Company NameTalon Energy Ltd.
Company StatusDissolved
Company NumberSC361523
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 9 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Lynden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleAlternative Energy
Country of ResidenceUnited Kingdom
Correspondence AddressFairhurst Arlington Road
St Margarets
Twickenham
Middlesex
TW1 2BG
Secretary NameMrs Joanna Cathryn Greenwood
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenacre
Westmarsh Lane
Oldbury On Severn
South Gloucestershire
BS35 1QD
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Lynden
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (3 pages)
24 July 2015Application to strike the company off the register (3 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
13 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
26 January 2010Appointment of Christopher Lynden as a director (1 page)
26 January 2010Appointment of Christopher Lynden as a director (1 page)
27 July 2009Secretary appointed joanna cathryn greenwood (2 pages)
27 July 2009Secretary appointed joanna cathryn greenwood (2 pages)
24 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 June 2009Appointment terminated secretary brian reid LTD. (1 page)
24 June 2009Appointment terminated director stephen mabbott (1 page)
24 June 2009Appointment terminated director stephen mabbott (1 page)
24 June 2009Appointment terminated secretary brian reid LTD. (1 page)
22 June 2009Incorporation (18 pages)
22 June 2009Incorporation (18 pages)