Glasgow
G51 3EQ
Scotland
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(62 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 08 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Closed |
Appointed | 01 January 2014(62 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | James Clarke |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(37 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 19 January 1989) |
Role | Sales Executive |
Correspondence Address | 1 York Close Bishops Court Freshfield, Formby Merseyside L37 7HZ |
Director Name | Brian Duke MacDonald |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1990) |
Role | Engineer |
Correspondence Address | 35 St Germains Bearsden Glasgow Lanarkshire G61 2RS Scotland |
Director Name | Stanley Pirie Quinn |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(37 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 April 2002) |
Role | Engineer |
Correspondence Address | 46 1/2 Cleveden Drive Glasgow G12 0NU Scotland |
Director Name | James Dunn Russell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(37 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 13a Boclair Road Bearsden Glasgow G61 2AD Scotland |
Director Name | Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 June 1989) |
Role | Company Director |
Correspondence Address | 23 Blairatholl Avenue Hyndland Glasgow Lanarkshire G11 7QJ Scotland |
Secretary Name | James Dunn Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 June 1989) |
Role | Company Director |
Correspondence Address | 13a Boclair Road Bearsden Glasgow G61 2AD Scotland |
Director Name | Mr Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(37 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coalburn Farm Dalry Road Beith Ayrshire KA15 1JJ Scotland |
Secretary Name | William Stuart Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(37 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Website | turner.co.uk |
---|---|
Telephone | 0141 4400666 |
Telephone region | Glasgow |
Registered Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 1982 | Delivered 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 |
---|---|
12 December 1975 | Delivered on: 16 December 1975 Satisfied on: 11 July 1994 Persons entitled: Industrial and Commercial Finance Corporation LTD 1 Waterloo Rd, London Classification: Grs aberdeen standard security Secured details: All moneys due, or to become due from turner & co (glasgow) LTD. Particulars: 2 and 9/11 rose street, aberdeen. Fully Satisfied |
26 October 1983 | Delivered 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 |
7 November 1975 | Delivered on: 11 November 1975 Satisfied on: 11 July 1994 Persons entitled: Industrial and Commercial Finance Corporation LTD 1 Waterloo Rd, London Classification: Alt sec doc 47 floating charge Secured details: All sums due or to become due p'suant to a guarantee securing £300,000 advanced to turner & co. (Glasgow) LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 May 1980 | Delivered on: 5 June 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating 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. Outstanding |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
9 July 2018 | Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
4 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
4 December 2017 | Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page) |
4 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
4 December 2017 | Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page) |
4 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
28 December 2016 | Accounts for a dormant company made up to 25 March 2016 (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 25 March 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (4 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (4 pages) |
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
26 November 2014 | Accounts for a dormant company made up to 28 March 2014 (4 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 March 2014 (4 pages) |
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
3 February 2014 | Appointment of Mr Ian Parrack as a director (2 pages) |
3 February 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
3 February 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
3 February 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
3 February 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
3 February 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
3 February 2014 | Appointment of Mr Ian Parrack as a director (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 29 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 29 March 2013 (4 pages) |
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
7 December 2012 | Accounts for a dormant company made up to 30 March 2012 (4 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 March 2012 (4 pages) |
23 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 25 March 2011 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 25 March 2011 (4 pages) |
25 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 26 March 2010 (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 26 March 2010 (4 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Registered office address changed from 65 Craigton Road Glasgow 951 3Eo on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Registered office address changed from 65 Craigton Road Glasgow 951 3Eo on 15 November 2010 (1 page) |
7 January 2010 | Accounts for a dormant company made up to 27 March 2009 (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 27 March 2009 (4 pages) |
7 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 March 2008 (4 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 March 2008 (4 pages) |
22 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 30 March 2007 (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 30 March 2007 (4 pages) |
26 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 December 2006 | Return made up to 13/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 13/11/06; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 25 March 2005 (4 pages) |
28 December 2005 | Accounts for a dormant company made up to 25 March 2005 (4 pages) |
8 December 2005 | Return made up to 13/11/05; full list of members (2 pages) |
8 December 2005 | Return made up to 13/11/05; full list of members (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 26 March 2004 (4 pages) |
24 December 2004 | Accounts for a dormant company made up to 26 March 2004 (4 pages) |
16 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
29 December 2003 | Accounts for a dormant company made up to 28 March 2003 (4 pages) |
29 December 2003 | Accounts for a dormant company made up to 28 March 2003 (4 pages) |
25 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 29 March 2002 (4 pages) |
31 December 2002 | Accounts for a dormant company made up to 29 March 2002 (4 pages) |
17 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
19 December 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
19 December 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
13 December 2001 | Return made up to 13/11/01; full list of members
|
13 December 2001 | Return made up to 13/11/01; full list of members
|
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
18 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
15 December 1999 | Accounts for a dormant company made up to 26 March 1999 (4 pages) |
15 December 1999 | Accounts for a dormant company made up to 26 March 1999 (4 pages) |
10 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
22 December 1998 | Accounts for a dormant company made up to 27 March 1998 (4 pages) |
22 December 1998 | Accounts for a dormant company made up to 27 March 1998 (4 pages) |
16 December 1998 | Return made up to 13/11/98; full list of members (5 pages) |
16 December 1998 | Return made up to 13/11/98; full list of members (5 pages) |
19 January 1998 | Accounts for a dormant company made up to 28 March 1997 (4 pages) |
19 January 1998 | Accounts for a dormant company made up to 28 March 1997 (4 pages) |
17 December 1997 | Return made up to 13/11/97; no change of members (4 pages) |
17 December 1997 | Return made up to 13/11/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 29 March 1996 (5 pages) |
24 January 1997 | Full accounts made up to 29 March 1996 (5 pages) |
10 December 1996 | Return made up to 13/11/96; full list of members (6 pages) |
10 December 1996 | Return made up to 13/11/96; full list of members (6 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
8 December 1995 | Return made up to 13/11/95; no change of members
|
8 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
8 December 1995 | Return made up to 13/11/95; no change of members
|
20 January 1988 | Memorandum and Articles of Association (11 pages) |
9 December 1987 | Resolutions
|
22 October 1951 | Incorporation (14 pages) |