Company NameTalisker Fast Foods Limited
DirectorsDavid Wiseman and Susan Jane Wiseman
Company StatusActive
Company NumberSC545730
CategoryPrivate Limited Company
Incorporation Date19 September 2016(7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Wiseman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(same day as company formation)
RoleBarge Supervisor (Offshore)
Country of ResidenceScotland
Correspondence Address45 Melrose Crescent
MacDuff
AB44 1QX
Scotland
Director NameMrs Susan Jane Wiseman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address45 Melrose Crescent
MacDuff
AB44 1QX
Scotland

Location

Registered Address45 Melrose Crescent
MacDuff
AB44 1QX
Scotland
ConstituencyBanff and Buchan
WardTroup

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

8 November 2016Delivered on: 15 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The heritable subjects at 8 skene street, macduff AB44 1RN (title number BNF3372).
Outstanding
14 October 2016Delivered on: 19 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
13 February 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
7 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
14 June 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
30 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
20 April 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
23 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
31 March 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
16 May 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
11 January 2019Director's details changed for Mrs Susan Jane Nicol on 17 November 2018 (2 pages)
11 January 2019Change of details for Mrs Susan Jane Nicol as a person with significant control on 17 November 2018 (2 pages)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
1 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
15 November 2016Registration of charge SC5457300002, created on 8 November 2016 (6 pages)
15 November 2016Registration of charge SC5457300002, created on 8 November 2016 (6 pages)
19 October 2016Registration of charge SC5457300001, created on 14 October 2016 (8 pages)
19 October 2016Registration of charge SC5457300001, created on 14 October 2016 (8 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 100
(33 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 100
(33 pages)