Company NameTalent Focus Consulting Limited
Company StatusDissolved
Company NumberSC457723
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameMM&S (5779) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLuke Simon Rodwell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 24 December 2019)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address13 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 August 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 August 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 August 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitetalentfocusconsulting.co.uk
Email address[email protected]
Telephone0131 3000635
Telephone regionEdinburgh

Location

Registered Address13 Atholl Place
Edinburgh
EH3 8HP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
2 October 2019Application to strike the company off the register (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 March 2019Resolutions
  • RES13 ‐ Sale of business and assets to talent focus LTD approved 09/02/2019
(1 page)
4 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 October 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
10 October 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Register(s) moved to registered office address 13 Atholl Place Edinburgh Scotland EH3 8HP (1 page)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Register(s) moved to registered office address 13 Atholl Place Edinburgh Scotland EH3 8HP (1 page)
22 November 2013Register inspection address has been changed (2 pages)
22 November 2013Register inspection address has been changed (2 pages)
22 November 2013Register(s) moved to registered inspection location (2 pages)
22 November 2013Register(s) moved to registered inspection location (2 pages)
21 November 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 November 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 October 2013Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
21 October 2013Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
17 October 2013Appointment of Luke Simon Rodwell as a director (3 pages)
17 October 2013Appointment of Luke Simon Rodwell as a director (3 pages)
16 October 2013Termination of appointment of Vindex Services Limited as a director (1 page)
16 October 2013Termination of appointment of Vindex Limited as a director (1 page)
16 October 2013Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 16 October 2013 (1 page)
16 October 2013Termination of appointment of Vindex Services Limited as a director (1 page)
16 October 2013Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 16 October 2013 (1 page)
16 October 2013Termination of appointment of Vindex Limited as a director (1 page)
7 October 2013Company name changed mm&s (5779) LIMITED\certificate issued on 07/10/13
  • CONNOT ‐
(3 pages)
7 October 2013Company name changed mm&s (5779) LIMITED\certificate issued on 07/10/13
  • CONNOT ‐
(3 pages)
10 September 2013Termination of appointment of Christine Truesdale as a director (1 page)
10 September 2013Termination of appointment of Christine Truesdale as a director (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 2
(44 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 2
(44 pages)