TALBOT ASSOCIATION LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G5 8RE

Company number SC120333
Status Active
Incorporation Date 21 September 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KINGSTON HALLS 344 PAISLEY RD GLASGOW, PAISLEY ROAD, GLASGOW, G5 8RE
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Termination of appointment of Joseph Mills as a director on 29 February 2016. The most likely internet sites of TALBOT ASSOCIATION LIMITED are www.talbotassociation.co.uk, and www.talbot-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 2.6 miles; to Busby Rail Station is 5.1 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talbot Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC120333. Talbot Association Limited has been working since 21 September 1989. The present status of the company is Active. The registered address of Talbot Association Limited is Kingston Halls 344 Paisley Rd Glasgow Paisley Road Glasgow G5 8re. . STEVENSON, Margaret is a Secretary of the company. MCGILLY, John is a Director of the company. MITCHELL, Margaret is a Director of the company. Secretary STEVENSON, Margaret has been resigned. Director BARR, Jessica has been resigned. Director BURNS, Daniel has been resigned. Director BURNS, Patrick has been resigned. Director CHAMBERS, Daniel has been resigned. Director DONNELLY, Joe has been resigned. Director DUNCAN, Sheena Morgan has been resigned. Director HARLEY, William John has been resigned. Director KING, John Patrick, Reverend has been resigned. Director MARKUS, Thomas Andrew, Proffessor has been resigned. Director MCGRADE, Anthony has been resigned. Director MCILVENNY, Henry has been resigned. Director MCNULTY, Bridget has been resigned. Director MILLS, Joseph, Fr (Roman Catholic Priest) has been resigned. Director MURPHY, Michael Gerard has been resigned. Director PAIRMAN, Gordon Alexander has been resigned. Director RENNIE, David Alexander has been resigned. Director SCOTT, Joseph Mcauley has been resigned. Director SCOTT, Joseph Mcauley has been resigned. Director SCOTT, Robert Todd Aitkenhead has been resigned. Director SHIELDS, John has been resigned. Director TRAVERS, John Francis, Dr has been resigned. Director WATSON, Frances Mary has been resigned. Director WINTER, Robert Rickaby has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
STEVENSON, Margaret
Appointed Date: 04 February 1993

Director
MCGILLY, John
Appointed Date: 21 September 1989
82 years old

Director
MITCHELL, Margaret
Appointed Date: 19 May 2008
58 years old

Resigned Directors

Secretary
STEVENSON, Margaret
Resigned: 29 June 1993
Appointed Date: 21 September 1989

Director
BARR, Jessica
Resigned: 18 January 2016
Appointed Date: 01 July 2011
66 years old

Director
BURNS, Daniel
Resigned: 15 December 2003
Appointed Date: 21 September 1989
102 years old

Director
BURNS, Patrick
Resigned: 07 November 1995
Appointed Date: 21 September 1989
85 years old

Director
CHAMBERS, Daniel
Resigned: 11 August 1992
Appointed Date: 21 September 1989
98 years old

Director
DONNELLY, Joe
Resigned: 01 September 2004
Appointed Date: 08 October 2002
74 years old

Director
DUNCAN, Sheena Morgan
Resigned: 20 October 2008
Appointed Date: 08 October 2002
80 years old

Director
HARLEY, William John
Resigned: 22 April 1998
Appointed Date: 09 April 1991
96 years old

Director
KING, John Patrick, Reverend
Resigned: 07 November 1995
Appointed Date: 09 April 1991
80 years old

Director
MARKUS, Thomas Andrew, Proffessor
Resigned: 03 May 2000
Appointed Date: 17 February 1998
97 years old

Director
MCGRADE, Anthony
Resigned: 10 January 1991
Appointed Date: 21 September 1989

Director
MCILVENNY, Henry
Resigned: 13 April 2001
Appointed Date: 21 September 1989
105 years old

Director
MCNULTY, Bridget
Resigned: 21 June 1993
Appointed Date: 21 September 1989
84 years old

Director
MILLS, Joseph, Fr (Roman Catholic Priest)
Resigned: 29 February 2016
Appointed Date: 19 November 2007
83 years old

Director
MURPHY, Michael Gerard
Resigned: 18 September 1997
Appointed Date: 09 April 1991
64 years old

Director
PAIRMAN, Gordon Alexander
Resigned: 02 December 2003
Appointed Date: 21 September 1999
75 years old

Director
RENNIE, David Alexander
Resigned: 18 September 2006
Appointed Date: 01 April 2004
74 years old

Director
SCOTT, Joseph Mcauley
Resigned: 31 March 2012
Appointed Date: 26 March 1996
100 years old

Director
SCOTT, Joseph Mcauley
Resigned: 11 August 1992
Appointed Date: 09 April 1991
100 years old

Director
SCOTT, Robert Todd Aitkenhead
Resigned: 26 March 1996
Appointed Date: 15 September 1992
81 years old

Director
SHIELDS, John
Resigned: 15 June 2004
Appointed Date: 20 October 1998
102 years old

Director
TRAVERS, John Francis, Dr
Resigned: 09 June 2004
Appointed Date: 16 August 1994
70 years old

Director
WATSON, Frances Mary
Resigned: 10 August 1993
Appointed Date: 15 September 1992
74 years old

Director
WINTER, Robert Rickaby
Resigned: 31 October 2001
Appointed Date: 17 February 1998
88 years old

Persons With Significant Control

Chairman John Mcgilly
Notified on: 4 August 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

TALBOT ASSOCIATION LIMITED Events

19 Oct 2016
Full accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 4 August 2016 with updates
14 Apr 2016
Termination of appointment of Joseph Mills as a director on 29 February 2016
14 Apr 2016
Termination of appointment of Jessica Barr as a director on 18 January 2016
20 Nov 2015
Full accounts made up to 31 March 2015
...
... and 100 more events
26 Apr 1991
New director appointed

18 Apr 1991
New director appointed

18 Apr 1991
New director appointed

18 Apr 1991
New director appointed

21 Sep 1989
Incorporation

TALBOT ASSOCIATION LIMITED Charges

21 March 2000
Bond & floating charge
Delivered: 30 March 2000
Status: Satisfied on 11 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…