Advanced company searchLink opens in new window

REAL TALENT MATTERS LIMITED

Company number SC514863

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
19 May 2023 PSC04 Change of details for Mr Mark Harold Ingram as a person with significant control on 19 May 2023
19 May 2023 PSC04 Change of details for Mrs Deborah Ann Ingram as a person with significant control on 19 May 2023
09 May 2023 AA Micro company accounts made up to 30 September 2022
20 Apr 2023 PSC04 Change of details for Mr Mark Harold Ingram as a person with significant control on 6 April 2018
20 Apr 2023 PSC01 Notification of Deborah Ann Ingram as a person with significant control on 6 April 2018
20 Sep 2022 AD01 Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022
30 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 30 September 2021
01 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Feb 2019 AD01 Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019
17 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
17 Sep 2018 PSC04 Change of details for Mr Mark Harold Ingram as a person with significant control on 22 August 2018
22 Aug 2018 AP01 Appointment of Mrs Deborah Ann Ingram as a director on 6 April 2018
10 May 2018 AD01 Registered office address changed from Talon House 46 Carden Place Aberdeen AB10 1UP Scotland to 4 Albert Street Aberdeen AB25 1XQ on 10 May 2018
27 Apr 2018 AA Accounts for a dormant company made up to 30 September 2017
17 Apr 2018 SH04 Sale or transfer of treasury shares. Treasury capital
05 Apr 2018 PSC07 Cessation of Leslie James Park as a person with significant control on 3 April 2018
05 Apr 2018 PSC01 Notification of Mark Harold Ingram as a person with significant control on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Leslie James Park as a director on 1 April 2018