Background WavePink WaveYellow Wave

TALAMH MUIR GROUP LIMITED (SC819351)

TALAMH MUIR GROUP LIMITED (SC819351) is an active UK company. incorporated on 13 August 2024. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TALAMH MUIR GROUP LIMITED has been registered for 1 year. Current directors include CAMPBELL, Richard Lorne Colin, FRASER, Nigel James, HILLIS, John Albert Mitchell and 2 others.

Company Number
SC819351
Status
active
Type
ltd
Incorporated
13 August 2024
Age
1 years
Address
C/O Clarity Accounting, Glasgow, G2 4QY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPBELL, Richard Lorne Colin, FRASER, Nigel James, HILLIS, John Albert Mitchell, MORRIS, Christopher Lee, O'CONNELL, Peter Liam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALAMH MUIR GROUP LIMITED

TALAMH MUIR GROUP LIMITED is an active company incorporated on 13 August 2024 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TALAMH MUIR GROUP LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

SC819351

LTD Company

Age

1 Years

Incorporated 13 August 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 August 2025 (9 months ago)
Submitted on 23 April 2026 (1 month ago)
Period: 13 August 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 September 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 August 2025 (9 months ago)
Submitted on 19 August 2025 (9 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

BLACKHALL & POWIS (HOLDINGS) LIMITED
From: 13 August 2024To: 23 January 2025
Contact
Address

C/O Clarity Accounting 234 West George Street Glasgow, G2 4QY,

Previous Addresses

C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Glasgow G3 7QL Scotland
From: 13 August 2024To: 17 March 2025
Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Funding Round
Apr 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CAMPBELL, Richard Lorne Colin

Active
234 West George Street, GlasgowG2 4QY
Born February 1984
Director
Appointed 30 Mar 2026

FRASER, Nigel James

Active
234 West George Street, GlasgowG2 4QY
Born December 1979
Director
Appointed 30 Mar 2026

HILLIS, John Albert Mitchell

Active
234 West George Street, GlasgowG2 4QY
Born May 1983
Director
Appointed 13 Aug 2024

MORRIS, Christopher Lee

Active
234 West George Street, GlasgowG2 4QY
Born December 1970
Director
Appointed 30 Mar 2026

O'CONNELL, Peter Liam

Active
234 West George Street, GlasgowG2 4QY
Born July 1975
Director
Appointed 30 Mar 2026

Persons with significant control

1

Mr John Albert Mitchell Hillis

Active
234 West George Street, GlasgowG2 4QY
Born May 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2024
Fundings
Financials
Latest Activities

Filing History

14

Capital Allotment Shares
1 May 2026
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 April 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 April 2026
AAAnnual Accounts
Resolution
14 April 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Memorandum Articles
8 April 2026
MAMA
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 January 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 2024
NEWINCIncorporation