Tala Training Limited CLARKSTON


Founded in 2009, Tala Training, classified under reg no. SC354394 is an active company. Currently registered at 1 Golf Road G76 7HU, Clarkston the company has been in the business for fifteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Friday 12th June 2009 Tala Training Limited is no longer carrying the name Forthriver.

The company has one director. Martin M., appointed on 16 June 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tala Training Limited Address / Contact

Office Address 1 Golf Road
Town Clarkston
Post code G76 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC354394
Date of Incorporation Tue, 3rd Feb 2009
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Martin M.

Position: Director

Appointed: 16 June 2010

Iain R.

Position: Director

Appointed: 05 June 2009

Resigned: 21 November 2023

Steven P.

Position: Director

Appointed: 05 June 2009

Resigned: 06 May 2011

Mairead M.

Position: Secretary

Appointed: 09 February 2009

Resigned: 21 November 2023

Mark M.

Position: Director

Appointed: 09 February 2009

Resigned: 21 November 2023

Stephen M.

Position: Director

Appointed: 03 February 2009

Resigned: 09 February 2009

Brian Reid Ltd.

Position: Secretary

Appointed: 03 February 2009

Resigned: 09 February 2009

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Martin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Markey Holdings Limited that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Martin M.

Notified on 29 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Markey Holdings Limited

Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

Legal authority Limited Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc509809
Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Forthriver June 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand190 240522 201753 267263 837573 006709 756
Current Assets302 646609 454864 781458 783618 799836 507
Debtors112 40687 253111 514124 94645 793126 751
Net Assets Liabilities109 305402 616279 47972 179152 344239 430
Other Debtors7022 7752 56012 7139 56212 774
Property Plant Equipment15 03062 91754 224187 439126 215133 352
Total Inventories   70 000  
Other
Accumulated Amortisation Impairment Intangible Assets   1 0503 1505 250
Accumulated Depreciation Impairment Property Plant Equipment18 67716 34532 87362 14694 50499 317
Amounts Owed By Group Undertakings44 375951  10 223823
Amounts Owed To Group Undertakings43 11651 154459 736423 367422 300424 881
Average Number Employees During Period66791315
Creditors208 37126 94411 31964 20629 74723 118
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 420  6 40336 968
Disposals Property Plant Equipment 16 575  61 47160 210
Finance Lease Liabilities Present Value Total1 29226 94411 31964 20629 74723 118
Fixed Assets  54 224196 889133 565138 602
Increase From Amortisation Charge For Year Intangible Assets   1 0502 1002 100
Increase From Depreciation Charge For Year Property Plant Equipment 8 08816 52829 27338 76141 781
Intangible Assets   9 4507 3505 250
Intangible Assets Gross Cost   10 50010 500 
Net Current Assets Liabilities94 275367 101237 348-60 24248 526123 946
Other Creditors77 44679 51524 04923 24230 63858 954
Other Taxation Social Security Payable56 05578 16493 608-13 00967 636165 056
Property Plant Equipment Gross Cost33 70779 26287 097249 585220 719232 669
Provisions For Liabilities Balance Sheet Subtotal 458774262  
Total Additions Including From Business Combinations Intangible Assets   10 500  
Total Additions Including From Business Combinations Property Plant Equipment 62 1307 835162 48832 60572 160
Total Assets Less Current Liabilities109 305430 018291 572136 647182 091262 548
Trade Creditors Trade Payables30 46217 89534 41538 35017 84224 079
Trade Debtors Trade Receivables67 32983 527108 954112 23326 008113 154

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Tuesday 21st November 2023
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements