Stirling
Stirlingshire
FK8 1LG
Scotland
Director Name | Ms Margo Mackay |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 5 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Ian Thomas McCoull |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Kenny McAndrew |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Ms Pauline Beirne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2022(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Allied Health Director |
Country of Residence | Scotland |
Correspondence Address | 5 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Dr Elizabeth Clark |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 May 2022(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Speech And Language Therapist/ Researcher |
Country of Residence | Australia |
Correspondence Address | 5 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mrs Lois Frances Cameron |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Speech And Language Therapist |
Country of Residence | Scotland |
Correspondence Address | 17 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4DU Scotland |
Director Name | Mrs Eileen Abbess |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Dalmorglen Park Stirling FK7 9JL Scotland |
Director Name | Mrs Raonaid Mary Cobban |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
Website | www.talkingmats.com/ |
---|---|
Email address | [email protected] |
Telephone | 01786 479511 |
Telephone region | Stirling |
Registered Address | 5 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Year | 2014 |
---|---|
Net Worth | £32,851 |
Cash | £123,547 |
Current Liabilities | £135,309 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
7 May 2013 | Delivered on: 9 May 2013 Persons entitled: Big Issue Invest Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 July 2023 | Notification of Margo Mackay as a person with significant control on 31 March 2023 (2 pages) |
---|---|
5 July 2023 | Termination of appointment of Lois Frances Cameron as a director on 31 March 2023 (1 page) |
5 July 2023 | Cessation of Lois Frances Cameron as a person with significant control on 31 March 2023 (1 page) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
30 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
30 May 2022 | Appointment of Dr Elizabeth Clark as a director on 14 May 2022 (2 pages) |
27 May 2022 | Appointment of Ms Pauline Beirne as a director on 14 May 2022 (2 pages) |
1 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
22 March 2021 | Registered office address changed from C/O Talking Mats 2 Beta Centre Stirling University Innovation Park Stirling FK9 4NF to 5 Beta Centre Stirling University Innovation Park Stirling FK9 4NF on 22 March 2021 (1 page) |
22 March 2021 | Termination of appointment of Eileen Abbess as a director on 20 December 2020 (1 page) |
24 February 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
22 October 2020 | Appointment of Mr Kenny Mcandrew as a director on 1 April 2020 (2 pages) |
22 October 2020 | Appointment of Margo Mackay as a director on 1 September 2019 (2 pages) |
22 October 2020 | Appointment of Mr Ian Thomas Mccoull as a director on 1 September 2019 (2 pages) |
19 October 2020 | Termination of appointment of Raonaid Mary Cobban as a director on 1 September 2019 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
19 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
21 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
21 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
5 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 May 2016 | Annual return made up to 19 May 2016 no member list (5 pages) |
28 May 2016 | Annual return made up to 19 May 2016 no member list (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 May 2015 | Annual return made up to 19 May 2015 no member list (5 pages) |
19 May 2015 | Annual return made up to 19 May 2015 no member list (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 July 2014 | Appointment of Mrs Raonaid Mary Cobban as a director on 4 July 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Raonaid Mary Cobban as a director on 4 July 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Raonaid Mary Cobban as a director on 4 July 2014 (2 pages) |
22 May 2014 | Annual return made up to 19 May 2014 no member list (4 pages) |
22 May 2014 | Annual return made up to 19 May 2014 no member list (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 May 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
31 May 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
9 May 2013 | Registration of charge 3998790001 (16 pages) |
9 May 2013 | Registration of charge 3998790001 (16 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 July 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (3 pages) |
19 July 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (3 pages) |
21 May 2012 | Registered office address changed from 18 Forth Crescent Stirling Stirlingshire FK8 1LG on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 19 May 2012 no member list (4 pages) |
21 May 2012 | Director's details changed for Mrs Eileen Abbess on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from C/O Talking Mats 2 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from C/O Talking Mats 2 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland on 21 May 2012 (1 page) |
21 May 2012 | Director's details changed for Mrs Eileen Abbess on 21 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 19 May 2012 no member list (4 pages) |
21 May 2012 | Registered office address changed from 18 Forth Crescent Stirling Stirlingshire FK8 1LG on 21 May 2012 (1 page) |
24 February 2012 | Appointment of Mrs Eileen Abbess as a director (2 pages) |
24 February 2012 | Appointment of Mrs Eileen Abbess as a director (2 pages) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|