Company NameTalkaid Ltd
Company StatusDissolved
Company NumberSC609927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2018(5 years, 5 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMs Ayleen Gonzalez
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChilean
StatusClosed
Appointed04 October 2018(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address4 Prestonfienld Gardens
Edinburgh
EH16 5EA
Scotland
Director NameMs Sarah McDonnell
Date of BirthJuly 1993 (Born 30 years ago)
NationalityIrish
StatusClosed
Appointed04 October 2018(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address1, Flat 10 Milligan Drive
Edinburgh
Midlothian
EH16 4WJ
Scotland
Director NameMr Alan Michael Barr
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2018(same day as company formation)
RoleEnterprise Advisor
Country of ResidenceScotland
Correspondence Address41 Covanburn Avenue
Hamilton
Lanarkshire
ML3 7PX
Scotland
Director NameMs Emma-Jane Cross
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2019(5 months, 1 week after company formation)
Appointment Duration2 years (closed 23 March 2021)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address8/3 Murieston Road
Edinburgh
Midlothian
EH11 2JH
Scotland
Director NameMr Guy Dumbrell
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleHouse Husband
Country of ResidenceUnited Kingdom
Correspondence Address6a Great King Street
Edinburgh
Midlothian
EH3 6QL
Scotland
Director NameMs Linda Laurance
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleGovernance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Recreation Road
Bourne End
Buckinghamshire
SL8 5AD
Secretary NameMs Sarah Fraser
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address2/11 Bruce Street
Edinburgh
Midlothian
EH10 5JE
Scotland

Location

Registered Address8/3 Murieston Road
Edinburgh
Midlothian
EH11 2JH
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
24 November 2020Termination of appointment of Linda Laurance as a director on 20 June 2020 (1 page)
22 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
6 August 2019Termination of appointment of Sarah Fraser as a secretary on 5 August 2019 (2 pages)
9 April 2019Termination of appointment of Guy Dumbrell as a director on 17 March 2019 (1 page)
18 March 2019Appointment of Ms Emma-Jane Cross as a director on 13 March 2019 (2 pages)
4 October 2018Incorporation (22 pages)