Company NameTalmine Joiners Ltd.
Company StatusActive
Company NumberSC305895
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAndrew Beveridge
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address279
Talmine
Lairg
Sutherland
IV27 4YS
Scotland
Director NameJamie Beveridge
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address279 Talmine
Lairg
Sutherland
IV27 4YS
Scotland
Director NameMagnus Beveridge
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address279 Talmine
Lairg
Sutherland
IV27 4YS
Scotland
Secretary NameAndrew Beveridge
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleGeneral Contractor
Country of ResidenceUnited Kingdom
Correspondence Address279
Talmine
Lairg
Sutherland
IV27 4YS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Stafford Street
Tain
Ross-Shire
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Beveridge
33.33%
Ordinary
1 at £1Jamie Beveridge
33.33%
Ordinary
1 at £1Magnus Beveridge
33.33%
Ordinary

Financials

Year2014
Net Worth£26
Cash£10,583
Current Liabilities£45,816

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

20 February 2024Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain Ross-Shire IV19 1AZ on 20 February 2024 (1 page)
17 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 November 2022Director's details changed for Magnus Beveridge on 22 November 2022 (2 pages)
22 November 2022Termination of appointment of Andrew Beveridge as a secretary on 22 November 2022 (1 page)
22 November 2022Director's details changed for Jamie Beveridge on 22 November 2022 (2 pages)
22 November 2022Director's details changed for Andrew Beveridge on 22 November 2022 (2 pages)
28 July 2022Micro company accounts made up to 29 July 2021 (3 pages)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
29 April 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
30 July 2021Micro company accounts made up to 30 July 2020 (3 pages)
30 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
13 July 2021Registered office address changed from Lios Mor 1 Viewfield Park Tain Ross-Shire IV19 1RJ Scotland to 15-17 Lamington Street Tain IV19 1AA on 13 July 2021 (1 page)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
27 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 July 2018Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Lios Mor 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 12 July 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 July 2017Notification of Magnus Beveridge as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
20 July 2017Notification of Andrew Beveridge as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Jamie Beveridge as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Jamie Beveridge as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Andrew Beveridge as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Jamie Beveridge as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
20 July 2017Notification of Magnus Beveridge as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Magnus Beveridge as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Andrew Beveridge as a person with significant control on 6 April 2016 (2 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 August 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(6 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Director's details changed for Jamie Beveridge on 14 August 2013 (2 pages)
7 August 2014Director's details changed for Jamie Beveridge on 14 August 2013 (2 pages)
7 August 2014Director's details changed for Magnus Beveridge on 14 August 2013 (2 pages)
7 August 2014Director's details changed for Andrew Beveridge on 14 August 2013 (2 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(6 pages)
7 August 2014Director's details changed for Andrew Beveridge on 14 August 2013 (2 pages)
7 August 2014Director's details changed for Magnus Beveridge on 14 August 2013 (2 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
13 August 2008Return made up to 25/07/08; full list of members (4 pages)
13 August 2008Return made up to 25/07/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
9 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
13 August 2007Return made up to 25/07/07; full list of members (3 pages)
16 August 2006Ad 25/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Ad 25/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 August 2006New secretary appointed;new director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
25 July 2006Incorporation (16 pages)
25 July 2006Incorporation (16 pages)