Advanced company searchLink opens in new window

TALO ESTATES LTD

Company number SC628810

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)
29 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
12 Jan 2023 PSC02 Notification of Talo Holdings Limited as a person with significant control on 30 December 2022
12 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 PSC07 Cessation of Sally Louise Kemp as a person with significant control on 30 December 2022
12 Jan 2023 PSC07 Cessation of Alexander Charles Kemp as a person with significant control on 30 December 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CH01 Director's details changed for Mr Alexander Charles Kemp on 26 September 2022
26 Sep 2022 CH01 Director's details changed for Mrs Sally Louise Kemp on 26 September 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
22 Jan 2021 PSC04 Change of details for Mr Alexander Charles Kemp as a person with significant control on 21 January 2021
22 Jan 2021 PSC04 Change of details for Mrs Sally Louise Kemp as a person with significant control on 21 January 2021
22 Jan 2021 AD01 Registered office address changed from 21 Market Street 21 Market Street Selkirkshire Scottish Borders TD1 3AD Scotland to 27 North Bridge Street Hawick Borders TD9 9BD on 22 January 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
10 Jun 2019 AD01 Registered office address changed from The Grange Church Street Galashiels TD1 3JN United Kingdom to 21 Market Street 21 Market Street Selkirkshire Scottish Borders TD1 3AD on 10 June 2019
26 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-26
  • GBP 100
  • GBP 100