This company is commonly known as Talon Business Solutions Limited. The company was founded 34 years ago and was given the registration number SC125001. The firm's registered office is in BELLSHILL. You can find them at Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | TALON BUSINESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | SC125001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1990 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | - | Active |
Solias House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ | Director | 03 January 2024 | Active |
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 14 May 2015 | Active |
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 30 September 2017 | Active |
7 Lawrence Street, Partick, Glasgow, G11 5HH | Secretary | 15 May 1990 | Active |
142 Queen Street, Glasgow, G1 3BU | Nominee Secretary | 15 May 1990 | Active |
19 Rochsolloch Farm Cottages, Airdrie, ML6 9BQ | Secretary | 11 October 1999 | Active |
Solais House, 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Secretary | 13 July 2001 | Active |
5 Great Western Terrace, Glasgow, G12 0UP | Director | 31 March 1995 | Active |
12 Muirfield Road, Cumbernauld, Glasgow, G68 0EX | Director | 15 May 1990 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 15 May 1990 | Active |
Kick Ict Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Solais House, 19 Phoenix Crescent, Bellshill, Scotland, ML4 3NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Mortgage | Mortgage alter floating charge with number. | Download |
2024-01-08 | Incorporation | Memorandum articles. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2024-01-06 | Mortgage | Mortgage alter floating charge with number. | Download |
2024-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Officers | Termination secretary company with name termination date. | Download |
2023-03-06 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-09-13 | Resolution | Resolution. | Download |
2022-06-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type small. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2019-05-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.