TALENT ON LEAVE LTD
Status | ACTIVE |
Company No. | SC552996 |
Category | Private Limited Company |
Incorporated | 20 Dec 2016 |
Age | 7 years, 5 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
TALENT ON LEAVE LTD is an active private limited company with number SC552996. It was incorporated 7 years, 5 months, 26 days ago, on 20 December 2016. The company address is 4 Royal Crescent, Glasgow, G3 7SL, Lanarkshire, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
New address: 4 Royal Crescent Glasgow Lanarkshire G3 7SL
Change date: 2023-05-31
Old address: 10 Chapelton Gardens Bearsden Glasgow G61 2DH Scotland
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-23
New address: 10 Chapelton Gardens Bearsden Glasgow G61 2DH
Old address: 10 Newton Terrace Charing Cross Glasgow G3 7PJ Scotland
Documents
Resolution
Date: 22 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Notification of a person with significant control
Date: 19 Dec 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynn White
Notification date: 2017-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
New address: 10 Newton Terrace Charing Cross Glasgow G3 7PJ
Change date: 2018-06-21
Old address: 65 Woodend Drive Glasgow G13 1QF Scotland
Documents
Confirmation statement with updates
Date: 01 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Resolution
Date: 09 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Setterington
Termination date: 2017-10-11
Documents
Cessation of a person with significant control
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jill Setterington
Cessation date: 2017-10-11
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Old address: 23 Glenburn Road Bearsden Glasgow G61 4PT Scotland
Change date: 2017-06-07
New address: 65 Woodend Drive Glasgow G13 1QF
Documents
Some Companies
BROCKLEBANK AND NILSON LIMITED
FIRST FLOOR,CHESTER,CH1 3AE
Number: | 02999022 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4B KERRY PARK TRADING ESTATE,WORKINGTON,CA14 3TX
Number: | 08246591 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 WESTERN AVENUE,DAGENHAM,RM10 8XH
Number: | 06891183 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 09380993 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HEATING AND GAS SERVICES LIMITED
58 BYRON AVENUE,NEW MALDEN,KT3 6EY
Number: | 10235203 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE SMOKED FOOD COMPANY LTD
SOUTH DEVON HOUSE,TOTNES,TQ9 5JA
Number: | 07990610 |
Status: | ACTIVE |
Category: | Private Limited Company |