Edinburgh
EH3 7PE
Scotland
Secretary Name | Mr Nicholas Peter Shell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Nicholas Peter Shell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(11 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Nicholas Peter Shell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 January 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 8/2 Dorset Place Edinburgh EH11 1JQ Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.talentstore.co.uk |
---|
Registered Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £94,398 |
Cash | £109,224 |
Current Liabilities | £24,575 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 9 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 23 August 2022 (overdue) |
6 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 August 2016 | Director's details changed for Deirdre Elizabeth Shell on 7 July 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 August 2016 | Director's details changed for Deirdre Elizabeth Shell on 7 July 2016 (2 pages) |
15 August 2016 | Director's details changed for Deirdre Elizabeth Shell on 7 July 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Nicholas Peter Shell on 7 July 2016 (2 pages) |
15 August 2016 | Director's details changed for Deirdre Elizabeth Shell on 7 July 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Nicholas Peter Shell on 7 July 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Mr Nicholas Peter Shell on 7 July 2016 (1 page) |
15 August 2016 | Secretary's details changed for Mr Nicholas Peter Shell on 7 July 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
18 June 2014 | Appointment of Mr Nicholas Peter Shell as a director (2 pages) |
18 June 2014 | Appointment of Mr Nicholas Peter Shell as a director (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 September 2010 | Secretary's details changed for Nicholas Peter Shell on 9 August 2010 (1 page) |
21 September 2010 | Secretary's details changed for Nicholas Peter Shell on 9 August 2010 (1 page) |
21 September 2010 | Director's details changed for Deirdre Elizabeth Shell on 9 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Deirdre Elizabeth Shell on 9 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Deirdre Elizabeth Shell on 9 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Nicholas Peter Shell on 9 August 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 February 2009 | Appointment terminated director nicholas shell (1 page) |
10 February 2009 | Appointment terminated director nicholas shell (1 page) |
4 September 2008 | Director and secretary's change of particulars / nicholas shell / 03/09/2008 (1 page) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 September 2008 | Director's change of particulars / deirdre shell / 03/09/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / nicholas shell / 03/09/2008 (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from CBC house 24 canning street edinburgh EH3 8EG (1 page) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 September 2008 | Director's change of particulars / deirdre shell / 03/09/2008 (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from CBC house 24 canning street edinburgh EH3 8EG (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
25 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 October 2006 | Return made up to 09/08/06; full list of members
|
4 October 2006 | Return made up to 09/08/06; full list of members
|
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 December 2005 | Return made up to 09/08/05; full list of members (2 pages) |
2 December 2005 | Return made up to 09/08/05; full list of members (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
17 September 2004 | Ad 01/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 2004 | Ad 01/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 8/6 dorset place edinburgh EH11 1JQ (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 8/6 dorset place edinburgh EH11 1JQ (1 page) |
3 September 2002 | Memorandum and Articles of Association (9 pages) |
3 September 2002 | Memorandum and Articles of Association (9 pages) |
29 August 2002 | Company name changed forgerange LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed forgerange LIMITED\certificate issued on 29/08/02 (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (1 page) |
28 August 2002 | New secretary appointed (1 page) |
28 August 2002 | New secretary appointed (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 August 2002 | New director appointed (1 page) |
28 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Incorporation (16 pages) |
9 August 2002 | Incorporation (16 pages) |