Company NameTaste Linda's Cakes Limited
Company StatusDissolved
Company NumberSC481587
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 10 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Linda McDonald
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleCake Designer
Country of ResidenceScotland
Correspondence Address122 Laurel Drive
East Kilbride
Glasgow
G75 9JQ
Scotland
Director NameMr Mark Ferrari
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address122 Laurel Drive Laurel Drive
East Kilbride
Glasgow
South Lanarkshire
G75 9JQ
Scotland
Director NameMiss Irina Ignatova
Date of BirthJuly 1973 (Born 50 years ago)
NationalityLithuanian
StatusResigned
Appointed30 November 2015(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 05 April 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 74 Clifford Street
Glasgow
G51 1QB
Scotland

Contact

Telephone07 805119970
Telephone regionMobile

Location

Registered Address122 Laurel Drive
East Kilbride
Glasgow
G75 9JQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Shareholders

100 at £0.01Linda McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,013
Cash£100
Current Liabilities£2,643

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2017Compulsory strike-off action has been suspended (1 page)
11 October 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Micro company accounts made up to 31 July 2016 (2 pages)
20 September 2016Micro company accounts made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 July 2016Termination of appointment of Irina Ignatova as a director on 5 April 2016 (1 page)
6 July 2016Termination of appointment of Irina Ignatova as a director on 5 April 2016 (1 page)
30 November 2015Appointment of Ms Irina Ignatova as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Ms Irina Ignatova as a director on 30 November 2015 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Registered office address changed from 122 Laurel Drive Laurel Drive East Kilbride Glasgow South Lanarkshire G75 9JQ Scotland to 122 Laurel Drive East Kilbride Glasgow G75 9JQ on 14 July 2015 (1 page)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Registered office address changed from 122 Laurel Drive Laurel Drive East Kilbride Glasgow South Lanarkshire G75 9JQ Scotland to 122 Laurel Drive East Kilbride Glasgow G75 9JQ on 14 July 2015 (1 page)
25 March 2015Termination of appointment of a director (2 pages)
25 March 2015Termination of appointment of a director (2 pages)
9 January 2015Termination of appointment of Mark Ferrari as a director on 7 January 2015 (2 pages)
9 January 2015Termination of appointment of Mark Ferrari as a director on 7 January 2015 (2 pages)
9 January 2015Termination of appointment of Mark Ferrari as a director on 7 January 2015 (2 pages)
15 August 2014Particulars of variation of rights attached to shares (2 pages)
15 August 2014Particulars of variation of rights attached to shares (2 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)