Company NameTurner Equipment Company Limited
Company StatusDissolved
Company NumberSC028568
CategoryPrivate Limited Company
Incorporation Date22 October 1951(72 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(50 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 08 January 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(62 years, 2 months after company formation)
Appointment Duration5 years (closed 08 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Ian Parrack
StatusClosed
Appointed01 January 2014(62 years, 2 months after company formation)
Appointment Duration5 years (closed 08 January 2019)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameJames Clarke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(37 years, 1 month after company formation)
Appointment Duration2 months (resigned 19 January 1989)
RoleSales Executive
Correspondence Address1 York Close
Bishops Court
Freshfield, Formby
Merseyside
L37 7HZ
Director NameBrian Duke MacDonald
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(37 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1990)
RoleEngineer
Correspondence Address35 St Germains
Bearsden
Glasgow
Lanarkshire
G61 2RS
Scotland
Director NameStanley Pirie Quinn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(37 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 15 April 2002)
RoleEngineer
Correspondence Address46 1/2 Cleveden Drive
Glasgow
G12 0NU
Scotland
Director NameJames Dunn Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(37 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 11 July 2002)
RoleChartered Accountant
Correspondence Address13a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Director NameAlexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(37 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 June 1989)
RoleCompany Director
Correspondence Address23 Blairatholl Avenue
Hyndland
Glasgow
Lanarkshire
G11 7QJ
Scotland
Secretary NameJames Dunn Russell
NationalityBritish
StatusResigned
Appointed18 November 1988(37 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 June 1989)
RoleCompany Director
Correspondence Address13a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(37 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoalburn Farm
Dalry Road
Beith
Ayrshire
KA15 1JJ
Scotland
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed16 June 1989(37 years, 8 months after company formation)
Appointment Duration24 years, 6 months (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 Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 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
12 December 1975Delivered 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 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
7 November 1975Delivered 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 1980Delivered 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

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (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 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
4 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
4 December 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
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)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 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)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
18 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)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,000
(5 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,000
(5 pages)
26 November 2014Accounts for a dormant company made up to 28 March 2014 (4 pages)
26 November 2014Accounts for a dormant company made up to 28 March 2014 (4 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,000
(5 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,000
(5 pages)
3 February 2014Appointment of Mr Ian Parrack as a director (2 pages)
3 February 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
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 2014Termination of appointment of William Sharp as a secretary (1 page)
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 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 20,000
(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 20,000
(5 pages)
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 (5 pages)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 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 (5 pages)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 26 March 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 26 March 2010 (4 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 November 2010Registered office address changed from 65 Craigton Road Glasgow 951 3Eo on 15 November 2010 (1 page)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 November 2010Registered office address changed from 65 Craigton Road Glasgow 951 3Eo on 15 November 2010 (1 page)
7 January 2010Accounts for a dormant company made up to 27 March 2009 (4 pages)
7 January 2010Accounts for a dormant company made up to 27 March 2009 (4 pages)
7 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
30 December 2008Accounts for a dormant company made up to 28 March 2008 (4 pages)
30 December 2008Accounts for a dormant company made up to 28 March 2008 (4 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 2008Accounts for a dormant company made up to 30 March 2007 (4 pages)
5 January 2008Accounts for a dormant company made up to 30 March 2007 (4 pages)
26 November 2007Return made up to 13/11/07; full list of members (2 pages)
26 November 2007Return made up to 13/11/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 December 2006Return made up to 13/11/06; full list of members (2 pages)
11 December 2006Return made up to 13/11/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 25 March 2005 (4 pages)
28 December 2005Accounts for a dormant company made up to 25 March 2005 (4 pages)
8 December 2005Return made up to 13/11/05; full list of members (2 pages)
8 December 2005Return made up to 13/11/05; full list of members (2 pages)
24 December 2004Accounts for a dormant company made up to 26 March 2004 (4 pages)
24 December 2004Accounts for a dormant company made up to 26 March 2004 (4 pages)
16 December 2004Return made up to 13/11/04; full list of members (7 pages)
16 December 2004Return made up to 13/11/04; full list of members (7 pages)
29 December 2003Accounts for a dormant company made up to 28 March 2003 (4 pages)
29 December 2003Accounts for a dormant company made up to 28 March 2003 (4 pages)
25 November 2003Return made up to 13/11/03; full list of members (7 pages)
25 November 2003Return made up to 13/11/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 29 March 2002 (4 pages)
31 December 2002Accounts for a dormant company made up to 29 March 2002 (4 pages)
17 December 2002Return made up to 13/11/02; full list of members (7 pages)
17 December 2002Return made up to 13/11/02; full list of members (7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
19 December 2001Accounts for a dormant company made up to 30 March 2001 (4 pages)
19 December 2001Accounts for a dormant company made up to 30 March 2001 (4 pages)
13 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (4 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 1999Accounts for a dormant company made up to 26 March 1999 (4 pages)
15 December 1999Accounts for a dormant company made up to 26 March 1999 (4 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 1998Accounts for a dormant company made up to 27 March 1998 (4 pages)
22 December 1998Accounts for a dormant company made up to 27 March 1998 (4 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)
19 January 1998Accounts for a dormant company made up to 28 March 1997 (4 pages)
19 January 1998Accounts for a dormant company made up to 28 March 1997 (4 pages)
17 December 1997Return made up to 13/11/97; no change of members (4 pages)
17 December 1997Return made up to 13/11/97; no change of members (4 pages)
24 January 1997Full accounts made up to 29 March 1996 (5 pages)
24 January 1997Full accounts made up to 29 March 1996 (5 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)
8 December 1995Full accounts made up to 31 March 1995 (5 pages)
8 December 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1995Full accounts made up to 31 March 1995 (5 pages)
8 December 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1988Memorandum and Articles of Association (11 pages)
9 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1951Incorporation (14 pages)