Company NameTelltall Ltd
Company StatusDissolved
Company NumberSC461333
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameOrdnes Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameHilde Watne Frydnes
Date of BirthMarch 1983 (Born 41 years ago)
NationalityNorwegian
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleCco
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Terrace
C/O Jrw
Edinburgh
EH1 2DP
Scotland

Location

Registered Address5 Castle Terrace
C/O Jrw
Edinburgh
EH1 2DP
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Hilde Frydnes
100.00%
Ordinary

Financials

Year2014
Net Worth£220
Cash£7,856
Current Liabilities£12,083

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
22 January 2022Application to strike the company off the register (1 page)
15 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
15 October 2020Confirmation statement made on 10 October 2020 with updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
5 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
15 October 2019Confirmation statement made on 10 October 2019 with updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
23 January 2018Current accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
15 January 2018Registered office address changed from 11/6 Royal Park Terrace Edinburgh EH8 8JD Scotland to 5 Castle Terrace C/O Jrw Edinburgh EH1 2DP on 15 January 2018 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 January 2016Registered office address changed from 29 Constitution Street Creative Exchange Edinburgh EH6 7BS to 11/6 Royal Park Terrace Edinburgh EH8 8JD on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 29 Constitution Street Creative Exchange Edinburgh EH6 7BS to 11/6 Royal Park Terrace Edinburgh EH8 8JD on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 29 Constitution Street Creative Exchange Edinburgh EH6 7BS to 11/6 Royal Park Terrace Edinburgh EH8 8JD on 4 January 2016 (1 page)
26 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(3 pages)
26 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(3 pages)
13 July 2015Company name changed ordnes LTD.\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
13 July 2015Company name changed ordnes LTD.\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
12 July 2015Registered office address changed from 11 Royal Park Terrace 3F1/Flat 6 Edinburgh EH8 8JD to 29 Constitution Street Creative Exchange Edinburgh EH6 7BS on 12 July 2015 (1 page)
12 July 2015Registered office address changed from 11 Royal Park Terrace 3F1/Flat 6 Edinburgh EH8 8JD to 29 Constitution Street Creative Exchange Edinburgh EH6 7BS on 12 July 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(3 pages)
20 February 2014Registered office address changed from 57 57 Comely Bank Road Edinburgh EH4 1EJ United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 57 57 Comely Bank Road Edinburgh EH4 1EJ United Kingdom on 20 February 2014 (1 page)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)