TALK MATTERS

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/02/2428 February 2024 Appointment of Mrs Judith Anderson as a director on 2024-02-27

View Document

28/02/2428 February 2024 Termination of appointment of Claire Hilda Blanchflower as a director on 2023-02-28

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Termination of appointment of Sydney James Foxley as a director on 2021-10-14

View Document

27/10/2127 October 2021 Termination of appointment of Fiona Queen as a director on 2021-10-14

View Document

27/10/2127 October 2021 Termination of appointment of Carol Ann Hossack as a secretary on 2021-10-14

View Document

27/10/2127 October 2021 Termination of appointment of Carol Ann Hossack as a director on 2021-10-14

View Document

15/07/2115 July 2021 Director's details changed for Mrs Karen Walker on 2021-07-02

View Document

15/07/2115 July 2021 Director's details changed for Rev Michael Alan Weaver on 2021-07-02

View Document

15/07/2115 July 2021 Director's details changed for Mrs Claire Hilda Blanchflower on 2021-07-02

View Document

15/07/2115 July 2021 Director's details changed for Mrs Karen Walker on 2021-07-02

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHRISTIE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/168 November 2016 ADOPT ARTICLES 27/10/2016

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MRS CLAIRE HILDA CHALMERS

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS FIONA QUEEN

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS COLIN MOORE / 30/06/2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY IVESON

View Document

28/06/1628 June 2016 SECRETARY APPOINTED MS CAROL ANN HOSSACK

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNISON

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR STEPHEN ALEXANDER WHITE

View Document

23/02/1623 February 2016 19/02/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 16 NEW ROW DUNFERMLINE FIFE KY12 7EF

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 14 VIEWFIELD TERRACE GROUND FLOOR DUNFERMLINE FIFE KY12 7HZ SCOTLAND

View Document

16/10/1516 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MS CAROL ANN HOSSACK

View Document

24/02/1524 February 2015 19/02/15 NO MEMBER LIST

View Document

01/08/141 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL BENNISON / 25/05/2014

View Document

20/02/1420 February 2014 19/02/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL BENNISON / 16/02/2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 4 ARTHUR STREET DUNFERMLINE FIFE KY12 0PR SCOTLAND

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN LLOYD

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MRS LESLEY WHITE

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LLOYD

View Document

10/09/1310 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/05/1327 May 2013 REGISTERED OFFICE CHANGED ON 27/05/2013 FROM NEW DICKSON HOUSE (GROUND FLOOR) DICKSON STREET DUNFERMLINE FIFE KY12 7SL

View Document

20/02/1320 February 2013 19/02/13 NO MEMBER LIST

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR DOUGLAS COLIN MOORE

View Document

03/08/123 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL VINT

View Document

20/02/1220 February 2012 19/02/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GERBRANDY-BAIRD

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MRS ELIZABETH LLOYD

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MISS RACHEL VINT

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR WILLIAM ALEXANDER HENDERSON

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR ED CHRISTIE

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SIM

View Document

25/02/1125 February 2011 19/02/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE COWIE

View Document

17/09/1017 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR SYDNEY JAMES FOXLEY

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PATERSON

View Document

03/05/103 May 2010 DIRECTOR APPOINTED MRS SUSAN MARY LLOYD

View Document

03/05/103 May 2010 DIRECTOR APPOINTED MRS CAROLINE SARAH GERBRANDY-BAIRD

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR WHITNA FOXLEY

View Document

03/05/103 May 2010 DIRECTOR APPOINTED MR ANDREW DONALD

View Document

11/03/1011 March 2010 19/02/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PATERSON / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COWIE / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL BENNISON / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY IVESON / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WHITNA DAWN FOXLEY / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHALMERS SIM / 11/03/2010

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY MANDY ROSE

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANE

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN EWING

View Document

06/11/096 November 2009 SECRETARY APPOINTED SHIRLEY IVESON

View Document

15/10/0915 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 24 CANMORE STREET DUNFERMLINE FIFE KY12 7NT

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH MCBRIDE

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED JAMES CHALMERS SIM

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED TIMOTHY PAUL BENNISON

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED JOHN ASHCROFT EWING

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED CHRISTINE MARION PATERSON

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL EASTOP

View Document

09/09/089 September 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAWN FOXLEY / 22/05/2008

View Document

19/02/0819 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information