Glasgow
G51 3EQ
Scotland
Director Name | Mr Graham Bruce Knox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 June 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Closed |
Appointed | 01 January 2014(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | James Dunn Russell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 13a Boclair Road Bearsden Glasgow G61 2AD Scotland |
Director Name | William Stuart Sharp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 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 | Mr Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 January 2014) |
Role | Engineer |
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 | 27 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 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 | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2018 | Application to strike the company off the register (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
1 December 2017 | Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page) |
1 December 2017 | Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages) |
1 December 2017 | Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page) |
1 December 2017 | Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 December 2016 | Accounts for a dormant company made up to 25 March 2016 (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 25 March 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (4 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (4 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
26 November 2014 | Accounts for a dormant company made up to 28 March 2014 (4 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 March 2014 (4 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
31 January 2014 | Appointment of Mr Graham Bruce Knox as a director (2 pages) |
31 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
31 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
31 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
31 January 2014 | Appointment of Mr Graham Bruce Knox as a director (2 pages) |
31 January 2014 | Termination of appointment of William Sharp as a director (1 page) |
31 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
31 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
31 January 2014 | Termination of appointment of William Sharp as a director (1 page) |
9 December 2013 | Accounts for a dormant company made up to 29 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 29 March 2013 (4 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 December 2012 | Accounts for a dormant company made up to 30 March 2012 (4 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 25 March 2011 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 25 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Accounts for a dormant company made up to 27 March 2009 (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 27 March 2009 (4 pages) |
31 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 March 2008 (4 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 March 2008 (4 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 30 March 2007 (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 30 March 2007 (4 pages) |
9 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 25 March 2005 (4 pages) |
28 December 2005 | Accounts for a dormant company made up to 25 March 2005 (4 pages) |
13 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 26 March 2004 (4 pages) |
24 December 2004 | Accounts for a dormant company made up to 26 March 2004 (4 pages) |
13 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
29 December 2003 | Accounts for a dormant company made up to 28 March 2003 (4 pages) |
29 December 2003 | Accounts for a dormant company made up to 28 March 2003 (4 pages) |
18 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 29 March 2002 (4 pages) |
31 December 2002 | Accounts for a dormant company made up to 29 March 2002 (4 pages) |
28 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
28 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
19 December 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
19 December 2001 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
23 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
15 December 1999 | Accounts for a dormant company made up to 26 March 1999 (4 pages) |
15 December 1999 | Accounts for a dormant company made up to 26 March 1999 (4 pages) |
19 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
4 November 1998 | Company name changed pacific shelf 796 LIMITED\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed pacific shelf 796 LIMITED\certificate issued on 05/11/98 (2 pages) |
2 November 1998 | Resolutions
|
2 November 1998 | Resolutions
|
2 November 1998 | Resolutions
|
2 November 1998 | Resolutions
|
29 October 1998 | New secretary appointed;new director appointed (3 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New director appointed (3 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (3 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
29 October 1998 | New director appointed (3 pages) |
29 October 1998 | New director appointed (3 pages) |
29 October 1998 | New director appointed (3 pages) |
29 October 1998 | New director appointed (3 pages) |
29 October 1998 | New secretary appointed;new director appointed (3 pages) |
29 October 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
7 August 1998 | Incorporation (20 pages) |
7 August 1998 | Incorporation (20 pages) |