Company NameTurner Accountancy Ltd.
DirectorsDamian Thomas Turner and Andrew Gunn
Company StatusActive
Company NumberSC190026
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Damian Thomas Turner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(9 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address101 Park Street
Motherwell
ML1 1PF
Scotland
Director NameMr Andrew Gunn
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2018(19 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address29 St. Mungo's Crescent
Carfin
Motherwell
ML1 4BB
Scotland
Secretary NameDamian Thomas Turner
NationalityBritish
StatusResigned
Appointed07 July 1999(9 months after company formation)
Appointment Duration1 month (resigned 11 August 1999)
RoleCompany Director
Correspondence Address32 Sharp Street
Motherwell
Lanarkshire
ML1 3NN
Scotland
Secretary NameMandy McGowan
NationalityBritish
StatusResigned
Appointed11 August 1999(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2001)
RoleCompany Director
Correspondence Address19 Empire Way
Motherwell
Lanarkshire
ML1 8FQ
Scotland
Secretary NameDiane Lillie
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address2f Poplar Street
Airdrie
Lanarkshire
ML6 8JZ
Scotland
Secretary NameDr Sharon Turner
NationalityBritish
StatusResigned
Appointed06 April 2006(7 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 April 2016)
RoleSecretary
Correspondence Address17-19 Motherwell Road
Motherwell
Lanarkshire
ML1 4EB
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.turneraccountancyltd.co.uk
Email address[email protected]
Telephone01698 253070
Telephone regionMotherwell

Location

Registered Address101 Park Street
Motherwell
ML1 1PF
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£70,270
Cash£96,037
Current Liabilities£126,587

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 October 2020Confirmation statement made on 6 October 2020 with updates (9 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 October 2019Confirmation statement made on 6 October 2019 with updates (9 pages)
17 June 2019Registered office address changed from 17-19 Motherwell Road Motherwell Lanarkshire ML1 4EB to 101 Park Street Motherwell ML1 1PF on 17 June 2019 (1 page)
28 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 March 2019Statement of company's objects (2 pages)
28 March 2019Particulars of variation of rights attached to shares (2 pages)
28 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2019Particulars of variation of rights attached to shares (2 pages)
28 March 2019Change of share class name or designation (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 October 2018Confirmation statement made on 6 October 2018 with updates (7 pages)
26 April 2018Appointment of Mr Andrew Gunn as a director on 1 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Confirmation statement made on 6 October 2017 with updates (9 pages)
26 October 2017Confirmation statement made on 6 October 2017 with updates (9 pages)
23 October 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 100
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 100
(3 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
19 June 2017Particulars of variation of rights attached to shares (2 pages)
19 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Sub-division of shares on 21 March 2017 (6 pages)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Change of share class name or designation (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Change of share class name or designation (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Change of share class name or designation (2 pages)
7 June 2017Statement of company's objects (2 pages)
7 June 2017Change of share class name or designation (2 pages)
7 June 2017Sub-division of shares on 21 March 2017 (6 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 100
(6 pages)
7 June 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 9
(6 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 100
(6 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 June 2017Particulars of variation of rights attached to shares (2 pages)
7 June 2017Statement of company's objects (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
14 June 2016Termination of appointment of Sharon Turner as a secretary on 1 April 2016 (1 page)
14 June 2016Termination of appointment of Sharon Turner as a secretary on 1 April 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Director's details changed for Mr Damian Thomas Turner on 7 October 2013 (2 pages)
9 October 2014Secretary's details changed for Dr Sharon Turner on 7 October 2013 (1 page)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Secretary's details changed for Dr Sharon Turner on 7 October 2013 (1 page)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Director's details changed for Mr Damian Thomas Turner on 7 October 2013 (2 pages)
9 October 2014Director's details changed for Mr Damian Thomas Turner on 7 October 2013 (2 pages)
9 October 2014Secretary's details changed for Dr Sharon Turner on 7 October 2013 (1 page)
31 December 2013Amended accounts made up to 31 March 2013 (7 pages)
31 December 2013Amended accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
14 December 2011Certnm -name changed the budbar LIMITED 14/07/1999 SRES15 -change of name 07/07/99 (2 pages)
14 December 2011Certnm -name changed the budbar LIMITED 14/07/1999 SRES15 -change of name 07/07/99 (2 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Damian Thomas Turner on 31 October 2010 (2 pages)
3 November 2010Secretary's details changed for Dr Sharon Turner on 31 October 2010 (2 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Damian Thomas Turner on 31 October 2010 (2 pages)
3 November 2010Secretary's details changed for Dr Sharon Turner on 31 October 2010 (2 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2010Director's details changed for Damian Thomas Turner on 10 December 2009 (2 pages)
19 January 2010Secretary's details changed for Dr Sharon Turner on 10 December 2009 (1 page)
19 January 2010Director's details changed for Damian Thomas Turner on 10 December 2009 (2 pages)
19 January 2010Secretary's details changed for Dr Sharon Turner on 10 December 2009 (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Director's details changed for Damian Thomas Turner on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Dr Sharon Turner on 1 October 2009 (1 page)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Dr Sharon Turner on 1 October 2009 (1 page)
18 November 2009Secretary's details changed for Dr Sharon Turner on 1 October 2009 (1 page)
18 November 2009Director's details changed for Damian Thomas Turner on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Damian Thomas Turner on 1 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Return made up to 06/10/08; full list of members (3 pages)
17 October 2008Return made up to 06/10/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2007Return made up to 06/10/07; full list of members (2 pages)
10 October 2007Return made up to 06/10/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Return made up to 06/10/06; full list of members (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Return made up to 06/10/06; full list of members (2 pages)
23 November 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (3 pages)
25 May 2006New secretary appointed (3 pages)
19 December 2005Return made up to 06/10/05; full list of members (2 pages)
19 December 2005Return made up to 06/10/05; full list of members (2 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(6 pages)
13 October 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(6 pages)
14 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
14 July 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
14 July 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
14 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 October 2003Return made up to 06/10/03; full list of members (6 pages)
8 October 2003Return made up to 06/10/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Return made up to 06/10/01; full list of members (6 pages)
3 October 2001Return made up to 06/10/01; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
30 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
7 December 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
7 December 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
3 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Company name changed motor bits LIMITED\certificate issued on 03/05/00 (2 pages)
2 May 2000Company name changed motor bits LIMITED\certificate issued on 03/05/00 (2 pages)
13 October 1999Return made up to 06/10/99; full list of members (6 pages)
13 October 1999Return made up to 06/10/99; full list of members (6 pages)
13 August 1999Secretary resigned (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (2 pages)
20 July 1999Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999Registered office changed on 20/07/99 from: old town hall hamilton road motherwell north lanarkshire ML1 3BB (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: old town hall hamilton road motherwell north lanarkshire ML1 3BB (1 page)
20 July 1999New secretary appointed (2 pages)
14 July 1999Company name changed the budbar LIMITED\certificate issued on 15/07/99
  • ANNOTATION This certificate and resolution can be found on the misc transaction for 14/12/2011.
(2 pages)
14 July 1999Company name changed the budbar LIMITED\certificate issued on 15/07/99
  • ANNOTATION This certificate and resolution can be found on the misc transaction for 14/12/2011.
(2 pages)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: 78 montgomery street edinburgh EH7 5JA (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: 78 montgomery street edinburgh EH7 5JA (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned;director resigned (1 page)
6 October 1998Incorporation (16 pages)
6 October 1998Incorporation (16 pages)