TASTE OF SPEYSIDE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Cessation of We are Truerlein Ltd as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/06/2430 June 2024 Notification of Mhairi-Ann Gallicker as a person with significant control on 2024-06-27

View Document

30/06/2430 June 2024 Notification of Jenna Petit-Keighley as a person with significant control on 2024-06-27

View Document

18/03/2418 March 2024 Registered office address changed from Wards House Wards Road Elgin IV30 1NL Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES on 2024-03-18

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Micro company accounts made up to 2021-09-30

View Document

06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

12/12/2212 December 2022 Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-12-12

View Document

27/10/2227 October 2022 Notification of We are Truerlein Ltd as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Richard Gallicker as a director on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Mrs Jenna Suzanne Petit-Keighley as a director on 2022-10-26

View Document

26/10/2226 October 2022 Cessation of Mhairi-Ann Gallicker as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Cessation of Richard Gallicker as a person with significant control on 2022-10-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Change of details for Mrs Mhairi-Ann Gallicker as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mr Richard Gallicker on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-02-08

View Document

10/02/2210 February 2022 Change of details for Mr Richard Gallicker as a person with significant control on 2022-02-08

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

14/12/2114 December 2021 Termination of appointment of Ross Andrew Mcginn as a director on 2021-12-09

View Document

14/12/2114 December 2021 Cessation of Truerlein Limited as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Roger Geoffrey Sutherland Smith as a director on 2021-12-09

View Document

14/12/2114 December 2021 Notification of Richard Gallicker as a person with significant control on 2021-12-09

View Document

14/12/2114 December 2021 Certificate of change of name

View Document

14/12/2114 December 2021 Notification of Mhairi-Ann Gallicker as a person with significant control on 2021-12-09

View Document

14/12/2114 December 2021 Registered office address changed from 26-30 Marine Place Buckie Moray AB56 1UT United Kingdom to The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY on 2021-12-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 CURRSHO FROM 30/11/2021 TO 30/09/2021

View Document

31/03/2131 March 2021 CESSATION OF MHAIRI-ANN GALLICKER AS A PSC

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUERLEIN LIMITED

View Document

12/11/2012 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company