UKBizDB.co.uk

TALENT REACH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Talent Reach Ltd. The company was founded 6 years ago and was given the registration number SC578507. The firm's registered office is in GLASGOW. You can find them at Suite 9 Ellismuir House, Ellismuir Way, Glasgow, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TALENT REACH LTD
Company Number:SC578507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 October 2017
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Suite 9 Ellismuir House, Ellismuir Way, Glasgow, Scotland, G71 5PW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Ellismuir House, Ellismuir Way, Glasgow, Scotland, G71 5PW

Director16 March 2018Active
Suite 9, Ellismuir House, Ellismuir Way, Glasgow, Scotland, G71 5PW

Director01 March 2018Active
Suite 9, Ellismuir House, Ellismuir Way, Glasgow, Scotland, G71 5PW

Director28 March 2018Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director10 October 2017Active

People with Significant Control

Ms Heather Jean Mcculloch
Notified on:28 March 2018
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:Scotland
Address:Suite 9, Ellismuir House, Glasgow, Scotland, G71 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antony Mckay
Notified on:16 March 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:Scotland
Address:Suite 9, Ellismuir House, Glasgow, Scotland, G71 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Derek Stewart Kneller
Notified on:16 March 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:Scotland
Address:Suite 9, Ellismuir House, Glasgow, Scotland, G71 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carol Mcgraw
Notified on:10 October 2017
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Change account reference date company current extended.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Address

Change registered office address company with date old address new address.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2017-10-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.