Edinburgh
Midlothian
EH6 4AZ
Scotland
Director Name | Scott Douglas Conchar |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Bar Owner |
Correspondence Address | 16 Gladstone Terrace Edinburgh Midlothian EH9 1LS Scotland |
Secretary Name | Scott Douglas Conchar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Bar Owner |
Correspondence Address | 16 Gladstone Terrace Edinburgh Midlothian EH9 1LS Scotland |
Registered Address | C/O Begbies Traynor 2nd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2005 |
---|---|
Net Worth | -£6,979 |
Cash | £4,976 |
Current Liabilities | £84,854 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 7 April 2017 (overdue) |
---|
23 October 2006 | Resolutions
|
---|---|
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
19 October 2006 | Registered office changed on 19/10/06 from: 73 cowgate edinburgh EH1 1JW (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 73 cowgate edinburgh EH1 1JW (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 April 2006 | Secretary resigned;director resigned (2 pages) |
11 April 2006 | Company name changed talisman partnership LIMITED\certificate issued on 11/04/06 (3 pages) |
11 April 2006 | Secretary resigned;director resigned (2 pages) |
11 April 2006 | Company name changed talisman partnership LIMITED\certificate issued on 11/04/06 (3 pages) |
2 June 2005 | Return made up to 24/03/05; full list of members (7 pages) |
2 June 2005 | Return made up to 24/03/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 April 2004 | Return made up to 24/03/04; full list of members
|
20 April 2004 | Return made up to 24/03/04; full list of members
|
24 February 2004 | Registered office changed on 24/02/04 from: 2/8 west crosscauseway edinburgh EH8 9JP (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 2/8 west crosscauseway edinburgh EH8 9JP (1 page) |
23 September 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
23 September 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
21 August 2003 | Partic of mort/charge * (6 pages) |
21 August 2003 | Partic of mort/charge * (6 pages) |
4 August 2003 | Partic of mort/charge * (6 pages) |
4 August 2003 | Partic of mort/charge * (6 pages) |
24 March 2003 | Incorporation (21 pages) |
24 March 2003 | Incorporation (21 pages) |