Company Information for TALON BUSINESS SOLUTIONS LIMITED
SOLAIS HOUSE 19 PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ,
|
Company Registration Number
SC125001
Private Limited Company
Active |
Company Name | |
---|---|
TALON BUSINESS SOLUTIONS LIMITED | |
Legal Registered Office | |
SOLAIS HOUSE 19 PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ Other companies in G3 | |
Company Number | SC125001 | |
---|---|---|
Company ID Number | SC125001 | |
Date formed | 1990-05-15 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | AUDITED ABRIDGED |
Last Datalog update: | 2024-03-05 22:33:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TALON BUSINESS SOLUTIONS PRIVATE LIMITED | H. NO.: 1-8-430/22/4 JYOTHI NILAYAM UMA GARDENS CHIKKADPALLY HYDERABAD Telangana 500044 | ACTIVE | Company formed on the 2010-01-01 | |
TALON BUSINESS SOLUTIONS LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2023-03-24 |
Officer | Role | Date Appointed |
---|---|---|
PHYLLIS O'DONNELL |
||
DAVID MARK CHAZAN |
||
THOMAS O'HARA |
||
ALAN LOGAN TURNBULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEONAID MACKIE |
Company Secretary | ||
DAVID CHAZAN |
Company Secretary | ||
JONATHON EMMET BOWDEN |
Director | ||
LANCE HAVELOCK GAULD |
Director | ||
LESLEY MABBOTT |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLE COMPUTER SERVICES (UK) LIMITED | Director | 2018-04-13 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
CASTLE COMPUTER SERVICES LTD. | Director | 2018-04-13 | CURRENT | 1982-11-24 | Active | |
KICK ICT GROUP LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
CASTLE COMPUTER SERVICES (UK) LIMITED | Director | 2018-04-13 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED | Director | 2018-04-13 | CURRENT | 2011-04-06 | Active - Proposal to Strike off | |
CASTLE COMPUTER SERVICES LTD. | Director | 2018-04-13 | CURRENT | 1982-11-24 | Active | |
CASTLE COMPUTER SERVICES (GLASGOW) LIMITED | Director | 2018-04-13 | CURRENT | 2005-11-04 | Active - Proposal to Strike off | |
VOZERO LIMITED | Director | 2017-08-31 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
KICK ICT LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Active | |
ISI SOLUTIONS LIMITED | Director | 2002-04-10 | CURRENT | 2001-09-27 | RECEIVERSHIP | |
D3 PLUS LIMITED | Director | 2002-03-13 | CURRENT | 2001-06-01 | Liquidation | |
CASTLE COMPUTER SERVICES (UK) LIMITED | Director | 2018-04-13 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
CASTLE COMPUTER SERVICES LTD. | Director | 2018-04-13 | CURRENT | 1982-11-24 | Active | |
KICK ICT GROUP LIMITED | Director | 2016-09-01 | CURRENT | 2015-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Audited abridged accounts made up to 2023-09-30 | ||
DIRECTOR APPOINTED MR ANDREW JAMES MCDONALD | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC1250010004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC1250010003 | ||
Termination of appointment of Phyllis O'donnell on 2023-05-17 | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
Audited abridged accounts made up to 2022-09-30 | ||
Resolutions passed:<ul><li>Resolution Company entering into and granting cross guarantee/security confirmation approved 31/08/2022</ul> | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Mr David Mark Chazan on 2019-10-01 | |
PSC05 | Change of details for Kick Ict Group Limited as a person with significant control on 2019-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM Thomson House 8 Minerva Way Glasgow G3 8AU | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Mark Chazan on 2019-05-10 | |
PSC05 | Change of details for Kick Ict Group Limited as a person with significant control on 2019-01-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHYLLIS O'DONNELL on 2019-04-01 | |
CH01 | Director's details changed for Mr David Mark Chazan on 2019-04-01 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1250010002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1250010002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1250010001 | |
