Company NameScran-Tastic Ltd
DirectorWendy Gordon
Company StatusActive
Company NumberSC569355
CategoryPrivate Limited Company
Incorporation Date21 June 2017(6 years, 9 months ago)
Previous NamesWrap N Roll 2 Limited and Wrap N Roll 2 Go Limited

Business Activity

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

Directors

Director NameMs Wendy Gordon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(same day as company formation)
RoleBusiness Women
Country of ResidenceScotland
Correspondence Address17b King Street
Castle Douglas
DG7 1AA
Scotland
Director NameMs Lisa McWilliam
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleRestaurant Owner
Country of ResidenceScotland
Correspondence Address17b King Street
Castle Douglas
DG7 1AA
Scotland

Location

Registered Address17b King Street
Castle Douglas
DG7 1AA
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

27 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 September 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
(3 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
20 November 2020Notification of Wendy Gordon as a person with significant control on 10 August 2020 (2 pages)
19 November 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 November 2020Cessation of Lisa Mcwilliam as a person with significant control on 10 August 2020 (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
10 August 2020Termination of appointment of Lisa Mcwilliam as a director on 10 August 2020 (1 page)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 September 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
(3 pages)
3 October 2017Change of details for Ms Lisa Mcwilliams as a person with significant control on 21 June 2017 (2 pages)
3 October 2017Change of details for Ms Lisa Mcwilliams as a person with significant control on 21 June 2017 (2 pages)
3 October 2017Director's details changed for Ms Lisa Mcwilliams on 21 June 2017 (2 pages)
3 October 2017Director's details changed for Ms Lisa Mcwilliams on 21 June 2017 (2 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)