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 Feb 2014 AR01 Annual return made up to 19 February 2014 no member list
20 Feb 2014 CH01 Director's details changed for Timothy Paul Bennison on 16 February 2014
09 Jan 2014 TM01 Termination of appointment of Susan Lloyd as a director
09 Jan 2014 AD01 Registered office address changed from 4 Arthur Street Dunfermline Fife KY12 0PR Scotland on 9 January 2014
23 Oct 2013 AP01 Appointment of Mrs Lesley White as a director
16 Oct 2013 TM01 Termination of appointment of Elizabeth Lloyd as a director
10 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
27 May 2013 AD01 Registered office address changed from New Dickson House (Ground Floor) Dickson Street Dunfermline Fife KY12 7SL on 27 May 2013
20 Feb 2013 AR01 Annual return made up to 19 February 2013 no member list
14 Sep 2012 AP01 Appointment of Mr Douglas Colin Moore as a director
03 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
03 Jul 2012 TM01 Termination of appointment of Rachel Vint as a director
20 Feb 2012 AR01 Annual return made up to 19 February 2012 no member list
14 Feb 2012 TM01 Termination of appointment of William Henderson as a director
12 Dec 2011 TM01 Termination of appointment of Caroline Gerbrandy-Baird as a director
10 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
13 Sep 2011 AP01 Appointment of Mrs Elizabeth Lloyd as a director
02 Sep 2011 AP01 Appointment of Mr William Alexander Henderson as a director
02 Sep 2011 AP01 Appointment of Miss Rachel Vint as a director
09 Jun 2011 AP01 Appointment of Mr Ed Christie as a director
07 Jun 2011 TM01 Termination of appointment of James Sim as a director
25 Feb 2011 AR01 Annual return made up to 19 February 2011 no member list
21 Feb 2011 TM01 Termination of appointment of Andrew Donald as a director
21 Feb 2011 TM01 Termination of appointment of George Cowie as a director
17 Sep 2010 AA Total exemption full accounts made up to 31 March 2010