This company is commonly known as Taleka Limited. The company was founded 18 years ago and was given the registration number SC300672. The firm's registered office is in STIRLING. You can find them at 4 Albert Place, , Stirling, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TALEKA LIMITED |
---|---|---|
Company Number | : | SC300672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Albert Place, Stirling, FK8 2QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Mote Hill, Hamilton, Scotland, ML3 6EA | Secretary | 26 November 2007 | Active |
Ledi Lodge, Main St Kippen, Stirling, FK8 3DN | Director | 30 October 2007 | Active |
91, Mote Hill, Hamilton, Scotland, ML3 6EA | Director | 26 November 2007 | Active |
6, Demoreham Avenue, Denny, United Kingdom, FK6 5BJ | Director | 04 October 2006 | Active |
Ledi Lodge, Main St Kippen, Stirling, FK8 3DN | Secretary | 27 November 2006 | Active |
21 Springbank Crescent, Hamilton, ML3 8TY | Secretary | 04 October 2006 | Active |
6, Demoreham Avenue, Denny, United Kingdom, FK6 5BJ | Secretary | 30 October 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 12 April 2006 | Active |
Evans Business Centre, Pitreavie Business Park, Dunfermline, KY11 2UU | Director | 27 November 2006 | Active |
Ledi Lodge, Main St Kippen, Stirling, FK8 3DN | Director | 27 November 2006 | Active |
201/203 West George Street, Glasgow, G2 2LW | Director | 27 November 2006 | Active |
Evans Business Centre, Pitreavie Business Park, Dunfermline, KY11 8UU | Corporate Director | 01 May 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 12 April 2006 | Active |
Taleka Group Ltd | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 4, Albert Place, Stirling, Scotland, FK8 2QL |
Nature of control | : |
|
Mr Allan James Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | 4, Albert Place, Stirling, FK8 2QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Officers | Change person director company with change date. | Download |
2015-04-20 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.