Advanced company searchLink opens in new window

TALK MATTERS

Company number SC338099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
28 Feb 2024 AP01 Appointment of Mrs Judith Anderson as a director on 27 February 2024
28 Feb 2024 TM01 Termination of appointment of Claire Hilda Blanchflower as a director on 28 February 2023
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
27 Oct 2021 TM02 Termination of appointment of Carol Ann Hossack as a secretary on 14 October 2021
27 Oct 2021 TM01 Termination of appointment of Carol Ann Hossack as a director on 14 October 2021
27 Oct 2021 TM01 Termination of appointment of Sydney James Foxley as a director on 14 October 2021
27 Oct 2021 TM01 Termination of appointment of Fiona Queen as a director on 14 October 2021
15 Jul 2021 CH01 Director's details changed for Mrs Karen Walker on 2 July 2021
15 Jul 2021 CH01 Director's details changed for Mrs Karen Walker on 2 July 2021
15 Jul 2021 CH01 Director's details changed for Rev Michael Alan Weaver on 2 July 2021
15 Jul 2021 CH01 Director's details changed for Mrs Claire Hilda Blanchflower on 2 July 2021
05 May 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
22 Feb 2021 CH01 Director's details changed for Mrs Claire Hilda Chalmers on 1 December 2020
22 Feb 2021 AD01 Registered office address changed from 14 Viewfield Terrace Ground Floor Dunfermline Fife KY12 7HZ Scotland to Unit 12, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 22 February 2021
28 Sep 2020 CH01 Director's details changed for Ms Carol Ann Hossack on 30 April 2016
28 Sep 2020 AP01 Appointment of Rev Michael Alan Weaver as a director on 30 June 2020
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
06 Feb 2020 AP01 Appointment of Mrs Karen Walker as a director on 30 January 2020
06 Feb 2020 TM01 Termination of appointment of Douglas Colin Moore as a director on 30 January 2020