Company NameTurner Facilities Management Limited
DirectorsAlan Gerard Turner and Thomas Duncan McKellar
Company StatusActive
Company NumberSC045858
CategoryPrivate Limited Company
Incorporation Date6 August 1968(55 years, 8 months ago)

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
StatusCurrent
Appointed05 August 1992(24 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameThomas Duncan McKellar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(35 years, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address5 Orchardfield
Lenzie
Glasgow
G66 5QW
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed26 October 2017(49 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameAlexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(20 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 June 1989)
RoleCompany Director
Correspondence Address23 Blairatholl Avenue
Hyndland
Glasgow
Lanarkshire
G11 7QJ
Scotland
Director NameJames Dunn Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(20 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 July 2002)
RoleChartered Accountant
Correspondence Address13a Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Secretary NameJames Dunn Russell
NationalityBritish
StatusResigned
Appointed18 November 1988(20 years, 3 months 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(20 years, 10 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(20 years, 10 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
Director NameWilliam Stuart Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(24 years after company formation)
Appointment Duration21 years, 5 months (resigned 01 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameStanley Pirie Quinn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(24 years after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address46 1/2 Cleveden Drive
Glasgow
G12 0NU
Scotland
Director NameMichael John Talbot
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Reigate Close
Pound Hill
Crawley
West Sussex
RH10 3TZ
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 2 months after company formation)
Appointment Duration28 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Ernest John Shelton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(27 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2000)
RoleEngineering
Correspondence Address69 Cock Lane
Fetcham
Leatherhead
Surrey
KT22 9UH
Director NameMr Richard Edward Fee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(27 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 July 2009)
RoleCompany Director
Correspondence Address9 Redwood Drive
Haywards Heath
West Sussex
RH16 4ER
Director NameWilliam Nelson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(28 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 13 June 2008)
RoleBuilding Services Engineer
Correspondence Address26a Roundhill Road
Hurworth
Darlington
County Durham
DL2 2DX
Director NameJames Fleming Kerr
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(28 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 July 2002)
RoleCivil Engineer
Correspondence Address8 Braidfield Grove
Hardgate
Clydebank
Dunbartonshire
G81 5NF
Scotland
Director NameMr Keith Glennister
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(28 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AF
Director NameLeslie Alexander England Irvine
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(32 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2008)
RoleCivil Servant
Correspondence Address63 High Street
Dunblane
Perthshire
FK15 0EJ
Scotland
Director NameChristopher Nash
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(32 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2004)
RoleCompany Director
Correspondence Address5 Dorincourt
Woking
GU22 8PS
Director NameDerek Stanley Quinn
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(33 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address6 Harbourside
Kip Village, Inverkip Marina
Inverclyde
PA16 0BF
Scotland
Director NameMr John William Fullick
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Westfield Avenue
Sanderstead
Surrey
CR2 9JW
Director NameGlenn William Byles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(38 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWhite Vines, 4 The Cravens
Smallfield
Surrey
RH6 9QS
Director NameMr John William Laverty
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(39 years after company formation)
Appointment Duration8 years, 11 months (resigned 22 July 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address160 Muir Wood Road
Currie
Edinburgh
Midlothian
EH14 5HQ
Scotland
Director NameMr John Alastair Robert Strong
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(40 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2014)
RoleOperation Director
Country of ResidenceScotland
Correspondence AddressLangwell Langwell
Croftamie
Glasgow
G63 0EU
Scotland
Director NameMr Andrew John Mitchinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(41 years after company formation)
Appointment Duration6 years, 11 months (resigned 22 July 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Spruce Gardens
Cupamuir
Fife
KY15 5WN
Scotland
Secretary NameMr Ian Parrack
StatusResigned
Appointed01 January 2014(45 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2017)
RoleCompany Director
Correspondence Address42 Fairfield Drive
Renfrew
PA4 0EG
Scotland
Director NameMr James Livingstone
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(47 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
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

Financials

Year2013
Turnover£62,808,539
Gross Profit£9,875,591
Net Worth£30,497,813
Cash£13,505,617
Current Liabilities£12,586,628

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Charges

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
31 March 1982Delivered on: 2 April 1982
Satisfied on: 11 July 1994
Persons entitled: I C F C LTD

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: 15 March 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied
4 November 1992Delivered on: 17 November 1992
Satisfied on: 25 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied
7 November 1975Delivered on: 11 November 1975
Satisfied on: 11 July 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Floating charge
Secured details: £300,000 & due by turner & co (glasgow) LTD.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 August 2009Delivered on: 25 August 2009
Persons entitled: Peer Freeholds Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due.
Particulars: All interest standing to the credit of an account.
Outstanding

