Glasgow
G51 3EQ
Scotland
Director Name | Thomas Duncan McKellar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2004(35 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Orchardfield Lenzie Glasgow G66 5QW Scotland |
Secretary Name | Mr Alan Gordon Carmichael |
---|---|
Status | Current |
Appointed | 26 October 2017(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(20 years, 3 months 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 |
Director Name | James Dunn Russell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(20 years, 3 months 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 |
Secretary Name | James Dunn Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(20 years, 3 months 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(20 years, 10 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(20 years, 10 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 |
Director Name | William Stuart Sharp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(24 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Stanley Pirie Quinn |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(24 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 46 1/2 Cleveden Drive Glasgow G12 0NU Scotland |
Director Name | Michael John Talbot |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Reigate Close Pound Hill Crawley West Sussex RH10 3TZ |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Mr Ernest John Shelton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 2000) |
Role | Engineering |
Correspondence Address | 69 Cock Lane Fetcham Leatherhead Surrey KT22 9UH |
Director Name | Mr Richard Edward Fee |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 July 2009) |
Role | Company Director |
Correspondence Address | 9 Redwood Drive Haywards Heath West Sussex RH16 4ER |
Director Name | William Nelson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 June 2008) |
Role | Building Services Engineer |
Correspondence Address | 26a Roundhill Road Hurworth Darlington County Durham DL2 2DX |
Director Name | James Fleming Kerr |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 July 2002) |
Role | Civil Engineer |
Correspondence Address | 8 Braidfield Grove Hardgate Clydebank Dunbartonshire G81 5NF Scotland |
Director Name | Mr Keith Glennister |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Bennetts Way Shirley Croydon Surrey CR0 8AF |
Director Name | Leslie Alexander England Irvine |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(32 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2008) |
Role | Civil Servant |
Correspondence Address | 63 High Street Dunblane Perthshire FK15 0EJ Scotland |
Director Name | Christopher Nash |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 5 Dorincourt Woking GU22 8PS |
Director Name | Derek Stanley Quinn |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(33 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 6 Harbourside Kip Village, Inverkip Marina Inverclyde PA16 0BF Scotland |
Director Name | Mr John William Fullick |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Westfield Avenue Sanderstead Surrey CR2 9JW |
Director Name | Glenn William Byles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 September 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | White Vines, 4 The Cravens Smallfield Surrey RH6 9QS |
Director Name | Mr John William Laverty |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(39 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 July 2016) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Muir Wood Road Currie Edinburgh Midlothian EH14 5HQ Scotland |
Director Name | Mr John Alastair Robert Strong |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2014) |
Role | Operation Director |
Country of Residence | Scotland |
Correspondence Address | Langwell Langwell Croftamie Glasgow G63 0EU Scotland |
Director Name | Mr Andrew John Mitchinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(41 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 July 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spruce Gardens Cupamuir Fife KY15 5WN Scotland |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Resigned |
Appointed | 01 January 2014(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 42 Fairfield Drive Renfrew PA4 0EG Scotland |
Director Name | Mr James Livingstone |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ 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 |
Year | 2013 |
---|---|
Turnover | £62,808,539 |
Gross Profit | £9,875,591 |
Net Worth | £30,497,813 |
Cash | £13,505,617 |
Current Liabilities | £12,586,628 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
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 |
---|---|
31 March 1982 | Delivered 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 1980 | Delivered 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 1992 | Delivered 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 1975 | Delivered 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 2009 | Delivered 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 |
28 January 2021 | Accounts for a small company made up to 27 March 2020 (21 pages) |
---|---|
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 29 March 2019 (27 pages) |
