Company NameTalking Mats Ltd.
Company StatusActive
Company NumberSC399879
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 2011(12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Joan Fairie Murphy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleSpeech And Language Therapist
Country of ResidenceScotland
Correspondence Address18 Forth Crescent
Stirling
Stirlingshire
FK8 1LG
Scotland
Director NameMs Margo Mackay
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address5 Beta Centre Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Ian Thomas McCoull
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Beta Centre Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Kenny McAndrew
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Beta Centre Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMs Pauline Beirne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2022(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleAllied Health Director
Country of ResidenceScotland
Correspondence Address5 Beta Centre Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameDr Elizabeth Clark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed14 May 2022(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleSpeech And Language Therapist/ Researcher
Country of ResidenceAustralia
Correspondence Address5 Beta Centre Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMrs Lois Frances Cameron
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleSpeech And Language Therapist
Country of ResidenceScotland
Correspondence Address17 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DU
Scotland
Director NameMrs Eileen Abbess
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(8 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Dalmorglen Park
Stirling
FK7 9JL
Scotland
Director NameMrs Raonaid Mary Cobban
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Beta Centre
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland

Contact

Websitewww.talkingmats.com/
Email address[email protected]
Telephone01786 479511
Telephone regionStirling

Location

Registered Address5 Beta Centre
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Financials

Year2014
Net Worth£32,851
Cash£123,547
Current Liabilities£135,309

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

7 May 2013Delivered on: 9 May 2013
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 July 2023Notification of Margo Mackay as a person with significant control on 31 March 2023 (2 pages)
5 July 2023Termination of appointment of Lois Frances Cameron as a director on 31 March 2023 (1 page)
5 July 2023Cessation of Lois Frances Cameron as a person with significant control on 31 March 2023 (1 page)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 August 2022 (5 pages)
30 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
30 May 2022Appointment of Dr Elizabeth Clark as a director on 14 May 2022 (2 pages)
27 May 2022Appointment of Ms Pauline Beirne as a director on 14 May 2022 (2 pages)
1 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
22 March 2021Registered 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 2021Termination of appointment of Eileen Abbess as a director on 20 December 2020 (1 page)
24 February 2021Micro company accounts made up to 31 August 2020 (5 pages)
22 October 2020Appointment of Mr Kenny Mcandrew as a director on 1 April 2020 (2 pages)
22 October 2020Appointment of Margo Mackay as a director on 1 September 2019 (2 pages)
22 October 2020Appointment of Mr Ian Thomas Mccoull as a director on 1 September 2019 (2 pages)
19 October 2020Termination of appointment of Raonaid Mary Cobban as a director on 1 September 2019 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
21 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
21 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
5 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 May 2016Annual return made up to 19 May 2016 no member list (5 pages)
28 May 2016Annual return made up to 19 May 2016 no member list (5 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 May 2015Annual return made up to 19 May 2015 no member list (5 pages)
19 May 2015Annual return made up to 19 May 2015 no member list (5 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 July 2014Appointment of Mrs Raonaid Mary Cobban as a director on 4 July 2014 (2 pages)
30 July 2014Appointment of Mrs Raonaid Mary Cobban as a director on 4 July 2014 (2 pages)
30 July 2014Appointment of Mrs Raonaid Mary Cobban as a director on 4 July 2014 (2 pages)
22 May 2014Annual return made up to 19 May 2014 no member list (4 pages)
22 May 2014Annual return made up to 19 May 2014 no member list (4 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 May 2013Annual return made up to 19 May 2013 no member list (4 pages)
31 May 2013Annual return made up to 19 May 2013 no member list (4 pages)
9 May 2013Registration of charge 3998790001 (16 pages)
9 May 2013Registration of charge 3998790001 (16 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 July 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (3 pages)
19 July 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (3 pages)
21 May 2012Registered office address changed from 18 Forth Crescent Stirling Stirlingshire FK8 1LG on 21 May 2012 (1 page)
21 May 2012Annual return made up to 19 May 2012 no member list (4 pages)
21 May 2012Director's details changed for Mrs Eileen Abbess on 21 May 2012 (2 pages)
21 May 2012Registered 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 2012Registered 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 2012Director's details changed for Mrs Eileen Abbess on 21 May 2012 (2 pages)
21 May 2012Annual return made up to 19 May 2012 no member list (4 pages)
21 May 2012Registered office address changed from 18 Forth Crescent Stirling Stirlingshire FK8 1LG on 21 May 2012 (1 page)
24 February 2012Appointment of Mrs Eileen Abbess as a director (2 pages)
24 February 2012Appointment of Mrs Eileen Abbess as a director (2 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)