Company NameTalon Business Solutions Limited
Company StatusActive
Company NumberSC125001
CategoryPrivate Limited Company
Incorporation Date15 May 1990(33 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Mark Chazan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Thomas O'Hara
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(25 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Alan Logan Turnbull
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Andrew James McDonald
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(33 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolias House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameLance Havelock Gauld
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1990(same day as company formation)
RoleSales Director
Correspondence Address12 Muirfield Road
Cumbernauld
Glasgow
Lanarkshire
G68 0EX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameDavid Chazan
NationalityBritish
StatusResigned
Appointed15 May 1990(same day as company formation)
RoleAccountant
Correspondence Address7 Lawrence Street
Partick
Glasgow
Lanarkshire
G11 5HH
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed15 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameJonathon Emmet Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 1999)
RoleProgrammer
Correspondence Address5 Great Western Terrace
Glasgow
G12 0UP
Scotland
Secretary NameSeonaid Mackie
NationalityBritish
StatusResigned
Appointed11 October 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address19 Rochsolloch Farm Cottages
Airdrie
Lanarkshire
ML6 9BQ
Scotland
Secretary NamePhyllis O'Donnell
NationalityBritish
StatusResigned
Appointed13 July 2001(11 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 17 May 2023)
RoleCompany Director
Correspondence AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland

Contact

Websitetalonsys.co.uk
Email address[email protected]
Telephone0141 2485750
Telephone regionGlasgow

Location

Registered AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70k at £1Kick Ict Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,412
Cash£344
Current Liabilities£192,903

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryAudited Abridged
Accounts Year End30 September

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

13 April 2018Delivered on: 17 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 March 2017Delivered on: 29 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

