Advanced company searchLink opens in new window

TALK MATTERS

Company number SC338099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 TM01 Termination of appointment of Edward Norman Christie as a director on 25 July 2019
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
08 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
15 Nov 2016 CC04 Statement of company's objects
08 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2016 AP01 Appointment of Mrs Claire Hilda Chalmers as a director on 30 June 2016
22 Jul 2016 AP01 Appointment of Mrs Fiona Queen as a director on 30 June 2016
22 Jul 2016 CH01 Director's details changed for Mr Douglas Colin Moore on 30 June 2016
28 Jun 2016 AP01 Appointment of Mr Stephen Alexander White as a director on 28 April 2016
28 Jun 2016 AP03 Appointment of Ms Carol Ann Hossack as a secretary on 26 May 2016
28 Jun 2016 TM02 Termination of appointment of Shirley Iveson as a secretary on 26 May 2016
28 Jun 2016 TM01 Termination of appointment of Timothy Paul Bennison as a director on 28 April 2016
23 Feb 2016 AR01 Annual return made up to 19 February 2016 no member list
23 Feb 2016 AD01 Registered office address changed from 14 Viewfield Terrace Ground Floor Dunfermline Fife KY12 7HZ Scotland to 14 Viewfield Terrace Ground Floor Dunfermline Fife KY12 7HZ on 23 February 2016
23 Feb 2016 AD01 Registered office address changed from 16 New Row Dunfermline Fife KY12 7EF to 14 Viewfield Terrace Ground Floor Dunfermline Fife KY12 7HZ on 23 February 2016
16 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
18 Sep 2015 AP01 Appointment of Ms Carol Ann Hossack as a director on 26 May 2015
24 Feb 2015 AR01 Annual return made up to 19 February 2015 no member list
01 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
02 Jun 2014 CH01 Director's details changed for Timothy Paul Bennison on 25 May 2014