- Company Overview for TALK MATTERS (SC338099)
- Filing history for TALK MATTERS (SC338099)
- People for TALK MATTERS (SC338099)
- More for TALK MATTERS (SC338099)
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
|
|
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 |