Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Thomas O'Hara |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(25 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Alan Logan Turnbull |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Andrew James McDonald |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(33 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solias House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Lance Havelock Gauld |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(same day as company formation) |
Role | Sales Director |
Correspondence Address | 12 Muirfield Road Cumbernauld Glasgow Lanarkshire G68 0EX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | David Chazan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Lawrence Street Partick Glasgow Lanarkshire G11 5HH Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | Jonathon Emmet Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 October 1999) |
Role | Programmer |
Correspondence Address | 5 Great Western Terrace Glasgow G12 0UP Scotland |
Secretary Name | Seonaid Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 19 Rochsolloch Farm Cottages Airdrie Lanarkshire ML6 9BQ Scotland |
Secretary Name | Phyllis O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(11 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 17 May 2023) |
Role | Company Director |
Correspondence Address | Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Website | talonsys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2485750 |
Telephone region | Glasgow |
Registered Address | Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
70k at £1 | Kick Ict Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,412 |
Cash | £344 |
Current Liabilities | £192,903 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
13 April 2018 | Delivered on: 17 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 March 2017 | Delivered on: 29 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
29 February 2024 | Audited abridged accounts made up to 30 September 2023 (7 pages) |
---|---|
8 February 2024 | Appointment of Mr Andrew James Mcdonald as a director on 3 January 2024 (2 pages) |
11 January 2024 | Satisfaction of charge SC1250010002 in full (4 pages) |
9 January 2024 | Alterations to floating charge SC1250010003 (23 pages) |
8 January 2024 | Resolutions
|
8 January 2024 | Memorandum and Articles of Association (10 pages) |
6 January 2024 | Alterations to floating charge SC1250010004 (23 pages) |
3 January 2024 | Registration of charge SC1250010004, created on 23 December 2023 (20 pages) |
28 December 2023 | Registration of charge SC1250010003, created on 23 December 2023 (15 pages) |
23 May 2023 | Termination of appointment of Phyllis O'donnell as a secretary on 17 May 2023 (1 page) |
23 May 2023 | Confirmation statement made on 15 May 2023 with updates (3 pages) |
6 March 2023 | Audited abridged accounts made up to 30 September 2022 (7 pages) |
13 September 2022 | Resolutions
|
15 June 2022 | Audited abridged accounts made up to 30 September 2021 (9 pages) |
20 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
16 February 2021 | Audited abridged accounts made up to 30 September 2020 (11 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
5 November 2019 | Director's details changed for Mr David Mark Chazan on 1 October 2019 (2 pages) |
5 November 2019 | Registered 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 2019 | Change of details for Kick Ict Group Limited as a person with significant control on 1 October 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
23 May 2019 | Director's details changed for Mr David Mark Chazan on 10 May 2019 (2 pages) |
8 May 2019 | Director's details changed for Mr David Mark Chazan on 1 April 2019 (2 pages) |
8 May 2019 | Change of details for Kick Ict Group Limited as a person with significant control on 8 January 2019 (2 pages) |
8 May 2019 | Secretary's details changed for Phyllis O'donnell on 1 April 2019 (1 page) |
17 January 2019 | Total exemption full accounts made up to 30 September 2018 (19 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 April 2018 | Registration of charge SC1250010002, created on 13 April 2018 (20 pages) |
27 March 2018 | Satisfaction of charge SC1250010001 in full (1 page) |
1 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
1 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
30 November 2017 | Appointment of Mr Alan Logan Turnbull as a director on 30 September 2017 (2 pages) |
30 November 2017 | Appointment of Mr Alan Logan Turnbull as a director on 30 September 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 March 2017 | Registration of charge SC1250010001, created on 29 March 2017 (14 pages) |
29 March 2017 | Registration of charge SC1250010001, created on 29 March 2017 (14 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
13 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 June 2015 | Appointment of Mr Thomas O'hara as a director on 14 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Thomas O'hara as a director on 14 May 2015 (2 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 30 September 2011
|
29 April 2015 | Statement of capital following an allotment of shares on 30 September 2011
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for David Chazan on 15 May 2010 (2 pages) |
24 June 2010 | Director's details changed for David Chazan on 15 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 15 May 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 15 May 2009 with a full list of shareholders (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from units 33/36 fountain business centre ellis street coatbridge lanarkshire ML5 3AA (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from units 33/36 fountain business centre ellis street coatbridge lanarkshire ML5 3AA (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from units 33/36 fountain business ce ntre, ellis street coatbridge lanarkshire ML5 3AA (1 page) |
21 November 2008 | Location of debenture register (1 page) |
21 November 2008 | Location of register of members (1 page) |
21 November 2008 | Location of register of members (1 page) |
21 November 2008 | Return made up to 15/05/08; full list of members (3 pages) |
21 November 2008 | Return made up to 15/05/08; full list of members (3 pages) |
21 November 2008 | Location of debenture register (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from units 33/36 fountain business ce ntre, ellis street coatbridge lanarkshire ML5 3AA (1 page) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 March 2008 | Return made up to 15/05/07; no change of members (6 pages) |
26 March 2008 | Return made up to 15/05/07; no change of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2006 | Return made up to 15/05/06; full list of members (6 pages) |
4 July 2006 | Return made up to 15/05/06; full list of members (6 pages) |
3 August 2005 | Return made up to 15/05/05; full list of members (6 pages) |
3 August 2005 | Return made up to 15/05/05; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 September 2004 | Return made up to 15/05/04; full list of members (6 pages) |
8 September 2004 | Return made up to 15/05/04; full list of members (6 pages) |
9 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
9 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
8 January 2004 | Return made up to 15/05/03; full list of members (6 pages) |
8 January 2004 | Return made up to 15/05/03; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
17 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
14 February 2002 | Return made up to 15/05/01; full list of members
|
14 February 2002 | Return made up to 15/05/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
17 July 2001 | New secretary appointed (1 page) |
17 July 2001 | New secretary appointed (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
10 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
10 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
18 May 2000 | Return made up to 15/05/00; full list of members
|
18 May 2000 | Return made up to 15/05/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 November 1999 | Company name changed talon business support LIMITED\certificate issued on 02/11/99 (2 pages) |
1 November 1999 | Company name changed talon business support LIMITED\certificate issued on 02/11/99 (2 pages) |
27 October 1999 | Return made up to 15/05/99; full list of members (6 pages) |
27 October 1999 | Return made up to 15/05/99; full list of members (6 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Return made up to 15/05/98; full list of members (6 pages) |
14 October 1999 | Return made up to 15/05/98; full list of members (6 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Return made up to 15/05/97; no change of members (4 pages) |
26 November 1997 | Return made up to 15/05/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 October 1996 | Return made up to 15/05/96; no change of members (4 pages) |
22 October 1996 | Return made up to 15/05/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 November 1995 | Return made up to 15/05/95; full list of members (6 pages) |
20 November 1995 | Return made up to 15/05/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
13 April 1995 | Ad 31/03/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 May 1992 | Return made up to 15/05/92; full list of members (15 pages) |
30 March 1992 | Ad 20/03/92--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
15 May 1990 | Incorporation (16 pages) |
15 May 1990 | Incorporation (16 pages) |