29 February 2024Audited abridged accounts made up to 30 September 2023 (7 pages)
8 February 2024Appointment of Mr Andrew James Mcdonald as a director on 3 January 2024 (2 pages)
11 January 2024Satisfaction of charge SC1250010002 in full (4 pages)
9 January 2024Alterations to floating charge SC1250010003 (23 pages)
8 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2024Memorandum and Articles of Association (10 pages)
6 January 2024Alterations to floating charge SC1250010004 (23 pages)
3 January 2024Registration of charge SC1250010004, created on 23 December 2023 (20 pages)
28 December 2023Registration of charge SC1250010003, created on 23 December 2023 (15 pages)
23 May 2023Termination of appointment of Phyllis O'donnell as a secretary on 17 May 2023 (1 page)
23 May 2023Confirmation statement made on 15 May 2023 with updates (3 pages)
6 March 2023Audited abridged accounts made up to 30 September 2022 (7 pages)
13 September 2022Resolutions
  • RES13 ‐ Company entering into and granting cross guarantee/security confirmation approved 31/08/2022
(2 pages)
15 June 2022Audited abridged accounts made up to 30 September 2021 (9 pages)
20 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
16 February 2021Audited abridged accounts made up to 30 September 2020 (11 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 September 2019 (15 pages)
5 November 2019Director's details changed for Mr David Mark Chazan on 1 October 2019 (2 pages)
5 November 2019Registered office address changed from Thomson House 8 Minerva Way Glasgow G3 8AU to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 5 November 2019 (1 page)
5 November 2019Change of details for Kick Ict Group Limited as a person with significant control on 1 October 2019 (2 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mr David Mark Chazan on 10 May 2019 (2 pages)
8 May 2019Director's details changed for Mr David Mark Chazan on 1 April 2019 (2 pages)
8 May 2019Change of details for Kick Ict Group Limited as a person with significant control on 8 January 2019 (2 pages)
8 May 2019Secretary's details changed for Phyllis O'donnell on 1 April 2019 (1 page)
17 January 2019Total exemption full accounts made up to 30 September 2018 (19 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
17 April 2018Registration of charge SC1250010002, created on 13 April 2018 (20 pages)
27 March 2018Satisfaction of charge SC1250010001 in full (1 page)
1 December 2017Unaudited abridged accounts made up to 30 September 2017 (11 pages)
1 December 2017Unaudited abridged accounts made up to 30 September 2017 (11 pages)
30 November 2017Appointment of Mr Alan Logan Turnbull as a director on 30 September 2017 (2 pages)
30 November 2017Appointment of Mr Alan Logan Turnbull as a director on 30 September 2017 (2 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 March 2017Registration of charge SC1250010001, created on 29 March 2017 (14 pages)
29 March 2017Registration of charge SC1250010001, created on 29 March 2017 (14 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 70,000
(6 pages)
12 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 70,000
(6 pages)
13 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 70,000
(5 pages)
3 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 70,000
(5 pages)
3 June 2015Appointment of Mr Thomas O'hara as a director on 14 May 2015 (2 pages)
3 June 2015Appointment of Mr Thomas O'hara as a director on 14 May 2015 (2 pages)
29 April 2015Statement of capital following an allotment of shares on 30 September 2011
  • GBP 70,000
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 30 September 2011
  • GBP 70,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 70,000
(4 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 70,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for David Chazan on 15 May 2010 (2 pages)
24 June 2010Director's details changed for David Chazan on 15 May 2010 (2 pages)
24 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 15 May 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 15 May 2009 with a full list of shareholders (3 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 May 2009Registered office changed on 27/05/2009 from units 33/36 fountain business centre ellis street coatbridge lanarkshire ML5 3AA (1 page)
27 May 2009Registered office changed on 27/05/2009 from units 33/36 fountain business centre ellis street coatbridge lanarkshire ML5 3AA (1 page)
21 November 2008Registered office changed on 21/11/2008 from units 33/36 fountain business ce ntre, ellis street coatbridge lanarkshire ML5 3AA (1 page)
21 November 2008Location of debenture register (1 page)
21 November 2008Location of register of members (1 page)
21 November 2008Location of register of members (1 page)
21 November 2008Return made up to 15/05/08; full list of members (3 pages)
21 November 2008Return made up to 15/05/08; full list of members (3 pages)
21 November 2008Location of debenture register (1 page)
21 November 2008Registered office changed on 21/11/2008 from units 33/36 fountain business ce ntre, ellis street coatbridge lanarkshire ML5 3AA (1 page)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 March 2008Return made up to 15/05/07; no change of members (6 pages)
26 March 2008Return made up to 15/05/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2006Return made up to 15/05/06; full list of members (6 pages)
4 July 2006Return made up to 15/05/06; full list of members (6 pages)
3 August 2005Return made up to 15/05/05; full list of members (6 pages)
3 August 2005Return made up to 15/05/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 September 2004Return made up to 15/05/04; full list of members (6 pages)
8 September 2004Return made up to 15/05/04; full list of members (6 pages)
9 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
8 January 2004Return made up to 15/05/03; full list of members (6 pages)
8 January 2004Return made up to 15/05/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
10 October 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
10 October 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
17 May 2002Return made up to 15/05/02; full list of members (6 pages)
17 May 2002Return made up to 15/05/02; full list of members (6 pages)
14 February 2002Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2002Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
17 July 2001New secretary appointed (1 page)
17 July 2001New secretary appointed (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
10 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
10 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
18 May 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(6 pages)
18 May 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 November 1999Company name changed talon business support LIMITED\certificate issued on 02/11/99 (2 pages)
1 November 1999Company name changed talon business support LIMITED\certificate issued on 02/11/99 (2 pages)
27 October 1999Return made up to 15/05/99; full list of members (6 pages)
27 October 1999Return made up to 15/05/99; full list of members (6 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Return made up to 15/05/98; full list of members (6 pages)
14 October 1999Return made up to 15/05/98; full list of members (6 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Return made up to 15/05/97; no change of members (4 pages)
26 November 1997Return made up to 15/05/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 October 1996Return made up to 15/05/96; no change of members (4 pages)
22 October 1996Return made up to 15/05/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 November 1995Return made up to 15/05/95; full list of members (6 pages)
20 November 1995Return made up to 15/05/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
13 April 1995Ad 31/03/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 May 1992Return made up to 15/05/92; full list of members (15 pages)
30 March 1992Ad 20/03/92--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
15 May 1990Incorporation (16 pages)
15 May 1990Incorporation (16 pages)