Company NameTurmag (Great Britain) Limited
Company StatusDissolved
Company NumberSC010139
CategoryPrivate Limited Company
Incorporation Date30 October 1918(105 years, 6 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)
Previous NameMitchell Brothers, Sons & Company, Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameIan Swire
NationalityBritish
StatusClosed
Appointed01 February 1991(72 years, 3 months after company formation)
Appointment Duration24 years, 1 month (closed 27 February 2015)
RoleCompany Director
Correspondence AddressHazeldean Green Moor
Wortley
Sheffield
South Yorkshire
S35 7DQ
Director NameMichael Richford Speakman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(72 years, 4 months after company formation)
Appointment Duration24 years (closed 27 February 2015)
RoleCivil Engineer
Correspondence Address4 West Mill Rise
Walkington
Beverley
North Humberside
HU17 8TP
Director NameJohn Miles Swift
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1990(71 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 February 1991)
RoleCivil Engineer
Correspondence AddressChevey Chase
Selby
North Yorkshire
YO8 0JH
Secretary NameGraham Evan Ford
NationalityBritish
StatusResigned
Appointed09 June 1990(71 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1991)
RoleCompany Director
Correspondence Address22 Braithwell Road
Maltby
Rotherham
South Yorkshire
S66 8JU

Location

Registered Address5 Inchcross Ind.Est.
Birniehill
Bathgate
West Lothian
EH48 2RZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Financials

Year2014
Turnover£133,370
Net Worth-£2,597
Current Liabilities£28,436

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014Compulsory strike-off action has been suspended (1 page)
18 April 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2012Order of court - dissolution void (1 page)
2 July 2012Order of court - dissolution void (1 page)
8 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
22 May 1997Order of court - dissolution void (2 pages)
22 May 1997Order of court - dissolution void (2 pages)
19 December 1996Dissolved (1 page)
19 December 1996Dissolved (1 page)
19 September 1996Return of final meeting of voluntary winding up (3 pages)
19 September 1996Return of final meeting of voluntary winding up (3 pages)
17 September 1996Statement of receipts and payments (3 pages)
17 September 1996Statement of receipts and payments (3 pages)
20 February 1996Statement of receipts and payments (3 pages)
20 February 1996Statement of receipts and payments (3 pages)
29 August 1995Statement of receipts and payments (3 pages)
29 August 1995Statement of receipts and payments (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
15 October 1993Company name changed\certificate issued on 15/10/93 (2 pages)
15 October 1993Company name changed\certificate issued on 15/10/93 (2 pages)
13 September 1993Registered office changed on 13/09/93 from: 112 west george street glasgow G2 1PS (1 page)
13 September 1993Registered office changed on 13/09/93 from: 112 west george street glasgow G2 1PS (1 page)
7 September 1993Appointment of a voluntary liquidator (1 page)
7 September 1993Appointment of a voluntary liquidator (1 page)
2 June 1993Full accounts made up to 31 December 1992 (11 pages)
2 June 1993Full accounts made up to 31 December 1992 (11 pages)
2 June 1993Return made up to 27/05/93; full list of members (5 pages)
2 June 1993Return made up to 27/05/93; full list of members (5 pages)
16 April 1990Nc inc already adjusted 23/12/88 (1 page)
16 April 1990Nc inc already adjusted 23/12/88 (1 page)
22 August 1988Memorandum and Articles of Association (10 pages)
22 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1988Memorandum and Articles of Association (10 pages)
22 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1918Incorporation (35 pages)
30 October 1918Incorporation (35 pages)