Company NameTerkan Limited
DirectorJohn Sturrock
Company StatusLiquidation
Company NumberSC052753
CategoryPrivate Limited Company
Incorporation Date30 March 1973(51 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr John Sturrock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed07 November 2023(50 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr John Sturrock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed19 December 1990(17 years, 8 months after company formation)
Appointment Duration32 years, 7 months (resigned 28 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Parkview 309 Blackness Road
Dundee
DD2 1SH
Scotland
Director NameMrs Muriel Sturrock
Date of BirthMarch 1935 (Born 89 years ago)
NationalityScottish
StatusResigned
Appointed19 December 1990(17 years, 8 months after company formation)
Appointment Duration32 years, 6 months (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 City Quay, Camperdown Street
Dundee
DD1 3JW
Scotland
Secretary NameMuriel Sturrock
NationalityBritish
StatusResigned
Appointed19 December 1990(17 years, 8 months after company formation)
Appointment Duration32 years, 6 months (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 City Quay, Camperdown Street
Dundee
DD1 3JW
Scotland
Director NameMr Jared James Jess-Cooke
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2023(50 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Cross Street
Scone
Perthshire
PH2 6LR
Scotland

Contact

Websiteterkan.co.uk
Email address[email protected]
Telephone01738 552481
Telephone regionPerth

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£945,292
Gross Profit£285,281
Net Worth£254,551
Cash£12
Current Liabilities£303,861

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

22 May 2015Delivered on: 5 June 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 14 May 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: All land belonging to the company at the date of the debenture.
Outstanding
24 December 2002Delivered on: 6 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and office premises at 15 cross street, scone, perth.
Outstanding
2 December 2002Delivered on: 9 December 2002
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
13 November 2002Delivered on: 28 November 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All obligations as contained in the agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
26 November 1998Delivered on: 16 December 1998
Satisfied on: 10 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 cross street,scone,by perth.
Fully Satisfied
24 March 1998Delivered on: 30 March 1998
Satisfied on: 10 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

