TALON NDT LIMITED - DUNFERMLINE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2021-04-13. New address: C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB. Old address: 11 Matthew Park Gilbert Road, Bucksburn Aberdeen Aberdeenshire AB21 9AR. 2021-04-13 View Report
Resolution. Description: Resolutions. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Mortgage. Charge creation date: 2019-12-17. Charge number: SC1745630007. 2019-12-19 View Report
Mortgage. Charge number: 2. 2019-09-17 View Report
Mortgage. Charge number: 4. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-04-26 View Report
Accounts. Accounts type total exemption full. 2019-04-15 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts type total exemption full. 2018-03-29 View Report
Mortgage. Charge number: SC1745630005. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Mortgage. Charge number: SC1745630006. Charge creation date: 2016-05-26. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Mortgage. Charge creation date: 2014-11-21. Charge number: SC1745630005. 2014-12-01 View Report
Mortgage. Mortgage alter floating charge. 2014-12-01 View Report
Mortgage. Charge number: 4. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Accounts. Accounts type total exemption small. 2013-04-22 View Report
Annual return. With made up date full list shareholders. 2012-06-28 View Report
Accounts. Accounts type total exemption small. 2012-02-08 View Report
Annual return. With made up date full list shareholders. 2011-04-21 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-07-08 View Report
Officers. Change date: 2010-04-16. Officer name: Ian Robert Judge. 2010-07-08 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Annual return. Legacy. 2009-07-14 View Report
Accounts. Accounts type total exemption small. 2009-04-24 View Report
Officers. Description: Appointment terminate, director michael alan judge logged form. 2009-03-28 View Report
Annual return. Legacy. 2008-07-09 View Report
Accounts. Accounts type total exemption small. 2008-05-12 View Report
Officers. Description: Secretary resigned. 2007-07-17 View Report
Officers. Description: New secretary appointed. 2007-07-17 View Report
Annual return. Legacy. 2007-05-22 View Report
Accounts. Accounts type total exemption small. 2007-05-10 View Report
Accounts. Accounts amended with made up date. 2007-04-23 View Report
Accounts. Accounts type total exemption small. 2006-09-01 View Report
Annual return. Legacy. 2006-05-30 View Report
Accounts. Accounts type total exemption small. 2005-09-05 View Report
Annual return. Legacy. 2005-04-15 View Report
Accounts. Accounts type total exemption small. 2004-05-19 View Report
Annual return. Legacy. 2004-05-14 View Report
Annual return. Legacy. 2003-05-15 View Report