Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WILD TASTES LIMITED
Company Information for

WILD TASTES LIMITED

98/6 Eastfield Drive, Eastfield Industrial Estate, Penicuik, MIDLOTHIAN, EH26 8HJ,
Company Registration Number
SC186454
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wild Tastes Ltd
WILD TASTES LIMITED was founded on 1998-06-05 and has its registered office in Penicuik. The organisation's status is listed as "Active - Proposal to Strike off". Wild Tastes Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILD TASTES LIMITED
 
Legal Registered Office
98/6 Eastfield Drive
Eastfield Industrial Estate
Penicuik
MIDLOTHIAN
EH26 8HJ
Other companies in KY2
 
Filing Information
Company Number SC186454
Company ID Number SC186454
Date formed 1998-06-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716973601  
Last Datalog update: 2022-08-11 04:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILD TASTES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILD TASTES LIMITED

Current Directors
Officer Role Date Appointed
ARCHIBALD ALLAN CURRIE
Director 2016-04-25
STUART JOHN ROBINSON
Director 2016-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
HILDA ANNE FENTON
Company Secretary 1998-06-10 2016-04-26
KENNETH JOHN FENTON
Director 1998-06-10 2016-04-26
MICHELE LORRAINE WELSH
Director 2015-11-23 2015-11-23
STRONACHS
Nominated Secretary 1998-06-05 1998-06-10
SARAH MATION KEITH
Director 1998-06-05 1998-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARCHIBALD ALLAN CURRIE CLARKS SPECIALITY FOODS LIMITED Director 2015-10-30 CURRENT 1993-04-21 Active
STUART JOHN ROBINSON VICTORS OF EDINBURGH GEORGE STREET LTD Director 2017-08-14 CURRENT 2017-08-14 Active
STUART JOHN ROBINSON VICTORS OF EDINBURGH HOLDINGS LTD Director 2017-08-09 CURRENT 2017-08-09 Active
STUART JOHN ROBINSON WESTFIELD FOODS LIMITED Director 1999-03-31 CURRENT 1999-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-09CH01Director's details changed for Mr Stuart John Robinson on 2022-06-01
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-25DS01Application to strike the company off the register
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-09-17CH01Director's details changed for Mr Stuart John Robinson on 2019-06-01
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE LORRAINE WELSH
2018-06-12AP01DIRECTOR APPOINTED MS MICHELE LORRAINE WELSH
2017-06-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19AD02Register inspection address changed from 6 Dean Park Gardens Chapel Kirkcaldy Fife KY2 6XX Scotland to 98/6 Eastfield Drive, Eastfield Industrial Estate Penicuik EH26 8HJ
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-02-09AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 30100
2016-07-07AR0105/06/16 ANNUAL RETURN FULL LIST
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1864540002
2016-05-05AA01Current accounting period shortened from 30/04/17 TO 31/01/17
2016-04-29RES01ADOPT ARTICLES 29/04/16
2016-04-27AP01DIRECTOR APPOINTED ARCHIBALD ALLAN CURRIE
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM 6 Dean Park Gardens Kirkcaldy Fife KY2 6XX
2016-04-27AP01DIRECTOR APPOINTED MR STUART JOHN ROBINSON
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FENTON
2016-04-27TM02Termination of appointment of Hilda Anne Fenton on 2016-04-26
2016-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 30100
2015-06-24AR0105/06/15 ANNUAL RETURN FULL LIST
2014-12-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 30100
2014-06-20AR0105/06/14 FULL LIST
2014-01-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-01AR0105/06/13 FULL LIST
2012-11-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-19AR0105/06/12 FULL LIST
2011-11-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-07AR0105/06/11 FULL LIST
2011-01-07AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-23AR0105/06/10 FULL LIST
2010-06-23AD02SAIL ADDRESS CREATED
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN FENTON / 05/06/2010
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-01-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-28363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-26363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-14363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-14363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-13363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-20363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-17363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-07-17123£ NC 1000/31000 28/04/01
2001-07-17RES04NC INC ALREADY ADJUSTED 28/04/01
2001-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-15287REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 15 OAKDENE COURT CULLODEN INVERNESS INVERNESS SHIRE IV2 7XL
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-10363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-04-22225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99
1998-07-03410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-18288aNEW SECRETARY APPOINTED
1998-06-18287REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 111 ACADEMY STREET INVERNESS IV1 1LX
1998-06-18288bSECRETARY RESIGNED
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-18288bDIRECTOR RESIGNED
1998-06-1888(2)RAD 10/06/98--------- £ SI 99@1=99 £ IC 1/100
1998-06-16CERTNMCOMPANY NAME CHANGED MOUNTWEST 182 LIMITED CERTIFICATE ISSUED ON 17/06/98
1998-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to WILD TASTES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILD TASTES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-07-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-05-01 £ 144,269
Creditors Due Within One Year 2012-05-01 £ 44,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILD TASTES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 30,100
Cash Bank In Hand 2012-05-01 £ 24,972
Current Assets 2012-05-01 £ 205,545
Debtors 2012-05-01 £ 123,117
Fixed Assets 2012-05-01 £ 113,987
Shareholder Funds 2012-05-01 £ 131,013
Stocks Inventory 2012-05-01 £ 57,456
Tangible Fixed Assets 2012-05-01 £ 113,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILD TASTES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILD TASTES LIMITED
Trademarks
We have not found any records of WILD TASTES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILD TASTES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as WILD TASTES LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where WILD TASTES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILD TASTES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILD TASTES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.