Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flavours (John O'Groats) Limited
Flavours (John O'Groats) Limited is an active company incorporated on 19 January 2012 with the registered office located in Wick, Caithness. Flavours (John O'Groats) Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC414990
Private limited company
Scottish Company
Age
13 years
Incorporated
19 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 January 2025
(9 months ago)
Next confirmation dated
20 January 2026
Due by
3 February 2026
(2 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jul 2025
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2026
Due by
30 April 2027
(1 year 5 months remaining)
Learn more about Flavours (John O'Groats) Limited
Contact
Update Details
Address
Stroma View
Huna
Wick
Caithness
KW1 4YR
Scotland
Address changed on
5 Feb 2025
(9 months ago)
Previous address was
Eventually John O' Groats Wick Caithness KW1 4YR
Companies in KW1 4YR
Telephone
01955611399
Email
Available in Endole App
Website
Johnogroatsbrewery.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Sandra Thain
PSC • Director • British • Lives in Scotland • Born in Dec 1970 • Managing Director
Dr Simon Charles Thain
Director • British • Lives in Scotland • Born in Nov 1967
Dr Simon Charles Thain
PSC • British • Lives in Scotland • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
TL Science Ltd
Dr Simon Charles Thain is a mutual person.
Active
Ceres Bio Ltd
Dr Simon Charles Thain is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jul 2025
For period
31 Jan
⟶
31 Jul 2025
Traded for
18 months
Cash in Bank
£1.78K
Increased by £1.2K (+207%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£2.68K
Decreased by £19.27K (-88%)
Total Liabilities
-£16.27K
Decreased by £15.62K (-49%)
Net Assets
-£13.59K
Decreased by £3.65K (+37%)
Debt Ratio (%)
606%
Increased by 461.07% (+317%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
17 Days Ago on 22 Oct 2025
Accounting Period Extended
1 Month Ago on 23 Sep 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Registered Address Changed
9 Months Ago on 5 Feb 2025
Mrs Sandra Thain Details Changed
9 Months Ago on 20 Jan 2025
Dr Simon Charles Thain (PSC) Details Changed
9 Months Ago on 20 Jan 2025
Mrs Sandra Thain (PSC) Details Changed
9 Months Ago on 20 Jan 2025
Dr Simon Charles Thain Details Changed
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
1 Year Ago on 17 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Feb 2024
Get Alerts
Get Credit Report
Discover Flavours (John O'Groats) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 July 2025
Submitted on 22 Oct 2025
Previous accounting period extended from 31 January 2025 to 31 July 2025
Submitted on 23 Sep 2025
Registered office address changed from Eventually John O' Groats Wick Caithness KW1 4YR to Stroma View Huna Wick Caithness KW1 4YR on 5 February 2025
Submitted on 5 Feb 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 5 Feb 2025
Director's details changed for Dr Simon Charles Thain on 20 January 2025
Submitted on 5 Feb 2025
Change of details for Mrs Sandra Thain as a person with significant control on 20 January 2025
Submitted on 5 Feb 2025
Change of details for Dr Simon Charles Thain as a person with significant control on 20 January 2025
Submitted on 5 Feb 2025
Director's details changed for Mrs Sandra Thain on 20 January 2025
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 17 Oct 2024
Confirmation statement made on 19 January 2024 with no updates
Submitted on 12 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs