A Taste Of The Caribbean Ltd EDINBURGH


Founded in 2015, A Taste Of The Caribbean, classified under reg no. SC519099 is an active company. Currently registered at 29 York Place EH1 3HP, Edinburgh the company has been in the business for 9 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has one director. Zeshan H., appointed on 1 March 2020. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Bryan R., Ian G. and others listed below. There were no ex secretaries.

A Taste Of The Caribbean Ltd Address / Contact

Office Address 29 York Place
Town Edinburgh
Post code EH1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC519099
Date of Incorporation Fri, 30th Oct 2015
Industry Other food services
Industry Non-specialised wholesale trade
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Zeshan H.

Position: Director

Appointed: 01 March 2020

Bryan R.

Position: Director

Appointed: 29 February 2016

Resigned: 01 March 2020

Ian G.

Position: Director

Appointed: 30 October 2015

Resigned: 01 March 2020

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Zeshan H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bryan R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Zeshan H.

Notified on 1 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan R.

Notified on 6 April 2016
Ceased on 1 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Ian G.

Notified on 6 April 2016
Ceased on 1 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100     
Balance Sheet
Cash Bank On Hand 100100100   
Current Assets   10090 069135 886158 361
Net Assets Liabilities 10010010070 024127 493193 401
Cash Bank In Hand100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Average Number Employees During Period    246
Creditors    44 79549 69356 640
Fixed Assets    24 75085 050125 430
Net Current Assets Liabilities   10045 27486 193101 721
Number Shares Allotted100100100100   
Par Value Share1111   
Total Assets Less Current Liabilities   10070 024171 243227 151
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to Suite 3/2& 3/3 75 Bothwell Street Glasgow G2 6TS on 2023-12-11
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements