TALAMH LIFE CENTRE LIMITED - COALBURN


Company Profile Company Filings

Overview

TALAMH LIFE CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COALBURN and has the status: Active.
TALAMH LIFE CENTRE LIMITED was incorporated 24 years ago on 12/11/1999 and has the registered number: SC201509. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/08/2024.

TALAMH LIFE CENTRE LIMITED - COALBURN

This company is listed in the following categories:
02100 - Silviculture and other forestry activities
85590 - Other education n.e.c.
86900 - Other human health activities
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 11 29/11/2022 29/08/2024

Registered Office

TALAMH LIFE CENTRE
COALBURN
SOUTH LANARKSHIRE,
ML11 0NJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/11/2022 26/11/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR JORDAN CARNWATH Oct 1990 British Director 2018-12-08 CURRENT
MS URSULA MCCUE Secretary 2013-02-23 CURRENT
PAUL JOHN BARHAM Nov 1957 British Director 2003-01-24 CURRENT
MS LAURA RAMSEY Jan 1987 British Director 2018-12-08 CURRENT
MR JOHN PATTERSON Dec 1962 British Director 2018-12-08 CURRENT
MR ANDREW LUI Nov 1985 British Director 2018-12-08 CURRENT
MR BRUCE LUCKHURST Jun 1971 British Director 2013-02-23 CURRENT
STEVE COX Dec 1950 British Director 2006-06-09 CURRENT
ABIGAIL MORDIN Mar 1978 British Director 2006-01-11 CURRENT
SAMUEL MCVEIGH Dec 1955 British Director 2003-01-24 UNTIL 2004-05-15 RESIGNED
ANDREW MICHAEL SENIOR May 1969 British Director 2001-01-10 UNTIL 2003-11-14 RESIGNED
GRAHAM EDWARD KAYES Dec 1971 British Director 2005-09-07 UNTIL 2006-06-07 RESIGNED
SUSAN ELIZABETH MCNEISH May 1958 British Director 1999-11-12 UNTIL 2001-01-10 RESIGNED
KIRSTEEN BRUCE BRUCE Secretary 2010-05-09 UNTIL 2013-04-21 RESIGNED
HELEN JOHNSON May 1976 United States Secretary 2008-02-09 UNTIL 2009-02-15 RESIGNED
JANE-MARIE KYLE Mar 1966 Secretary 1999-11-12 UNTIL 2001-01-10 RESIGNED
MR MARK LEACH Secretary 2009-02-15 UNTIL 2010-05-09 RESIGNED
MARK LEACH Aug 1967 British Secretary 2003-11-14 UNTIL 2006-06-09 RESIGNED
VIKKI CECELIA LITTON Oct 1970 Secretary 2001-01-10 UNTIL 2001-08-27 RESIGNED
ELIZABETH REYNOLDS Feb 1965 Secretary 2002-09-10 UNTIL 2003-07-10 RESIGNED
ALEXANDRA HELEN ROSS Apr 1977 British Secretary 2001-09-03 UNTIL 2003-11-14 RESIGNED
ROZ BULLEN Jan 1970 Secretary 2006-06-09 UNTIL 2008-02-09 RESIGNED
DR IAN DAVID REEVE Mar 1960 British Director 2003-01-24 UNTIL 2008-07-29 RESIGNED
ANNE ROBINS Mar 1959 British Director 2004-11-16 UNTIL 2006-01-11 RESIGNED
LESLEY RODGERS Mar 1964 British Director 2010-05-09 UNTIL 2011-11-20 RESIGNED
ALEXANDRA HELEN ROSS Apr 1977 British Director 2004-11-12 UNTIL 2006-01-11 RESIGNED
ALEXANDRA HELEN ROSS Apr 1977 British Director 2001-09-03 UNTIL 2003-11-14 RESIGNED
URSULA MCCUE Dec 1975 British Director 2009-11-08 UNTIL 2010-05-09 RESIGNED
RUPERT LUTON Apr 1980 British Director 2006-06-09 UNTIL 2008-02-09 RESIGNED
MARK LEACH Aug 1967 British Director 2003-01-24 UNTIL 2009-02-15 RESIGNED
JANE-MARIE KYLE Mar 1966 Director 1999-11-12 UNTIL 2001-01-10 RESIGNED
IAN WILLIAM BOYD Jan 1962 British Director 1999-11-12 UNTIL 2005-05-06 RESIGNED
HELEN JOHNSON May 1976 United States Director 2008-02-09 UNTIL 2009-02-15 RESIGNED
MICHAEL HARRISON Jan 1962 British Director 2006-01-11 UNTIL 2006-02-18 RESIGNED
WARREN CANHAM Jan 1967 British Director 2003-01-24 UNTIL 2004-11-12 RESIGNED
KIRSTEEN BRUCE Dec 1975 British Director 2007-02-17 UNTIL 2013-04-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TORYGLEN COMMUNITY BASE GLASGOW Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SCOTTISH ECOLOGICAL DESIGN ASSOCIATION CUPAR SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
BARHAM GLEN ARCHITECTS LIMITED GLASGOW Active TOTAL EXEMPTION FULL 71111 - Architectural activities
PROPAGATE (SCOTLAND) CIC CASTLE DOUGLAS SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
J. CARNWATH LTD LANARK UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 75000 - Veterinary activities
HERBAL VET SCOTLAND LIMITED GLASGOW SCOTLAND Dissolved... MICRO ENTITY 75000 - Veterinary activities
THE HERBAL VETS LTD MOTHERWELL SCOTLAND Active TOTAL EXEMPTION FULL 10910 - Manufacture of prepared feeds for farm animals

Free Reports Available

Report Date Filed Date of Report Assets
Talamh Life Centre Limited 2023-01-11 29-11-2021 £1,938 Cash
Talamh Life Centre Limited - Accounts to registrar (filleted) - small 18.2 2021-11-26 30-11-2020 £2,612 Cash £36,460 equity
Talamh Life Centre Limited - Accounts to registrar (filleted) - small 18.2 2020-12-01 30-11-2019 £2,954 Cash £36,866 equity
Talamh Life Centre Limited - Accounts to registrar (filleted) - small 18.2 2019-08-27 30-11-2018 £3,804 Cash £37,716 equity
Talamh Life Centre Limited - Accounts to registrar (filleted) - small 18.1 2018-08-23 30-11-2017 £4,273 Cash £38,246 equity
Talamh Life Centre Limited - Abbreviated accounts 16.3 2017-08-29 30-11-2016 £4,234 Cash £38,007 equity
Talamh Life Centre Limited - Abbreviated accounts 16.1 2016-08-31 30-11-2015 £3,376 Cash £37,349 equity
Talamh Life Centre Limited - Limited company - abbreviated - 11.6 2015-08-27 30-11-2014 £3,922 Cash £37,722 equity
Talamh Life Centre Limited - Limited company - abbreviated - 11.0.0 2014-08-30 30-11-2013 £3,810 Cash £37,801 equity
Talamh Life Centre Limited - Limited company - abbreviated - 11.0.0 2014-08-29 30-11-2013 £3,810 Cash £37,801 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRKHILL MOT AND REPAIR CENTRE LIMITED COALBURN SCOTLAND Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles