Company NameTalentstore U.K. Limited
DirectorsDeirdre Elizabeth Shell and Nicholas Peter Shell
Company StatusLiquidation
Company NumberSC235136
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Deirdre Elizabeth Shell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleConsultant
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr Nicholas Peter Shell
NationalityBritish
StatusCurrent
Appointed28 January 2006(3 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Nicholas Peter Shell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(11 years, 7 months after company formation)
Appointment Duration10 years
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Nicholas Peter Shell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(4 days after company formation)
Appointment Duration6 years, 5 months (resigned 16 January 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8/2 Dorset Place
Edinburgh
EH11 1JQ
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed13 August 2002(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.talentstore.co.uk

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£94,398
Cash£109,224
Current Liabilities£24,575

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 August 2021 (2 years, 8 months ago)
Next Return Due23 August 2022 (overdue)

Filing History

6 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 August 2016Director's details changed for Deirdre Elizabeth Shell on 7 July 2016 (2 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 August 2016Director's details changed for Deirdre Elizabeth Shell on 7 July 2016 (2 pages)
15 August 2016Director's details changed for Deirdre Elizabeth Shell on 7 July 2016 (2 pages)
15 August 2016Director's details changed for Mr Nicholas Peter Shell on 7 July 2016 (2 pages)
15 August 2016Director's details changed for Deirdre Elizabeth Shell on 7 July 2016 (2 pages)
15 August 2016Director's details changed for Mr Nicholas Peter Shell on 7 July 2016 (2 pages)
15 August 2016Secretary's details changed for Mr Nicholas Peter Shell on 7 July 2016 (1 page)
15 August 2016Secretary's details changed for Mr Nicholas Peter Shell on 7 July 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2
(5 pages)
7 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2
(5 pages)
7 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 2
(5 pages)
18 June 2014Appointment of Mr Nicholas Peter Shell as a director (2 pages)
18 June 2014Appointment of Mr Nicholas Peter Shell as a director (2 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 2
(4 pages)
18 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 2
(4 pages)
18 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Secretary's details changed for Nicholas Peter Shell on 9 August 2010 (1 page)
21 September 2010Secretary's details changed for Nicholas Peter Shell on 9 August 2010 (1 page)
21 September 2010Director's details changed for Deirdre Elizabeth Shell on 9 August 2010 (2 pages)
21 September 2010Director's details changed for Deirdre Elizabeth Shell on 9 August 2010 (2 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Deirdre Elizabeth Shell on 9 August 2010 (2 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Nicholas Peter Shell on 9 August 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 February 2009Appointment terminated director nicholas shell (1 page)
10 February 2009Appointment terminated director nicholas shell (1 page)
4 September 2008Director and secretary's change of particulars / nicholas shell / 03/09/2008 (1 page)
4 September 2008Return made up to 09/08/08; full list of members (4 pages)
4 September 2008Director's change of particulars / deirdre shell / 03/09/2008 (1 page)
4 September 2008Director and secretary's change of particulars / nicholas shell / 03/09/2008 (1 page)
4 September 2008Registered office changed on 04/09/2008 from CBC house 24 canning street edinburgh EH3 8EG (1 page)
4 September 2008Return made up to 09/08/08; full list of members (4 pages)
4 September 2008Director's change of particulars / deirdre shell / 03/09/2008 (1 page)
4 September 2008Registered office changed on 04/09/2008 from CBC house 24 canning street edinburgh EH3 8EG (1 page)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 October 2007Return made up to 09/08/07; full list of members (2 pages)
25 October 2007Return made up to 09/08/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 October 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
2 December 2005Return made up to 09/08/05; full list of members (2 pages)
2 December 2005Return made up to 09/08/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 September 2004Return made up to 09/08/04; full list of members (7 pages)
17 September 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2004Return made up to 09/08/04; full list of members (7 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
19 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 September 2003Return made up to 09/08/03; full list of members (6 pages)
2 September 2003Return made up to 09/08/03; full list of members (6 pages)
1 November 2002Registered office changed on 01/11/02 from: 8/6 dorset place edinburgh EH11 1JQ (1 page)
1 November 2002Registered office changed on 01/11/02 from: 8/6 dorset place edinburgh EH11 1JQ (1 page)
3 September 2002Memorandum and Articles of Association (9 pages)
3 September 2002Memorandum and Articles of Association (9 pages)
29 August 2002Company name changed forgerange LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed forgerange LIMITED\certificate issued on 29/08/02 (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (1 page)
28 August 2002New secretary appointed (1 page)
28 August 2002New secretary appointed (1 page)
28 August 2002Registered office changed on 28/08/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 August 2002New director appointed (1 page)
28 August 2002Secretary resigned (1 page)
9 August 2002Incorporation (16 pages)
9 August 2002Incorporation (16 pages)