AP01 | DIRECTOR APPOINTED MR ALAN LOGAN TURNBULL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 70000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1250010001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1250010001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS O'HARA | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 70000 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAZAN / 15/05/2010 | |
AR01 | 15/05/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM UNITS 33/36 FOUNTAIN BUSINESS CENTRE ELLIS STREET COATBRIDGE LANARKSHIRE ML5 3AA | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM UNITS 33/36 FOUNTAIN BUSINESS CE NTRE, ELLIS STREET COATBRIDGE LANARKSHIRE ML5 3AA | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/05/00 | |
363s | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
CERTNM | COMPANY NAME CHANGED TALON BUSINESS SUPPORT LIMITED CERTIFICATE ISSUED ON 02/11/99 | |
363s | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/03/95--------- £ SI 10000@1=10000 £ IC 10000/20000 | |
Ad 31/03/95--------- £ si 10000@1=10000 £ ic 10000/20000 | ||
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/01/95 | |
Resolutions passed:<ul><li>Special resolution passed for exemption</ul> | ||
363a | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93 | ||
ELRES | S252 DISP LAYING ACC 03/05/94 | |
ELRES | S386 DISP APP AUDS 03/05/94 | |
Resolutions passed:<ul><li>Elective resolution passed</ul> | ||
363s | RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/93 FROM: UNIT 25-26 FOUNTAIN BUSINESS CENTRE ELLIS STREET COATBRIDGE LANARKSHIRE ML5 3AA | |
Registered office changed on 29/04/93 from:\unit 25-26 fountain business centre ellis street coatbridge lanarkshire ML5 3AA | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91 | ||
Return made up to 15/05/91; full list of members | ||
Return made up to 15/05/92; full list of members | ||
Ad 20/03/92--------- £ si 9998@1=9998 £ ic 2/10000 | ||
Nc inc already adjusted 25/02/92 | ||
Resolutions passed:<ul><li>Special resolution passed to increase capital</ul> | ||
Registered office changed on 08/03/91 from:\unit 6 coatbank way coatbridge lanarkshire | ||
Accounting reference date notified as 31/03 | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
Registered office changed on 18/05/90 from:\142 queen street glasgow G1 3BU |
Petitions to Wind Up (Companies) | 2011-11-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due After One Year | 2011-10-01 | £ 94,224 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 153,462 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALON BUSINESS SOLUTIONS LIMITED
Called Up Share Capital | 2011-10-01 | £ 70,000 |
---|---|---|
Current Assets | 2011-10-01 | £ 255,178 |
Debtors | 2011-10-01 | £ 181,890 |
Fixed Assets | 2011-10-01 | £ 104,829 |
Shareholder Funds | 2011-10-01 | £ 112,321 |
Stocks Inventory | 2011-10-01 | £ 73,288 |
Tangible Fixed Assets | 2011-10-01 | £ 14,779 |
Debtors and other cash assets
TALON BUSINESS SOLUTIONS LIMITED owns 1 domain names.
talonsys.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TALON BUSINESS SOLUTIONS LIMITED are:
SELIMA LIMITED | £ 947,804 |
OLM SYSTEMS LIMITED | £ 639,387 |
TRAPEZE GROUP (UK) LIMITED | £ 431,220 |
SCISYS UK LIMITED | £ 374,737 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 359,882 |
EIBS LIMITED | £ 176,365 |
LAGAN TECHNOLOGIES LIMITED | £ 153,465 |
GLADSTONE MRM LIMITED | £ 152,184 |
SYMOLOGY LIMITED | £ 148,978 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 146,632 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | TALON BUSINESS SOLUTIONS LIMITED | Event Date | 2011-11-04 |
On 28 October 2011, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Talon Business Solutions Limited, Thomson House, 8 Minerva Way, Glasgow G3 8AU (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, within 8 days of intimation, service and advertisement. N MacDonald , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |