Company NameTurner (Dundee) Limited
DirectorIan Alexander Welch
Company StatusActive
Company NumberSC095949
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Alexander Welch
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(4 years, 1 month after company formation)
Appointment Duration34 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address29 Deanbank Street
Dundee
Angus
DD2 2EA
Scotland
Secretary NameElizabeth Welch
NationalityBritish
StatusCurrent
Appointed01 November 2001(15 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address29 Deanbank Street
Dundee
Angus
DD2 2EA
Scotland
Director NameWilma Findlay
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 January 1990)
RoleCompany Director
Correspondence Address1 Falkland Place
Broughty Ferry
Dundee
Angus
DD5 3SH
Scotland
Secretary NamePatricia Henderson
NationalityBritish
StatusResigned
Appointed31 December 1989(4 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address193 Balunie Drive
Dundee
Angus
DD4 8RX
Scotland
Director NamePatricia Henderson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1990(4 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address193 Balunie Drive
Dundee
Angus
DD4 8RX
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HW
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£424,593
Cash£416,326
Current Liabilities£78,776

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

20 October 1987Delivered on: 4 November 1987
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

18 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 December 2016Unaudited abridged accounts made up to 31 March 2016 (8 pages)
2 December 2016Unaudited abridged accounts made up to 31 March 2016 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 567
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 567
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 567
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 567
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 567
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 567
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 10 January 2011 (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 10 January 2011 (1 page)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Ian Alexander Welch on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Ian Alexander Welch on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Ian Alexander Welch on 1 October 2009 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2008Registered office changed on 09/01/08 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Registered office changed on 09/01/08 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Registered office changed on 10/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
10 May 2006Registered office changed on 10/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005£ ic 1000/567 17/03/04 £ sr 433@1=433 (1 page)
7 January 2005£ ic 1000/567 17/03/04 £ sr 433@1=433 (1 page)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 November 1985Incorporation (20 pages)