001, created on 10 March 2015 (7 pages)
13 March 2015Registration of charge SC4164610001, created on 10 March 2015 (7 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Appointment of Rachel Stewart as a secretary on 1 February 2015 (2 pages)
24 February 2015Appointment of Rachel Stewart as a secretary on 1 February 2015 (2 pages)
24 February 2015Appointment of Rachel Stewart as a secretary on 1 February 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
7 August 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
7 August 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 June 2013Termination of appointment of Rachel Stewart as a director (1 page)
18 June 2013Termination of appointment of Rachel Stewart as a director (1 page)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)