Filing History

28 January 2021Accounts for a small company made up to 27 March 2020 (21 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 29 March 2019 (27 pages)
14 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 30 March 2018 (26 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 2017Full accounts made up to 31 March 2017 (25 pages)
11 December 2017Full accounts made up to 31 March 2017 (25 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)
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)
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)
10 November 2017Termination of appointment of James Livingstone as a director on 4 November 2017 (1 page)
10 November 2017Termination of appointment of James Livingstone as a director on 4 November 2017 (1 page)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
28 December 2016Full accounts made up to 25 March 2016 (24 pages)
28 December 2016Full accounts made up to 25 March 2016 (24 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)
3 August 2016Termination of appointment of Andrew John Mitchinson as a director on 22 July 2016 (1 page)
3 August 2016Termination of appointment of Andrew John Mitchinson as a director on 22 July 2016 (1 page)
3 August 2016Termination of appointment of John William Laverty as a director on 22 July 2016 (1 page)
3 August 2016Termination of appointment of John William Laverty as a director on 22 July 2016 (1 page)
16 February 2016Appointment of Mr James Livingstone as a director on 14 December 2015 (2 pages)
16 February 2016Appointment of Mr James Livingstone as a director on 14 December 2015 (2 pages)
7 January 2016Full accounts made up to 27 March 2015 (20 pages)
7 January 2016Full accounts made up to 27 March 2015 (20 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 100
(8 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 100
(8 pages)
26 November 2014Full accounts made up to 28 March 2014 (21 pages)
26 November 2014Full accounts made up to 28 March 2014 (21 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 100
(8 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 100
(8 pages)
24 July 2014Termination of appointment of John Alastair Strong as a director on 13 June 2014 (1 page)
24 July 2014Termination of appointment of John Alastair Strong as a director on 13 June 2014 (1 page)
3 February 2014Termination of appointment of William Sharp as a secretary (1 page)
3 February 2014Termination of appointment of William Sharp as a director (1 page)
3 February 2014Termination of appointment of William Sharp as a director (1 page)
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 secretary (2 pages)
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)
9 December 2013Full accounts made up to 29 March 2013 (21 pages)
9 December 2013Full accounts made up to 29 March 2013 (21 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 100
(11 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 100
(11 pages)
7 December 2012Full accounts made up to 30 March 2012 (21 pages)
7 December 2012Full accounts made up to 30 March 2012 (21 pages)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (11 pages)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (11 pages)
29 December 2011Full accounts made up to 25 March 2011 (23 pages)
29 December 2011Full accounts made up to 25 March 2011 (23 pages)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (11 pages)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (11 pages)
16 September 2011Termination of appointment of Glenn Byles as a director (1 page)
16 September 2011Termination of appointment of Glenn Byles as a director (1 page)
5 August 2011Termination of appointment of Derek Quinn as a director (1 page)
5 August 2011Termination of appointment of Derek Quinn as a director (1 page)
22 December 2010Full accounts made up to 26 March 2010 (17 pages)
22 December 2010Full accounts made up to 26 March 2010 (17 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (13 pages)
15 November 2010Director's details changed for Thomas Duncan Mckellar on 1 November 2010 (2 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (13 pages)
15 November 2010Director's details changed for Glenn William Byles on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Thomas Duncan Mckellar on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Glenn William Byles on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Glenn William Byles on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Thomas Duncan Mckellar on 1 November 2010 (2 pages)
6 May 2010Termination of appointment of John Fullick as a director (1 page)
6 May 2010Termination of appointment of John Fullick as a director (1 page)
7 January 2010Full accounts made up to 27 March 2009 (17 pages)
7 January 2010Full accounts made up to 27 March 2009 (17 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
7 December 2009Director's details changed for Ian Parrack on 11 November 2009 (2 pages)
7 December 2009Director's details changed for John Alastair Strong on 11 November 2009 (2 pages)
7 December 2009Director's details changed for John Alastair Strong on 11 November 2009 (2 pages)
7 December 2009Director's details changed for Ian Parrack on 11 November 2009 (2 pages)
7 December 2009Director's details changed for Derek Stanley Quinn on 11 November 2009 (2 pages)
