Company NameTalismont Limited
Company StatusDissolved
Company NumberSC164349
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ben Robert Westran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2010(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole Cottage 12
Ashmead Green
Dursley
Gloucestershire
GL11 5EW
Wales
Director NameMears Group Plc (Corporation)
StatusClosed
Appointed28 February 2010(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 12 January 2016)
Correspondence Address1390 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
Glos
GL3 4AH
Wales
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameIan Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 30 April 2001)
RoleCompany Director
Correspondence Address4 Allachlade Court
Aboyne
Aberdeenshire
AB34 5GE
Scotland
Director NameSheila Milne
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2004)
RoleCompany Director
Correspondence Address4 Allachlade Court
Aboyne
Aberdeenshire
AB34 5GE
Scotland
Secretary NameSheila Milne
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2004)
RoleSecretary
Correspondence Address4 Allachlade Court
Aboyne
Aberdeenshire
AB34 5GE
Scotland
Director NameIan Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 August 2004)
RoleCompany Director
Correspondence Address4 Allachlade Court
Aboyne
Aberdeenshire
AB34 5GE
Scotland
Director NameJames Allan Cringan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address43 Innes Court Stewartfield
East Kilbride
Lanarkshire
G74 4RY
Scotland
Secretary NameElaine Scott
NationalityBritish
StatusResigned
Appointed05 August 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address42 Malcolm Gardens
Springbank
East Kilbride
Lanarkshire
G74 1QX
Scotland
Director NameMichael Joseph Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressLarchwood 12 Larch Road
Dumbreck
Glasgow
G41 5DA
Scotland
Director NameSusan Soame
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(10 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 July 2006)
RoleCompany Director
Correspondence AddressLangmoor Farm
Langley Road Claverdon
Warwickshire
CV35 8PJ
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(10 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Hill Farm
Gaydon Road
Bishops Itchington
Warwickshire
CV47 2QY
Director NameMr David Jackson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(10 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Cottage
Church Road Great Milton
Oxford
Oxfordshire
OX44 7PD
Director NameMr John Arthur Jasper
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Fir Tree Farm Welsh Road West
Bascote
Warwickshire
CV47 2DY
Director NameMr Darren Antony Xiberras
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Dorchester Avenue
Penylan
Cardiff
South Glamorgan
CF23 9BS
Wales
Director NameBernadette Catherine Walsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Page Street
Mill Hill
London
NW7 2EL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed29 March 2006(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2009(13 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2010)
Correspondence Address5th Floor 55 King Street
Manchester
Greater Manchester
M2 4LQ

Contact

Websitemearsgroup.co.uk

Location

Registered AddressUnit 9 Hillfoots Business Village
Alva Industrial Estate
Alva
FK12 5DQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