14 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 30 March 2018 (26 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
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 Alan Gerard Turner on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Alan Gerard Turner 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) |
10 November 2017 | Termination of appointment of James Livingstone as a director on 4 November 2017 (1 page) |
10 November 2017 | Termination of appointment of James Livingstone as a director on 4 November 2017 (1 page) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (24 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (24 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of Andrew John Mitchinson as a director on 22 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Andrew John Mitchinson as a director on 22 July 2016 (1 page) |
3 August 2016 | Termination of appointment of John William Laverty as a director on 22 July 2016 (1 page) |
3 August 2016 | Termination of appointment of John William Laverty as a director on 22 July 2016 (1 page) |
16 February 2016 | Appointment of Mr James Livingstone as a director on 14 December 2015 (2 pages) |
16 February 2016 | Appointment of Mr James Livingstone as a director on 14 December 2015 (2 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (20 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (20 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 | Full accounts made up to 28 March 2014 (21 pages) |
26 November 2014 | Full accounts made up to 28 March 2014 (21 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
|
24 July 2014 | Termination of appointment of John Alastair Strong as a director on 13 June 2014 (1 page) |
24 July 2014 | Termination of appointment of John Alastair Strong as a director on 13 June 2014 (1 page) |
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 director (1 page) |
3 February 2014 | Termination of appointment of William Sharp as a director (1 page) |
3 February 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
3 February 2014 | Appointment of Mr Ian Parrack as a secretary (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 | Termination of appointment of Alexander Turner as a director (1 page) |
9 December 2013 | Full accounts made up to 29 March 2013 (21 pages) |
9 December 2013 | Full accounts made up to 29 March 2013 (21 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 | Full accounts made up to 30 March 2012 (21 pages) |
7 December 2012 | Full accounts made up to 30 March 2012 (21 pages) |
23 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (11 pages) |
23 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (11 pages) |
29 December 2011 | Full accounts made up to 25 March 2011 (23 pages) |
29 December 2011 | Full accounts made up to 25 March 2011 (23 pages) |
25 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (11 pages) |
25 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (11 pages) |
16 September 2011 | Termination of appointment of Glenn Byles as a director (1 page) |
16 September 2011 | Termination of appointment of Glenn Byles as a director (1 page) |
5 August 2011 | Termination of appointment of Derek Quinn as a director (1 page) |
5 August 2011 | Termination of appointment of Derek Quinn as a director (1 page) |
22 December 2010 | Full accounts made up to 26 March 2010 (17 pages) |
22 December 2010 | Full accounts made up to 26 March 2010 (17 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (13 pages) |
15 November 2010 | Director's details changed for Thomas Duncan Mckellar on 1 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (13 pages) |
15 November 2010 | Director's details changed for Glenn William Byles on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Thomas Duncan Mckellar on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Glenn William Byles on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Glenn William Byles on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Thomas Duncan Mckellar on 1 November 2010 (2 pages) |
6 May 2010 | Termination of appointment of John Fullick as a director (1 page) |
6 May 2010 | Termination of appointment of John Fullick as a director (1 page) |
7 January 2010 | Full accounts made up to 27 March 2009 (17 pages) |
7 January 2010 | Full accounts made up to 27 March 2009 (17 pages) |
8 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (7 pages) |
7 December 2009 | Director's details changed for Ian Parrack on 11 November 2009 (2 pages) |
7 December 2009 | Director's details changed for John Alastair Strong on 11 November 2009 (2 pages) |
7 December 2009 | Director's details changed for John Alastair Strong on 11 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Ian Parrack on 11 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Derek Stanley Quinn on 11 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Derek Stanley Quinn on 11 November 2009 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 August 2009 | Director appointed andrew john mitchinson (1 page) |
21 August 2009 | Director appointed andrew john mitchinson (1 page) |
27 July 2009 | Appointment terminated director richard fee (1 page) |
27 July 2009 | Appointment terminated director richard fee (1 page) |
30 December 2008 | Full accounts made up to 28 March 2008 (16 pages) |
