Company NameTalamanca Limited
DirectorsThomas Andrew Brown and Thomas David Croy
Company StatusActive
Company NumberSC629953
CategoryPrivate Limited Company
Incorporation Date9 May 2019(4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Andrew Brown
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a, Brock House Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
Director NameMr Thomas David Croy
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a, Brock House Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland

Location

Registered AddressUnit 1a, Brock House Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

4 July 2023Delivered on: 5 July 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as saltire house, 6B dunnet way, east mains industrial estate, broxburn registered in the land register of scotland under title number WLN20852.
Outstanding
9 August 2022Delivered on: 10 August 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming units 1 and 2 armadale industrial estate, armadale, bathgate being the whole subjects registered in the land register of scotland under title number WLN45734.
Outstanding
2 September 2021Delivered on: 3 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 6A dunnet way, east mains industrial estate, broxburn registered in the land register of scotland under title number WLN41737.
Outstanding
5 October 2020Delivered on: 3 November 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 14 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects brock house, dunnet way, east mains industrial estate, broxburn, EH52 5NN registered in the land register of scotland under title number WLN2169.
Outstanding
30 September 2020Delivered on: 8 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 March 2020Delivered on: 11 March 2020
Persons entitled:
Simon David Macmyn Brown, Partner of and Trustee for the Firm of a & E Brown and Sons, Having Their Place of Business at Moatwell, 2 High Street, Kirkcudbright DG6 4JX
Lindsey Jane Brown, Partner of and Trustee for the Firm of a & E Brown and Sons, Having Their Place of Business at Moatwell, 2 High Street, Kirkcudbright, DG6 4JX

Classification: A registered charge
Particulars: The subjects lying to the south of drovers road, broxburn registered in the land register of scotland under title number WLN2169.
Outstanding

Filing History

5 July 2023Registration of charge SC6299530007, created on 4 July 2023 (6 pages)
6 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
10 August 2022Registration of charge SC6299530006, created on 9 August 2022 (6 pages)
31 May 2022Director's details changed for Mr Thomas David Croy on 31 May 2022 (2 pages)
31 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
17 January 2022Satisfaction of charge SC6299530001 in full (1 page)
3 September 2021Registration of charge SC6299530005, created on 2 September 2021 (6 pages)
20 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
12 April 2021Director's details changed for Mr Thomas Andrew Brown on 12 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Thomas David Croy on 1 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Thomas Andrew Brown on 1 April 2021 (2 pages)
24 March 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
3 November 2020Registration of charge SC6299530004, created on 5 October 2020 (8 pages)
14 October 2020Registration of charge SC6299530003, created on 9 October 2020 (6 pages)
8 October 2020Registration of charge SC6299530002, created on 30 September 2020 (16 pages)
6 July 2020Current accounting period extended from 31 May 2020 to 31 October 2020 (1 page)
1 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 April 2020Registered office address changed from 82-86 East Main Street Broxburn EH52 5EG Scotland to Unit 1a, Brock House Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN on 22 April 2020 (1 page)
11 March 2020Registration of charge SC6299530001, created on 3 March 2020 (5 pages)
25 February 2020Appointment of Mr Thomas David Croy as a director on 25 February 2020 (2 pages)
9 May 2019Incorporation
Statement of capital on 2019-05-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)