21 January 2021Total exemption full accounts made up to 31 January 2020 (16 pages)
14 October 2020Satisfaction of charge SC0527530007 in full (1 page)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (16 pages)
6 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
3 October 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
3 October 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
2 June 2016Director's details changed for John Sturrock on 22 July 2015 (2 pages)
2 June 2016Director's details changed for John Sturrock on 22 July 2015 (2 pages)
2 June 2016Director's details changed for John Sturrock on 22 July 2015 (2 pages)
2 June 2016Director's details changed for John Sturrock on 22 July 2015 (2 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8,213
(5 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8,213
(5 pages)
20 May 2016Satisfaction of charge 3 in full (1 page)
20 May 2016Satisfaction of charge 3 in full (1 page)
18 May 2016Satisfaction of charge SC0527530006 in full (1 page)
18 May 2016Satisfaction of charge SC0527530006 in full (1 page)
14 July 2015Alterations to floating charge SC0527530007 (11 pages)
14 July 2015Alterations to floating charge SC0527530007 (11 pages)
2 July 2015Alterations to floating charge 4 (11 pages)
2 July 2015Alterations to floating charge 4 (11 pages)
5 June 2015Registration of charge SC0527530007, created on 22 May 2015 (16 pages)
5 June 2015Registration of charge SC0527530007, created on 22 May 2015 (16 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 8,213
(5 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 8,213
(5 pages)
15 May 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
15 May 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
15 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 8,213
(5 pages)
15 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 8,213
(5 pages)
23 May 2014Alterations to floating charge 4 (11 pages)
23 May 2014Alterations to floating charge 4 (11 pages)
14 May 2014Registration of charge 0527530006 (23 pages)
14 May 2014Alterations to a floating charge (11 pages)
14 May 2014Registration of charge 0527530006 (23 pages)
14 May 2014Alterations to a floating charge (11 pages)
26 September 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
26 September 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
1 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
1 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
16 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
16 June 2012Director's details changed for Muriel Sturrock on 28 June 2011 (2 pages)
16 June 2012Director's details changed for Muriel Sturrock on 28 June 2011 (2 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
4 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
4 June 2011Secretary's details changed for Muriel Sturrock on 1 October 2010 (2 pages)
4 June 2011Secretary's details changed for Muriel Sturrock on 1 October 2010 (2 pages)
4 June 2011Secretary's details changed for Muriel Sturrock on 1 October 2010 (2 pages)
2 September 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
2 September 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
5 June 2010Director's details changed for John Sturrock on 28 May 2010 (2 pages)
5 June 2010Director's details changed for Muriel Sturrock on 28 May 2010 (2 pages)
5 June 2010Director's details changed for John Sturrock on 28 May 2010 (2 pages)
5 June 2010Director's details changed for Muriel Sturrock on 28 May 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
29 June 2009Return made up to 28/05/09; full list of members (4 pages)
29 June 2009Return made up to 28/05/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
1 June 2008Return made up to 28/05/08; full list of members (4 pages)
1 June 2008Return made up to 28/05/08; full list of members (4 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
18 June 2007Return made up to 28/05/07; full list of members (2 pages)
18 June 2007Return made up to 28/05/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
5 June 2006Return made up to 28/05/06; full list of members (7 pages)
5 June 2006Return made up to 28/05/06; full list of members (7 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
4 July 2005Return made up to 28/05/05; full list of members (7 pages)
4 July 2005Return made up to 28/05/05; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
10 June 2004Return made up to 28/05/04; full list of members (7 pages)
10 June 2004Return made up to 28/05/04; full list of members (7 pages)
21 July 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
21 July 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
10 January 2003Dec mort/charge * (4 pages)
10 January 2003Dec mort/charge * (4 pages)
10 January 2003Dec mort/charge * (4 pages)
10 January 2003Dec mort/charge * (4 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
9 December 2002Partic of mort/charge * (5 pages)
9 December 2002Partic of mort/charge * (5 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (14 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (14 pages)
28 November 2002Partic of mort/charge * (9 pages)
28 November 2002Partic of mort/charge * (9 pages)
5 June 2002Return made up to 28/05/02; full list of members (7 pages)
5 June 2002Return made up to 28/05/02; full list of members (7 pages)
23 November 2001Total exemption full accounts made up to 31 January 2001 (15 pages)
23 November 2001Total exemption full accounts made up to 31 January 2001 (15 pages)
11 July 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Full accounts made up to 31 January 2000 (15 pages)
14 June 2000Full accounts made up to 31 January 2000 (15 pages)
1 June 2000Return made up to 28/05/00; full list of members (6 pages)
1 June 2000Return made up to 28/05/00; full list of members (6 pages)
26 May 1999Full accounts made up to 31 January 1999 (15 pages)
26 May 1999Full accounts made up to 31 January 1999 (15 pages)
24 May 1999Return made up to 28/05/99; full list of members (6 pages)
24 May 1999Return made up to 28/05/99; full list of members (6 pages)
16 December 1998Partic of mort/charge * (5 pages)
16 December 1998Partic of mort/charge * (5 pages)
16 September 1998Full accounts made up to 31 January 1998 (15 pages)
16 September 1998Full accounts made up to 31 January 1998 (15 pages)
22 May 1998Return made up to 28/05/98; full list of members (6 pages)
22 May 1998Return made up to 28/05/98; full list of members (6 pages)
30 March 1998Partic of mort/charge * (6 pages)
30 March 1998Partic of mort/charge * (6 pages)
11 November 1997Full accounts made up to 31 January 1997 (13 pages)
11 November 1997Full accounts made up to 31 January 1997 (13 pages)
30 May 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Accounts for a small company made up to 31 January 1996 (11 pages)
9 July 1996Accounts for a small company made up to 31 January 1996 (11 pages)
4 July 1996Return made up to 28/05/96; no change of members (4 pages)
4 July 1996Return made up to 28/05/96; no change of members (4 pages)
18 October 1995Full accounts made up to 31 January 1995 (8 pages)
18 October 1995Full accounts made up to 31 January 1995 (8 pages)
7 June 1995Return made up to 28/05/95; full list of members (6 pages)
7 June 1995Return made up to 28/05/95; full list of members (6 pages)