Company NameTurner Craigton Road No. 1 Limited
Company StatusDissolved
Company NumberSC023032
CategoryPrivate Limited Company
Incorporation Date30 November 1944(79 years, 5 months ago)
Dissolution Date20 May 2020 (3 years, 11 months ago)
Previous NameTurner Plus Eight Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(57 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 20 May 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp, Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(69 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 20 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp, Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Ian Parrack
StatusClosed
Appointed01 January 2014(69 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 20 May 2020)
RoleCompany Director
Correspondence Address42 Fairfield Drive
Renfrew
PA4 0EG
Scotland
Director NameGerard John Gallagher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(43 years, 12 months after company formation)
Appointment Duration24 years, 3 months (resigned 23 February 2013)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address8 Millfield Gardens
Erskine
Renfrewshire
PA8 6JD
Scotland
Director NameBrian Joseph Houston
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(43 years, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coltmuir Gardens
Bishopbriggs
Glasgow
G64 2SX
Scotland
Director NameBrian Duke MacDonald
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(43 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1990)
RoleEngineer
Correspondence Address35 St Germains
Bearsden
Glasgow
Lanarkshire
G61 2RS
Scotland
Director NameJames Dunn Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(43 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 July 2002)
RoleChartered Accountant
Correspondence Address13a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(43 years, 12 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoalburn Farm
Dalry Road
Beith
Ayrshire
KA15 1JJ
Scotland
Secretary NameJames Dunn Russell
NationalityBritish
StatusResigned
Appointed18 November 1988(43 years, 12 months after company formation)
Appointment Duration12 months (resigned 17 November 1989)
RoleCompany Director
Correspondence Address13a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Director NameMats Ahman
Date of BirthOctober 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed29 November 1989(45 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address1532 Ekenas
Sjovik
Foreign
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed13 November 1993(48 years, 12 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland

Contact

Websiteturner.co.uk
Telephone0141 4400666
Telephone regionGlasgow

Location

Registered AddressC/O Kpmg Llp, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 March 1982Delivered on: 2 April 1982
Satisfied on: 11 July 1994
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 May 1980Delivered on: 5 June 1980
Satisfied on: 25 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating office
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 November 1975Delivered on: 11 November 1975
Satisfied on: 11 July 1994
Persons entitled: Industrial & Commercial Finance Corpn, LTD

Classification: Alt to charge see doc 59 floating charge
Secured details: £300,000 & all moneys due by turner & co (glasgow) LTD.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 October 1983Delivered on: 1 November 1983
Satisfied on: 11 July 1994
Persons entitled: Investors in Industry PLC

