Advanced company searchLink opens in new window

TALENYTICS LIMITED

Company number SC470098

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)
03 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
04 Aug 2020 AD01 Registered office address changed from Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 4 August 2020
04 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-30
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
29 Apr 2020 TM01 Termination of appointment of Howard Flint as a director on 24 April 2020
24 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
14 May 2018 AA Total exemption full accounts made up to 31 December 2017
21 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with updates
01 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 PSC04 Change of details for Gavin Walter Speirs as a person with significant control on 3 July 2017
04 Jul 2017 CH01 Director's details changed for Mr Gavin Walter Speirs on 3 July 2017
04 Jul 2017 AP01 Appointment of Mr Howard Flint as a director on 4 July 2017
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 160
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 120
21 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
27 Oct 2016 CH01 Director's details changed for Gavin Walter on 23 October 2016
04 Oct 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
04 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
06 Jul 2016 AD01 Registered office address changed from 8-10 Panorama Business Village Blairtummock Place Glasgow G334EN to Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ on 6 July 2016
27 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
09 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015