Company NameTurvey & Co. Ltd.
Company StatusDissolved
Company NumberSC027648
CategoryPrivate Limited Company
Incorporation Date13 April 1950(74 years ago)
Dissolution Date1 March 2018 (6 years ago)
Previous NameA. & E. Turvey & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Iain James Thomson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(48 years after company formation)
Appointment Duration19 years, 10 months (closed 01 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address32 Parsonspool
Bonnyrigg
Midlothian
EH19 3NP
Scotland
Director NamePamela Thomson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(48 years after company formation)
Appointment Duration19 years, 10 months (closed 01 March 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address32 Parsonspool
Bonnyrigg
Midlothian
EH19 3NP
Scotland
Secretary NameMr Iain James Thomson
NationalityBritish
StatusClosed
Appointed20 April 1998(48 years after company formation)
Appointment Duration19 years, 10 months (closed 01 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address32 Parsonspool
Bonnyrigg
Midlothian
EH19 3NP
Scotland
Director NameJean Fraser Gibb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(39 years after company formation)
Appointment Duration9 years, 11 months (resigned 06 April 1999)
RoleWig Maker
Correspondence Address11 Drum Brae Park
Edinburgh
EH12 8TF
Scotland
Director NameVivienne Lee Turvey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(39 years after company formation)
Appointment Duration8 years, 11 months (resigned 20 April 1998)
RoleAdministrator
Correspondence Address20 Binny Park
Ecclesmachan
Broxburn
West Lothian
EH52 6NP
Scotland
Secretary NameVivienne Lee Turvey
NationalityBritish
StatusResigned
Appointed01 May 1989(39 years after company formation)
Appointment Duration9 years, 11 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address20 Binny Park
Ecclesmachan
Broxburn
West Lothian
EH52 6NP
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed06 April 1999(49 years after company formation)
Appointment Duration2 weeks (resigned 20 April 1999)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth£61,710
Cash£15,531
Current Liabilities£201,815

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2018Final Gazette dissolved following liquidation (1 page)
1 December 2017Notice of final meeting of creditors (4 pages)
1 December 2017Notice of final meeting of creditors (4 pages)
15 May 2013Court order notice of winding up (1 page)
15 May 2013Notice of winding up order (1 page)
15 May 2013Notice of winding up order (1 page)
15 May 2013Court order notice of winding up (1 page)
24 April 2013Registered office address changed from 32/13 Hardengreen Industrial Estate Dalhousie Road Dalkeith Midlothian EH22 3NX United Kingdom on 24 April 2013 (2 pages)
24 April 2013Appointment of a provisional liquidator (2 pages)
24 April 2013Appointment of a provisional liquidator (2 pages)
24 April 2013Registered office address changed from 32/13 Hardengreen Industrial Estate Dalhousie Road Dalkeith Midlothian EH22 3NX United Kingdom on 24 April 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2,500
(5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2,500
(5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 March 2010Alterations to floating charge 3 (5 pages)
27 March 2010Alterations to floating charge 4 (5 pages)
27 March 2010Alterations to floating charge 4 (5 pages)
27 March 2010Alterations to floating charge 3 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Return made up to 31/07/09; full list of members (3 pages)
2 September 2009Return made up to 31/07/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2008Registered office changed on 05/09/2008 from, 14 glasgow road, edinburgh, EH12 8HL (1 page)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 31/07/08; full list of members (3 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Registered office changed on 05/09/2008 from, 14 glasgow road, edinburgh, EH12 8HL (1 page)
5 September 2008Location of debenture register (1 page)
5 September 2008Return made up to 31/07/08; full list of members (3 pages)
5 September 2008Location of debenture register (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 August 2006Registered office changed on 29/08/06 from: 14 glasgow road, edinburgh 12 (1 page)
29 August 2006Return made up to 31/07/06; full list of members (2 pages)
29 August 2006Location of register of members (1 page)
29 August 2006Registered office changed on 29/08/06 from: 14 glasgow road, edinburgh 12 (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of register of members (1 page)
29 August 2006Return made up to 31/07/06; full list of members (2 pages)
29 August 2006Location of debenture register (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
10 August 2005Return made up to 31/07/05; full list of members (2 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 October 2004Company name changed A. & E. turvey & company LIMITED\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed A. & E. turvey & company LIMITED\certificate issued on 26/10/04 (2 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
22 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
22 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
25 September 2001Return made up to 31/07/01; full list of members (6 pages)
25 September 2001Return made up to 31/07/01; full list of members (6 pages)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 August 2000Return made up to 31/07/00; full list of members (6 pages)
29 August 2000Return made up to 31/07/00; full list of members (6 pages)
17 January 2000Return made up to 31/07/99; full list of members (6 pages)
17 January 2000Return made up to 31/07/99; full list of members (6 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
23 April 1999Partic of mort/charge * (5 pages)
23 April 1999Partic of mort/charge * (5 pages)
22 April 1999Director resigned (1 page)
22 April 1999Memorandum and Articles of Association (5 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Memorandum and Articles of Association (5 pages)
22 April 1999Declaration of assistance for shares acquisition (7 pages)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1999Declaration of assistance for shares acquisition (7 pages)
21 April 1999Dec mort/charge * (5 pages)
21 April 1999Dec mort/charge * (5 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1998Return made up to 31/07/98; no change of members (4 pages)
20 August 1998Return made up to 31/07/98; no change of members (4 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 August 1995Return made up to 31/07/95; no change of members (4 pages)
31 August 1995Return made up to 31/07/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
13 April 1950Certificate of incorporation (1 page)
13 April 1950Certificate of incorporation (1 page)