Background WavePink WaveYellow Wave

TALO ESTATES LTD (SC628810)

TALO ESTATES LTD (SC628810) is an active UK company. incorporated on 26 April 2019. with registered office in Hawick. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TALO ESTATES LTD has been registered for 6 years. Current directors include KEMP, Alexander Charles, KEMP, Sally Louise.

Company Number
SC628810
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
27 North Bridge Street, Hawick, TD9 9BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KEMP, Alexander Charles, KEMP, Sally Louise
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALO ESTATES LTD

TALO ESTATES LTD is an active company incorporated on 26 April 2019 with the registered office located in Hawick. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TALO ESTATES LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

SC628810

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

27 North Bridge Street Hawick, TD9 9BD,

Previous Addresses

21 Market Street 21 Market Street Selkirkshire Scottish Borders TD1 3AD Scotland
From: 10 June 2019To: 22 January 2021
The Grange Church Street Galashiels TD1 3JN United Kingdom
From: 26 April 2019To: 10 June 2019
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KEMP, Alexander Charles

Active
HawickTD9 9BD
Born September 1978
Director
Appointed 26 Apr 2019

KEMP, Sally Louise

Active
HawickTD9 9BD
Born December 1976
Director
Appointed 26 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Farm Lane, WarehamBH20 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022

Mr Alexander Charles Kemp

Ceased
HawickTD9 9BD
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 30 Dec 2022

Mrs Sally Louise Kemp

Ceased
HawickTD9 9BD
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Incorporation Company
26 April 2019
NEWINCIncorporation