30 December 2008 | Full accounts made up to 28 March 2008 (16 pages) |
23 December 2008 | Director appointed john alastair strong (1 page) |
23 December 2008 | Director appointed john alastair strong (1 page) |
22 December 2008 | Return made up to 13/11/08; full list of members (6 pages) |
22 December 2008 | Return made up to 13/11/08; full list of members (6 pages) |
25 June 2008 | Appointment terminated director william nelson (1 page) |
25 June 2008 | Appointment terminated director leslie irvine (1 page) |
25 June 2008 | Appointment terminated director william nelson (1 page) |
25 June 2008 | Appointment terminated director leslie irvine (1 page) |
5 January 2008 | Full accounts made up to 30 March 2007 (15 pages) |
5 January 2008 | Full accounts made up to 30 March 2007 (15 pages) |
27 November 2007 | Return made up to 13/11/07; full list of members (4 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 13/11/07; full list of members (4 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
28 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 December 2006 | Return made up to 13/11/06; full list of members (4 pages) |
12 December 2006 | Return made up to 13/11/06; full list of members (4 pages) |
28 December 2005 | Full accounts made up to 25 March 2005 (14 pages) |
28 December 2005 | Full accounts made up to 25 March 2005 (14 pages) |
9 December 2005 | Return made up to 13/11/05; full list of members (4 pages) |
9 December 2005 | Return made up to 13/11/05; full list of members (4 pages) |
24 December 2004 | Full accounts made up to 26 March 2004 (14 pages) |
24 December 2004 | Full accounts made up to 26 March 2004 (14 pages) |
16 December 2004 | Return made up to 13/11/04; full list of members (11 pages) |
16 December 2004 | Return made up to 13/11/04; full list of members (11 pages) |
20 May 2004 | New director appointed (1 page) |
20 May 2004 | New director appointed (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
29 December 2003 | Full accounts made up to 28 March 2003 (13 pages) |
29 December 2003 | Full accounts made up to 28 March 2003 (13 pages) |
25 November 2003 | Return made up to 13/11/03; full list of members
|
25 November 2003 | Return made up to 13/11/03; full list of members
|
31 December 2002 | Full accounts made up to 29 March 2002 (13 pages) |
31 December 2002 | Full accounts made up to 29 March 2002 (13 pages) |
17 December 2002 | Return made up to 13/11/02; no change of members (8 pages) |
17 December 2002 | Return made up to 13/11/02; no change of members (8 pages) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | New director appointed (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
14 December 2001 | Full accounts made up to 30 March 2001 (13 pages) |
14 December 2001 | Full accounts made up to 30 March 2001 (13 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
|
15 November 2001 | New director appointed (1 page) |
15 November 2001 | New director appointed (1 page) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Return made up to 13/11/00; full list of members (9 pages) |
18 December 2000 | Return made up to 13/11/00; full list of members (9 pages) |
18 December 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (1 page) |
11 August 2000 | New director appointed (1 page) |
15 December 1999 | Full accounts made up to 26 March 1999 (11 pages) |
15 December 1999 | Full accounts made up to 26 March 1999 (11 pages) |
10 December 1999 | Return made up to 13/11/99; full list of members
|
10 December 1999 | Return made up to 13/11/99; full list of members
|
22 December 1998 | Full accounts made up to 27 March 1998 (11 pages) |
22 December 1998 | Full accounts made up to 27 March 1998 (11 pages) |
16 December 1998 | Return made up to 13/11/98; full list of members (9 pages) |
16 December 1998 | Return made up to 13/11/98; full list of members (9 pages) |
19 April 1998 | Director's particulars changed (1 page) |
19 April 1998 | Director's particulars changed (1 page) |
17 December 1997 | Full accounts made up to 28 March 1997 (13 pages) |
17 December 1997 | Return made up to 13/11/97; no change of members (8 pages) |
17 December 1997 | Full accounts made up to 28 March 1997 (13 pages) |
17 December 1997 | Return made up to 13/11/97; no change of members (8 pages) |
7 April 1997 | New director appointed (1 page) |
7 April 1997 | New director appointed (1 page) |
10 December 1996 | Full accounts made up to 29 March 1996 (11 pages) |
10 December 1996 | Return made up to 13/11/96; full list of members (8 pages) |
10 December 1996 | Full accounts made up to 29 March 1996 (11 pages) |
10 December 1996 | Return made up to 13/11/96; full list of members (8 pages) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | New director appointed (1 page) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
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 (11 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 (11 pages) |
11 September 1992 | Company name changed turner (air conditioning) limite d\certificate issued on 14/09/92 (2 pages) |
11 September 1992 | Company name changed turner (air conditioning) limite d\certificate issued on 14/09/92 (2 pages) |
8 September 1992 | Resolutions
|
8 September 1992 | Resolutions
|
6 August 1968 | Certificate of incorporation (1 page) |
6 August 1968 | Certificate of incorporation (1 page) |