100 at £1Mears Care (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
10 September 2015Application to strike the company off the register (3 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
12 March 2015Registered office address changed from Units 5 and 6 Glenburn Court Glenburn Road, College Milton East Kilbride G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Units 5 and 6 Glenburn Court Glenburn Road, College Milton East Kilbride G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
17 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 October 2010Full accounts made up to 31 March 2010 (13 pages)
4 October 2010Full accounts made up to 31 March 2010 (13 pages)
30 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
30 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Termination of appointment of Darren Xiberras as a director (2 pages)
22 March 2010Termination of appointment of Cs Secretaries Limited as a secretary (2 pages)
22 March 2010Termination of appointment of John Jasper as a director (2 pages)
22 March 2010Termination of appointment of Darren Xiberras as a director (2 pages)
22 March 2010Termination of appointment of John Jasper as a director (2 pages)
22 March 2010Appointment of Mr Ben Robert Westran as a director (3 pages)
22 March 2010Termination of appointment of Cs Secretaries Limited as a secretary (2 pages)
22 March 2010Termination of appointment of Bernadette Walsh as a director (2 pages)
22 March 2010Appointment of Mr Ben Robert Westran as a director (3 pages)
22 March 2010Termination of appointment of Bernadette Walsh as a director (2 pages)
22 March 2010Appointment of Mears Group Plc as a director (3 pages)
22 March 2010Appointment of Mears Group Plc as a director (3 pages)
27 January 2010Full accounts made up to 31 March 2009 (14 pages)
27 January 2010Full accounts made up to 31 March 2009 (14 pages)
13 August 2009Appointment terminated secretary eversecretary LIMITED (1 page)
13 August 2009Appointment terminated secretary eversecretary LIMITED (1 page)
13 August 2009Secretary appointed cs secretaries LIMITED (2 pages)
13 August 2009Secretary appointed cs secretaries LIMITED (2 pages)
1 April 2009Return made up to 21/03/09; full list of members (4 pages)
1 April 2009Return made up to 21/03/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Director appointed bernadette catherine walsh (2 pages)
3 February 2009Director appointed bernadette catherine walsh (2 pages)
29 January 2009Appointment terminated director michael curran (1 page)
29 January 2009Appointment terminated director michael curran (1 page)
8 January 2009Return made up to 21/03/08; full list of members (4 pages)
8 January 2009Return made up to 21/03/08; full list of members (4 pages)
8 July 2008Full accounts made up to 31 March 2007 (14 pages)
8 July 2008Full accounts made up to 31 March 2007 (14 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
29 March 2007Return made up to 21/03/07; full list of members (3 pages)
29 March 2007Return made up to 21/03/07; full list of members (3 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
12 December 2006Registered office changed on 12/12/06 from: 40 speirs wharf port dundas glasgow G4 9TB (1 page)
12 December 2006Registered office changed on 12/12/06 from: 40 speirs wharf port dundas glasgow G4 9TB (1 page)
3 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 August 2006Declaration of assistance for shares acquisition (10 pages)
3 August 2006Declaration of assistance for shares acquisition (10 pages)
3 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 July 2006New director appointed (4 pages)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (4 pages)
28 July 2006Director resigned (1 page)
25 July 2006Partic of mort/charge * (3 pages)
25 July 2006Partic of mort/charge * (3 pages)
17 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2006Return made up to 21/03/06; full list of members (5 pages)
21 June 2006Return made up to 21/03/06; full list of members (5 pages)
11 April 2006New secretary appointed (1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2006Auditors resignation section 394 (1 page)
11 April 2006Registered office changed on 11/04/06 from: 128A glasgow road strathaven lanarkshire ML10 6NL (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Auditors resignation section 394 (1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2006Registered office changed on 11/04/06 from: 128A glasgow road strathaven lanarkshire ML10 6NL (1 page)
22 March 2006Dec mort/charge * (2 pages)
22 March 2006Dec mort/charge * (2 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
15 June 2005Return made up to 21/03/05; full list of members (6 pages)
15 June 2005Return made up to 21/03/05; full list of members (6 pages)
23 February 2005Dec mort/charge * (2 pages)
23 February 2005Dec mort/charge * (2 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
13 September 2004Partic of mort/charge * (6 pages)
13 September 2004Partic of mort/charge * (6 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: deemouth centre south esplande east aberdeen AB11 9PB (1 page)
12 August 2004Registered office changed on 12/08/04 from: deemouth centre south esplande east aberdeen AB11 9PB (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Director resigned (1 page)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 21/03/04; full list of members (7 pages)
15 March 2004Return made up to 21/03/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 21/03/03; full list of members (7 pages)
27 March 2003Return made up to 21/03/03; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 May 2002Return made up to 21/03/02; full list of members (7 pages)
3 May 2002Return made up to 21/03/02; full list of members (7 pages)
11 April 2002New director appointed (1 page)
11 April 2002New director appointed (1 page)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 May 2001Director resigned (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 March 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 April 2000Full accounts made up to 31 March 1999 (12 pages)
3 April 2000Full accounts made up to 31 March 1999 (12 pages)
22 March 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
28 May 1999Partic of mort/charge * (6 pages)
28 May 1999Partic of mort/charge * (6 pages)
25 March 1999Return made up to 21/03/99; full list of members (6 pages)
25 March 1999Return made up to 21/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 April 1998Return made up to 21/03/98; full list of members (6 pages)
21 April 1998Return made up to 21/03/98; full list of members (6 pages)
15 April 1998Ad 25/03/98--------- £ si 25@1=25 £ ic 75/100 (2 pages)
15 April 1998Ad 25/03/98--------- £ si 25@1=25 £ ic 75/100 (2 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Return made up to 21/03/97; full list of members (6 pages)
9 April 1997Return made up to 21/03/97; full list of members (6 pages)
4 November 1996Ad 22/10/96--------- £ si 73@1=73 £ ic 2/75 (2 pages)
4 November 1996Ad 22/10/96--------- £ si 73@1=73 £ ic 2/75 (2 pages)
9 September 1996Accounting reference date notified as 31/03 (1 page)
9 September 1996Accounting reference date notified as 31/03 (1 page)
25 April 1996New secretary appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Secretary resigned (2 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
25 April 1996Registered office changed on 25/04/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
25 April 1996New secretary appointed (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (2 pages)
21 March 1996Incorporation (16 pages)
21 March 1996Incorporation (16 pages)