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 April 1968Delivered on: 10 May 1968
Satisfied on: 17 January 1992
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond for cash credit & see doc 60 floating charge
Secured details: Sum not exceeding £100,000 due to the national commercial bank of scotland LTD under a guarantee for turner & co (glasgow) limited.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 May 2020Final Gazette dissolved following liquidation (1 page)
20 February 2020Final account prior to dissolution in MVL (final account attached) (7 pages)
19 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-14
(1 page)
19 August 2019Registered office address changed from , 65 Craigton Road, Glasgow, G51 3EQ to C/O Kpmg Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 19 August 2019 (2 pages)
4 January 2019Accounts for a dormant company made up to 30 March 2018 (5 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6,000
(5 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6,000
(5 pages)
1 December 2014Accounts for a dormant company made up to 28 March 2014 (4 pages)
1 December 2014Accounts for a dormant company made up to 28 March 2014 (4 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 6,000
(5 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 6,000
(5 pages)
3 February 2014Termination of appointment of William Sharp as a secretary (1 page)
3 February 2014Termination of appointment of Alexander Turner as a director (1 page)
3 February 2014Termination of appointment of Alexander Turner as a director (1 page)
3 February 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
3 February 2014Appointment of Mr Ian Parrack as a director (2 pages)
3 February 2014Termination of appointment of William Sharp as a secretary (1 page)
3 February 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
3 February 2014Appointment of Mr Ian Parrack as a director (2 pages)
9 December 2013Accounts for a dormant company made up to 29 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 29 March 2013 (4 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,000
(5 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,000
(5 pages)
15 August 2013Termination of appointment of Gerard Gallagher as a director (1 page)
15 August 2013Termination of appointment of Gerard Gallagher as a director (1 page)
7 December 2012Accounts for a dormant company made up to 30 March 2012 (4 pages)
7 December 2012Accounts for a dormant company made up to 30 March 2012 (4 pages)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a dormant company made up to 25 March 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 25 March 2011 (4 pages)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
23 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
23 March 2011Company name changed turner plus eight LIMITED\certificate issued on 23/03/11
  • CONNOT ‐
(3 pages)
23 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
23 March 2011Company name changed turner plus eight LIMITED\certificate issued on 23/03/11
  • CONNOT ‐
(3 pages)
22 December 2010Full accounts made up to 26 March 2010 (9 pages)
22 December 2010Full accounts made up to 26 March 2010 (9 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
7 January 2010Full accounts made up to 27 March 2009 (9 pages)
7 January 2010Full accounts made up to 27 March 2009 (9 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Gerard John Gallagher on 11 November 2009 (2 pages)
7 December 2009Director's details changed for Gerard John Gallagher on 11 November 2009 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 December 2008Full accounts made up to 28 March 2008 (9 pages)
30 December 2008Full accounts made up to 28 March 2008 (9 pages)
22 December 2008Return made up to 13/11/08; full list of members (4 pages)
22 December 2008Return made up to 13/11/08; full list of members (4 pages)
5 January 2008Full accounts made up to 30 March 2007 (9 pages)
5 January 2008Full accounts made up to 30 March 2007 (9 pages)
27 November 2007Return made up to 13/11/07; full list of members (3 pages)
27 November 2007Return made up to 13/11/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
28 December 2006Full accounts made up to 31 March 2006 (9 pages)
28 December 2006Full accounts made up to 31 March 2006 (9 pages)
11 December 2006Return made up to 13/11/06; full list of members (3 pages)
11 December 2006Return made up to 13/11/06; full list of members (3 pages)
28 December 2005Full accounts made up to 25 March 2005 (8 pages)
28 December 2005Full accounts made up to 25 March 2005 (8 pages)
8 December 2005Return made up to 13/11/05; full list of members (3 pages)
8 December 2005Return made up to 13/11/05; full list of members (3 pages)
24 December 2004Full accounts made up to 26 March 2004 (10 pages)
24 December 2004Full accounts made up to 26 March 2004 (10 pages)
17 December 2004Return made up to 13/11/04; full list of members (7 pages)
17 December 2004Return made up to 13/11/04; full list of members (7 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
29 December 2003Full accounts made up to 28 March 2003 (13 pages)
29 December 2003Full accounts made up to 28 March 2003 (13 pages)
25 November 2003Return made up to 13/11/03; full list of members (8 pages)
25 November 2003Return made up to 13/11/03; full list of members (8 pages)
31 December 2002Full accounts made up to 29 March 2002 (13 pages)
31 December 2002Full accounts made up to 29 March 2002 (13 pages)
17 December 2002Return made up to 13/11/02; full list of members (8 pages)
17 December 2002Return made up to 13/11/02; full list of members (8 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
14 December 2001Full accounts made up to 30 March 2001 (14 pages)
14 December 2001Full accounts made up to 30 March 2001 (14 pages)
13 December 2001Return made up to 13/11/01; full list of members (7 pages)
13 December 2001Return made up to 13/11/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (12 pages)
16 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 December 2000Return made up to 13/11/00; full list of members (7 pages)
18 December 2000Return made up to 13/11/00; full list of members (7 pages)
15 December 1999Full accounts made up to 26 March 1999 (12 pages)
15 December 1999Full accounts made up to 26 March 1999 (12 pages)
10 December 1999Return made up to 13/11/99; full list of members (7 pages)
10 December 1999Return made up to 13/11/99; full list of members (7 pages)
22 December 1998Full accounts made up to 27 March 1998 (12 pages)
22 December 1998Full accounts made up to 27 March 1998 (12 pages)
16 December 1998Return made up to 13/11/98; full list of members (5 pages)
16 December 1998Return made up to 13/11/98; full list of members (5 pages)
22 December 1997Return made up to 13/11/97; no change of members (4 pages)
22 December 1997Return made up to 13/11/97; no change of members (4 pages)
17 December 1997Full accounts made up to 28 March 1997 (13 pages)
17 December 1997Full accounts made up to 28 March 1997 (13 pages)
10 December 1996Return made up to 13/11/96; full list of members (6 pages)
10 December 1996Return made up to 13/11/96; full list of members (6 pages)
9 December 1996Full accounts made up to 29 March 1996 (11 pages)
9 December 1996Full accounts made up to 29 March 1996 (11 pages)
8 December 1995Full accounts made up to 31 March 1995 (10 pages)
8 December 1995Full accounts made up to 31 March 1995 (10 pages)
8 December 1995Return made up to 13/11/95; no change of members (8 pages)
8 December 1995Return made up to 13/11/95; no change of members (8 pages)
30 November 1944Incorporation (18 pages)