7 December 2009Director's details changed for Derek Stanley Quinn on 11 November 2009 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 August 2009Director appointed andrew john mitchinson (1 page)
21 August 2009Director appointed andrew john mitchinson (1 page)
27 July 2009Appointment terminated director richard fee (1 page)
27 July 2009Appointment terminated director richard fee (1 page)
30 December 2008Full accounts made up to 28 March 2008 (16 pages)
30 December 2008Full accounts made up to 28 March 2008 (16 pages)
23 December 2008Director appointed john alastair strong (1 page)
23 December 2008Director appointed john alastair strong (1 page)
22 December 2008Return made up to 13/11/08; full list of members (6 pages)
22 December 2008Return made up to 13/11/08; full list of members (6 pages)
25 June 2008Appointment terminated director william nelson (1 page)
25 June 2008Appointment terminated director leslie irvine (1 page)
25 June 2008Appointment terminated director william nelson (1 page)
25 June 2008Appointment terminated director leslie irvine (1 page)
5 January 2008Full accounts made up to 30 March 2007 (15 pages)
5 January 2008Full accounts made up to 30 March 2007 (15 pages)
27 November 2007Return made up to 13/11/07; full list of members (4 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 13/11/07; full list of members (4 pages)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
28 December 2006Full accounts made up to 31 March 2006 (15 pages)
28 December 2006Full accounts made up to 31 March 2006 (15 pages)
12 December 2006Return made up to 13/11/06; full list of members (4 pages)
12 December 2006Return made up to 13/11/06; full list of members (4 pages)
28 December 2005Full accounts made up to 25 March 2005 (14 pages)
28 December 2005Full accounts made up to 25 March 2005 (14 pages)
9 December 2005Return made up to 13/11/05; full list of members (4 pages)
9 December 2005Return made up to 13/11/05; full list of members (4 pages)
24 December 2004Full accounts made up to 26 March 2004 (14 pages)
24 December 2004Full accounts made up to 26 March 2004 (14 pages)
16 December 2004Return made up to 13/11/04; full list of members (11 pages)
16 December 2004Return made up to 13/11/04; full list of members (11 pages)
20 May 2004New director appointed (1 page)
20 May 2004New director appointed (1 page)
20 January 2004Director resigned (1 page)
20 January 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
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 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; no change of members (8 pages)
17 December 2002Return made up to 13/11/02; no change of members (8 pages)
4 November 2002New director appointed (1 page)
4 November 2002New director appointed (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
14 December 2001Full accounts made up to 30 March 2001 (13 pages)
14 December 2001Full accounts made up to 30 March 2001 (13 pages)
13 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2001New director appointed (1 page)
15 November 2001New director appointed (1 page)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Return made up to 13/11/00; full list of members (9 pages)
18 December 2000Return made up to 13/11/00; full list of members (9 pages)
18 December 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
11 August 2000New director appointed (1 page)
11 August 2000New director appointed (1 page)
15 December 1999Full accounts made up to 26 March 1999 (11 pages)
15 December 1999Full accounts made up to 26 March 1999 (11 pages)
10 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 1998Full accounts made up to 27 March 1998 (11 pages)
22 December 1998Full accounts made up to 27 March 1998 (11 pages)
16 December 1998Return made up to 13/11/98; full list of members (9 pages)
16 December 1998Return made up to 13/11/98; full list of members (9 pages)
19 April 1998Director's particulars changed (1 page)
19 April 1998Director's particulars changed (1 page)
17 December 1997Full accounts made up to 28 March 1997 (13 pages)
17 December 1997Return made up to 13/11/97; no change of members (8 pages)
17 December 1997Full accounts made up to 28 March 1997 (13 pages)
17 December 1997Return made up to 13/11/97; no change of members (8 pages)
7 April 1997New director appointed (1 page)
7 April 1997New director appointed (1 page)
10 December 1996Full accounts made up to 29 March 1996 (11 pages)
10 December 1996Return made up to 13/11/96; full list of members (8 pages)
10 December 1996Full accounts made up to 29 March 1996 (11 pages)
10 December 1996Return made up to 13/11/96; full list of members (8 pages)
6 September 1996New director appointed (1 page)
6 September 1996New director appointed (1 page)
6 September 1996New director appointed (1 page)
6 September 1996New director appointed (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
8 December 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 1995Full accounts made up to 31 March 1995 (11 pages)
8 December 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 1995Full accounts made up to 31 March 1995 (11 pages)
11 September 1992Company name changed turner (air conditioning) limite d\certificate issued on 14/09/92 (2 pages)
11 September 1992Company name changed turner (air conditioning) limite d\certificate issued on 14/09/92 (2 pages)
8 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1968Certificate of incorporation (1 page)
6 August 1968Certificate of incorporation (1 page)