SHETLAND TALC LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Change of details for Anglo Pacific Group Plc as a person with significant control on 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Termination of appointment of Julian Andre Treger as a director on 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

18/01/2218 January 2022 Registered office address changed to PO Box 24072, Sc097658: Companies House Default Address, Edinburgh, EH3 1FD on 2022-01-18

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR KEVIN FLYNN

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

08/04/198 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK POTTER

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER MASON

View Document

13/03/1513 March 2015 SECRETARY APPOINTED MR KEVIN FLYNN

View Document

10/10/1410 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 SECTION 519

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WIDES

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR JULIAN ANDRE TREGER

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BOYCOTT

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN THEOBALD

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR MARK RODERICK POTTER

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR ORCHARD

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TACK

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 SECRETARY APPOINTED MR PETER TIMOTHY JAMES MASON

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY JASON GRAY

View Document

31/08/1131 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ARTHUR CHRISTOPHER ORCHARD

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW TACK

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR JASON GRAY

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR MATTHEW JULIAN TACK

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR JOHN THEOBALD

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MELVYN WIDES / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW TACK / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BOYCOTT / 19/10/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 SECT 175(5)(A) CA2006 24/10/2008

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WIDES / 08/11/2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: BAKER TILLY, BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW STRATHCLYDE, G2 3EH

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: H L B KIDSONS 274 SAUCHIEHALL STREET GLASGOW STRATHCLYDE G2 3EH

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 DEC MORT/CHARGE *****

View Document

08/09/988 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

03/05/983 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/983 May 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 6 RANDOLPH CRESCENT EDINBURGH EH3 7TH

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/12/978 December 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 PARTIC OF MORT/CHARGE *****

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 AUDITOR'S RESIGNATION

View Document

14/08/9514 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9311 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

05/11/905 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9013 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/883 March 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/08/8711 August 1987 PARTIC OF MORT/CHARGE 7432

View Document

07/07/867 July 1986 COMPANY NAME CHANGED NEXORN LIMITED CERTIFICATE ISSUED ON 07/07/86

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

04/03/864 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company