TALK 107 EDINBURGH LIMITED

109 Douglas Street, Glasgow, G2 4HB, Scotland
StatusDISSOLVED
Company No.SC271956
CategoryPrivate Limited Company
Incorporated13 Aug 2004
Age19 years, 10 months, 7 days
JurisdictionScotland
Dissolution12 Apr 2013
Years11 years, 2 months, 8 days

SUMMARY

TALK 107 EDINBURGH LIMITED is an dissolved private limited company with number SC271956. It was incorporated 19 years, 10 months, 7 days ago, on 13 August 2004 and it was dissolved 11 years, 2 months, 8 days ago, on 12 April 2013. The company address is 109 Douglas Street, Glasgow, G2 4HB, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Robinson Downey

Termination date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Tompkins

Appointment date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-12-31

Officer name: Anthony Tompkins

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-31

Officer name: Norman Mckeown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Change date: 2010-05-04

Old address: 9 South Gyle Crescent Edinburgh EH12 9ED

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / scott taunton / 20/09/2007 / HouseName/Number was: , now: 30; Street was: 29 forest grove, now: high street; Post Town was: belfast, now: newton-le-willows; Region was: county antrim, now: merseyside; Post Code was: BT8 6AR, now: WA12 9SN; Country was: northern ireland, now: united kingdom

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 09 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 25/09/06 from: 65 sussex street kinning park glasgow G41 1DX

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alltalk fm edinburgh LIMITED\certificate issued on 02/08/05

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunedin fm LIMITED\certificate issued on 18/04/05

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 01/09/04 from: 1 royal bank place buchanan street glasgow G1 3AA

Documents

View document PDF

Incorporation company

Date: 13 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMMA & EVE INTERIOR DESIGN LIMITED

CLEARWATER HOUSE RIVERS EDGE,HIGH WYCOMBE,HP10 0AQ

Number:09216993
Status:ACTIVE
Category:Private Limited Company

EMPIRE STEEL LTD

THE OLD VICARAGE WHALLEY ROAD,BURNLEY,BB12 8JX

Number:10444638
Status:ACTIVE
Category:Private Limited Company

HEATON PRESS LIMITED

UNIT 6B BATTERSEA ROAD,STOCKPORT,SK4 3EA

Number:02875643
Status:ACTIVE
Category:Private Limited Company

LEAGRAM ORGANIC DAIRY LIMITED

BTC HOUSE,PRESTON,PR3 3JY

Number:04607876
Status:ACTIVE
Category:Private Limited Company

MANNING HEALTHCARE LIMITED

AVERY HOUSE,NEW ELTHAM,SE9 2BD

Number:06147419
Status:ACTIVE
Category:Private Limited Company

THE OHLO GROUP LTD

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:10488178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source