TALK 107 EDINBURGH LIMITED
Status | DISSOLVED |
Company No. | SC271956 |
Category | Private Limited Company |
Incorporated | 13 Aug 2004 |
Age | 19 years, 10 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 12 Apr 2013 |
Years | 11 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
Dissolution application strike off company
Date: 07 Dec 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
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
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
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
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
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
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
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
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
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 06 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
EMMA & EVE INTERIOR DESIGN LIMITED
CLEARWATER HOUSE RIVERS EDGE,HIGH WYCOMBE,HP10 0AQ
Number: | 09216993 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE WHALLEY ROAD,BURNLEY,BB12 8JX
Number: | 10444638 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6B BATTERSEA ROAD,STOCKPORT,SK4 3EA
Number: | 02875643 |
Status: | ACTIVE |
Category: | Private Limited Company |
BTC HOUSE,PRESTON,PR3 3JY
Number: | 04607876 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVERY HOUSE,NEW ELTHAM,SE9 2BD
Number: | 06147419 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | 10488178 |
Status: | ACTIVE |
Category: | Private Limited Company |