Company NameTalking Medicines Limited
Company StatusActive
Company NumberSC447227
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Previous NamesPurple Pet People Ltd and Virtual Genie Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Jo-Anne Halliday
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCeo, Talking Medicines
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Scott Fraser Crae
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleChief Medical Officer, Talking Medicines
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameDr Elizabeth Anne Lyle Fairley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Operations Officer, Talking Medicines
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Albert Ernest Sisto
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Simon Clovis Younger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Ben Major George Cons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 2022)
RoleScientist
Country of ResidenceEngland
Correspondence AddressTop Floor 25 Blythswood Square
Glasgow
G2 4BL
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 November 2016(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 July 2023)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitev-genie.com

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

9 December 2020Cancellation of shares. Statement of capital on 4 November 2020
  • GBP 299.820
(6 pages)
9 December 2020Purchase of own shares. (3 pages)
1 December 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
30 November 2020Appointment of Mr Albert Ernest Sisto as a director on 4 November 2020 (2 pages)
25 November 2020Termination of appointment of Simon Clovis Younger as a director on 24 November 2020 (1 page)
19 November 2020Particulars of variation of rights attached to shares (2 pages)
10 November 2020Resolutions
  • RES13 ‐ Loan agreement of £36,012.99 03/11/2020
(1 page)
10 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 November 2020Memorandum and Articles of Association (42 pages)
10 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2020Second filing of a statement of capital following an allotment of shares on 15 March 2019
  • GBP 166.480
(4 pages)
9 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 302.409
(4 pages)
2 November 2020Director's details changed for Mr Clovis Younger on 19 July 2017 (2 pages)
30 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
1 May 2020Director's details changed for Mr Scott Fraser Crae on 1 February 2019 (2 pages)
7 February 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
5 September 2019Confirmation statement made on 4 September 2019 with updates (7 pages)
4 September 2019Cessation of Jo-Anne Halliday as a person with significant control on 9 May 2019 (1 page)
4 September 2019Cessation of Scott Fraser Crae as a person with significant control on 9 May 2019 (1 page)
4 September 2019Notification of a person with significant control statement (2 pages)
4 September 2019Cessation of Elizabeth Anne Lyle Fairley as a person with significant control on 28 June 2017 (1 page)
18 June 2019Registered office address changed from Top Floor, 25 Blythswood Square Glasgow G3 4BL United Kingdom to Top Floor 25 Blythswood Square Glasgow G2 4BL on 18 June 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
17 May 2019Registered office address changed from Willow Suite - Level 3 Kensington House 227 Sauchiehall Street Glasgow G2 3EX United Kingdom to Top Floor, 25 Blythswood Square Glasgow G3 4BL on 17 May 2019 (1 page)
14 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 May 2019Appointment of Dr Ben Major George Cons as a director on 9 May 2019 (2 pages)
10 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 209.402
(3 pages)
15 March 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 166.48
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/11/2020
(3 pages)
1 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2018Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland to Willow Suite - Level 3 Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 5 December 2018 (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with updates (6 pages)
15 August 2018Director's details changed for Mr Scott Fraser Crae on 1 May 2015 (2 pages)
2 July 2018Statement of capital following an allotment of shares on 16 June 2018
  • GBP 160.8
(3 pages)
14 June 2018Director's details changed for Dr Elizabeth Anne Lyle Fairley on 1 June 2018 (2 pages)
14 June 2018Director's details changed for Mrs Jo-Anne Halliday on 1 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Scott Fraser Crae on 1 June 2018 (2 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
12 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 157.205
(3 pages)
21 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 151.451
(3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
25 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 143.826
(4 pages)
25 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 143.826
(4 pages)
21 July 2017Appointment of Mr Clovis Younger as a director on 19 July 2017 (2 pages)
21 July 2017Appointment of Mr Clovis Younger as a director on 19 July 2017 (2 pages)
12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 134000 ordinary shares of £0.001 each 28/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 134000 ordinary shares of £0.001 each 28/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 140.104
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 140.104
(4 pages)
12 July 2017Sub-division of shares on 28 June 2017 (4 pages)
12 July 2017Sub-division of shares on 28 June 2017 (4 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
30 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 134
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 134
(3 pages)
6 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 125.00
(7 pages)
6 December 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 125.00
(7 pages)
29 November 2016Second filing of the annual return made up to 10 April 2016 (32 pages)
29 November 2016Second filing of the annual return made up to 10 April 2016 (32 pages)
28 November 2016Appointment of Mbm Secretarial Services Limited as a secretary on 11 November 2016 (2 pages)
28 November 2016Appointment of Mbm Secretarial Services Limited as a secretary on 11 November 2016 (2 pages)
30 August 2016Appointment of Dr Elizabeth Anne Lyle Fairley as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Dr Elizabeth Anne Lyle Fairley as a director on 18 August 2016 (2 pages)
12 May 2016Annual return
Statement of capital on 2016-05-12
  • GBP 100

Statement of capital on 2016-11-29
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/11/2016
(3 pages)
12 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return
Statement of capital on 2016-05-12
  • GBP 100

Statement of capital on 2016-11-29
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/11/2016
(3 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 100
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 100
(3 pages)
4 December 2015Company name changed virtual genie LIMITED\certificate issued on 04/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-21
(2 pages)
4 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-21
  • RES15 ‐ Change company name resolution on 2015-10-21
(2 pages)
4 December 2015Company name changed virtual genie LIMITED\certificate issued on 04/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
26 November 2015Registered office address changed from Branxton Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT to 202 Bath Street Glasgow G2 4HW on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Branxton Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT to 202 Bath Street Glasgow G2 4HW on 26 November 2015 (1 page)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50
(3 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50
(3 pages)
13 April 2015Director's details changed for Mr Scott Fraser Crae on 4 November 2014 (2 pages)
13 April 2015Director's details changed for Mr Scott Fraser Crae on 4 November 2014 (2 pages)
13 April 2015Director's details changed for Mr Scott Fraser Crae on 4 November 2014 (2 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50
(3 pages)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50
(3 pages)
18 February 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (3 pages)
18 February 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (3 pages)
7 November 2013Company name changed purple pet people LTD\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2013Company name changed purple pet people LTD\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Director's details changed for Mrs Jo-Anne Hicks Halliday on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mrs Jo-Anne Hicks Halliday on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mrs Jo-Anne Hicks Halliday on 1 June 2013 (2 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)