Company NameThe Turris Partnership Limited
DirectorsBrian Steeples and Ian Elkington
Company StatusActive
Company NumberSC178667
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Brian Steeples
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence Address2 Larchfield Road
Bearsden
Glasgow
Strathclyde
G61 1AR
Scotland
Director NameMr Ian Elkington
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Secretary NamePatricia Ann Steeples
NationalityBritish
StatusResigned
Appointed20 October 1997(1 month, 1 week after company formation)
Appointment Duration22 years, 2 months (resigned 20 December 2019)
RolePersonal Assistant
Correspondence Address2 Larchfield Road
Bearsden
Glasgow
Strathclyde
G61 1AR
Scotland
Director NameMr Nathan James McLean Imlach
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(22 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Walk Place
Leicester
LE1 6RU
Director NameMr Murray Beveridge Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(22 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Walk Place
Leicester
LE1 6RU
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websiteturris.net
Telephone0141 2290282
Telephone regionGlasgow

Location

Registered AddressKintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£96,985
Cash£57,061
Current Liabilities£22,444

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
21 August 2023Termination of appointment of Ian Elkington as a director on 21 August 2023 (1 page)
3 March 2023Accounts for a small company made up to 31 May 2022 (18 pages)
13 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
6 July 2022Second filing for the appointment of Mr Ian Elkington as a director (3 pages)
5 July 2022Appointment of Mr Ian Elkington as a director on 12 April 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/07/2022
(2 pages)
14 March 2022Termination of appointment of Murray Beveridge Smith as a director on 19 December 2019 (1 page)
14 March 2022Termination of appointment of Nathan James Mclean Imlach as a director on 19 December 2019 (1 page)
3 March 2022Accounts for a small company made up to 31 May 2021 (20 pages)
30 September 2021Registered office address changed from Kintrye House 205 West George Street Glasgow G2 2LW Scotland to Kintyre House 205 West George Street Glasgow G2 2LW on 30 September 2021 (1 page)
24 September 2021Registered office address changed from 4th Floor, 120 West Regent Street Glasgow G2 2QD Scotland to Kintrye House 205 West George Street Glasgow G2 2LW on 24 September 2021 (1 page)
15 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
20 May 2021Full accounts made up to 31 May 2020 (19 pages)
11 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
22 April 2020Current accounting period shortened from 30 September 2020 to 31 May 2020 (1 page)
8 January 2020Change of share class name or designation (2 pages)
8 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 December 2019Appointment of Mr. Murray Beveridge Smith as a director on 19 December 2019 (2 pages)
20 December 2019Notification of Mattioli Woods Plc as a person with significant control on 19 December 2019 (2 pages)
20 December 2019Registered office address changed from C/O Mr Brian Steeples the Turris Partnership Limited 4th Floor 41 st Vincent Place Glasgow G1 2ER to 4th Floor, 120 West Regent Street Glasgow G2 2QD on 20 December 2019 (1 page)
20 December 2019Cessation of Brian Steeples as a person with significant control on 19 December 2019 (1 page)
20 December 2019Appointment of Mr. Nathan James Mclean Imlach as a director on 19 December 2019 (2 pages)
20 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
20 December 2019Termination of appointment of Patricia Ann Steeples as a secretary on 20 December 2019 (1 page)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
8 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 500
(5 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 500
(5 pages)
10 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 210
(6 pages)
10 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 210
(6 pages)
10 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 500
(6 pages)
10 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 500
(6 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 May 2015Particulars of variation of rights attached to shares (2 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 May 2015Particulars of variation of rights attached to shares (2 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Registered office address changed from C/O Mr Brian Steeples 4Th Floor 41 St Vincent Place St. Vincent Place Glasgow G1 2ER United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Mr Brian Steeples 4Th Floor 41 St Vincent Place St. Vincent Place Glasgow G1 2ER United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Mr Brian Steeples 4Th Floor 41 St Vincent Place St. Vincent Place Glasgow G1 2ER United Kingdom on 9 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 8 October 2012 (1 page)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 October 2012Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 8 October 2012 (1 page)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 October 2012Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 8 October 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 November 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 100
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 100
(4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
6 June 2011Particulars of variation of rights attached to shares (2 pages)
6 June 2011Change of share class name or designation (2 pages)
6 June 2011Particulars of variation of rights attached to shares (2 pages)
6 June 2011Change of share class name or designation (2 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Brian Steeples on 8 September 2010 (2 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Brian Steeples on 8 September 2010 (2 pages)
1 October 2010Director's details changed for Brian Steeples on 8 September 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page)
1 October 2008Return made up to 08/09/08; full list of members (3 pages)
1 October 2008Return made up to 08/09/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 October 2007Return made up to 08/09/07; full list of members (6 pages)
1 October 2007Return made up to 08/09/07; full list of members (6 pages)
12 December 2006Full accounts made up to 30 September 2006 (14 pages)
12 December 2006Full accounts made up to 30 September 2006 (14 pages)
13 October 2006Return made up to 08/09/06; full list of members (6 pages)
13 October 2006Return made up to 08/09/06; full list of members (6 pages)
30 June 2006Full accounts made up to 30 September 2005 (13 pages)
30 June 2006Full accounts made up to 30 September 2005 (13 pages)
11 October 2005Return made up to 08/09/05; full list of members (6 pages)
11 October 2005Return made up to 08/09/05; full list of members (6 pages)
30 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
30 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 September 2004Return made up to 08/09/04; full list of members (6 pages)
17 September 2004Return made up to 08/09/04; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
20 September 2003Return made up to 08/09/03; full list of members (6 pages)
20 September 2003Return made up to 08/09/03; full list of members (6 pages)
13 August 2003Registered office changed on 13/08/03 from: 2 larchfield road bearsden glasgow G61 1AR (1 page)
13 August 2003Registered office changed on 13/08/03 from: 2 larchfield road bearsden glasgow G61 1AR (1 page)
17 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
17 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 September 2002Return made up to 08/09/02; full list of members (6 pages)
25 September 2002Return made up to 08/09/02; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
21 January 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
10 December 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
10 December 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
20 September 2001Return made up to 08/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2001Registered office changed on 20/09/01 from: sovereign house 2ND floor 158 west regent street glasgow strathclyde G2 4RL (1 page)
20 September 2001Return made up to 08/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2001Registered office changed on 20/09/01 from: sovereign house 2ND floor 158 west regent street glasgow strathclyde G2 4RL (1 page)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
29 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 November 1999Return made up to 08/09/99; no change of members (4 pages)
11 November 1999Return made up to 08/09/99; no change of members (4 pages)
7 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
7 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
30 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/09/98
(1 page)
30 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/09/98
(1 page)
14 September 1998Return made up to 08/09/98; full list of members (6 pages)
14 September 1998Return made up to 08/09/98; full list of members (6 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: sovereign house 158 west regent street, glasgow G2 4RL (1 page)
27 October 1997Registered office changed on 27/10/97 from: sovereign house 158 west regent street, glasgow G2 4RL (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
9 September 1997Incorporation (19 pages)
9 September 1997Incorporation (19 pages)