UKBizDB.co.uk

TALKING MEDICINES LIMITED

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

This company is commonly known as Talking Medicines Limited. The company was founded 11 years ago and was given the registration number SC447227. The firm's registered office is in GLASGOW. You can find them at Top Floor, 25 Blythswood Square, Glasgow, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TALKING MEDICINES LIMITED
Company Number:SC447227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Top Floor, 25 Blythswood Square, Glasgow, United Kingdom, G2 4BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom, G2 2ND

Director10 April 2013Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom, G2 2ND

Director18 August 2016Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom, G2 2ND

Director10 April 2013Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, United Kingdom, G2 2ND

Director04 November 2020Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary11 November 2016Active
Top Floor, 25 Blythswood Square, Glasgow, United Kingdom, G2 4BL

Director09 May 2019Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director19 July 2017Active

People with Significant Control

Dr Elizabeth Anne Lyle Fairley
Notified on:22 March 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, 25 Blythswood Square, Glasgow, United Kingdom, G2 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jo-Anne Halliday
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, 25 Blythswood Square, Glasgow, United Kingdom, G2 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Fraser Crae
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, 25 Blythswood Square, Glasgow, United Kingdom, G2 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 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
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Address

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

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Officers

Change person director company with change date.

Download
2023-12-05Resolution

Resolution.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-04-25Resolution

Resolution.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Incorporation

Memorandum articles.

Download
2022-02-09Resolution

Resolution.

Download
2022-02-08Capital

Capital allotment shares.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Capital

Capital cancellation shares.

Download
2020-12-09Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.