Company NameTurner Estate Solutions Limited
DirectorsThomas Duncan Mackellar and Graham Bruce Knox
Company StatusActive
Company NumberSC220014
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 9 months ago)
Previous NameAMEC Turner Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Duncan Mackellar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(12 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchardfield, Lenzie
Kirkintilloch
Glasgow
G66 5QW
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(12 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed26 October 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameJames Fleming Kerr
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 weeks after company formation)
Appointment Duration4 years (resigned 19 July 2005)
RoleCivil Servant
Correspondence Address8 Braidfield Grove
Hardgate
Clydebank
Dunbartonshire
G81 5NF
Scotland
Director NameMr Andrew John Warren
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWeynfleet
20 Grange Road, Bowdon
Altrincham
Cheshire
WA14 3EE
Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameRobert Dalton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 weeks after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressNithsdale
Station Road
Biggar
Lanarkshire
ML12 6BW
Scotland
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed22 June 2001(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 2004)
RoleChartered Secretary
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Andrew Laird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2006)
RoleCommercial Director
Correspondence Address1 Torphin Bank
Colinton
Midlothian
EH13 0PH
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameGeorge Reid Pratt
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2007)
RoleCompany Director
Correspondence Address54 Glebe Avenue
Uphall
West Lothian
EH52 6DX
Scotland
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed11 November 2004(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameLeslie Alexander England Irvine
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2007)
RoleCivil Engineer
Correspondence Address63 High Street
Dunblane
Perthshire
FK15 0EJ
Scotland
Director NameIan Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(6 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 December 2007)
RoleAccountant
Correspondence Address58 Bracken Road
Brighouse
West Yorkshire
HX6 2HR
Director NameMr John William Laverty
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(6 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 July 2016)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address160 Muir Wood Road
Currie
Edinburgh
Midlothian
EH14 5HQ
Scotland
Director NameMr Andrew John Mitchinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spruce Gardens
Cupar Muir
Cupar
Fife
KY15 5WN
Scotland
Secretary NameMr Ian Parrack
StatusResigned
Appointed01 January 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2017)
RoleCompany Director
Correspondence Address42 Fairfield Drive
Renfrew
PA4 0EG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteturner.co.uk
Telephone0141 4400666
Telephone regionGlasgow

Location

Registered Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£77,576,000
Gross Profit£6,856,000
Net Worth£1,887,000
Cash£2,181,000
Current Liabilities£28,253,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

28 January 2021Accounts for a small company made up to 27 March 2020 (18 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 29 March 2019 (17 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 30 March 2018 (22 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
1 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
26 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
26 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
28 December 2016Full accounts made up to 25 March 2016 (23 pages)
28 December 2016Full accounts made up to 25 March 2016 (23 pages)
3 August 2016Termination of appointment of Andrew John Mitchinson as a director on 22 July 2016 (1 page)
3 August 2016Termination of appointment of John William Laverty as a director on 22 July 2016 (1 page)
3 August 2016Termination of appointment of Andrew John Mitchinson as a director on 22 July 2016 (1 page)
3 August 2016Termination of appointment of John William Laverty as a director on 22 July 2016 (1 page)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(8 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(8 pages)
7 January 2016Full accounts made up to 27 March 2015 (19 pages)
7 January 2016Full accounts made up to 27 March 2015 (19 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(8 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(8 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(8 pages)
26 November 2014Full accounts made up to 28 March 2014 (19 pages)
26 November 2014Full accounts made up to 28 March 2014 (19 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(8 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(8 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(8 pages)
19 February 2014Appointment of Mr Andrew John Mitchinson as a director (2 pages)
19 February 2014Appointment of Mr Andrew John Mitchinson as a director (2 pages)
31 January 2014Termination of appointment of Alan Turner as a director (1 page)
31 January 2014Appointment of Mr Thomas Duncan Mackellar as a director (2 pages)
31 January 2014Termination of appointment of William Sharp as a secretary (1 page)
31 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
31 January 2014Termination of appointment of Andrew Mitchinson as a director (1 page)
31 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
31 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
31 January 2014Termination of appointment of Andrew Mitchinson as a director (1 page)
31 January 2014Termination of appointment of Alan Turner as a director (1 page)
31 January 2014Termination of appointment of William Sharp as a secretary (1 page)
31 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
31 January 2014Appointment of Mr Thomas Duncan Mackellar as a director (2 pages)
9 December 2013Full accounts made up to 29 March 2013 (20 pages)
9 December 2013Full accounts made up to 29 March 2013 (20 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
7 December 2012Full accounts made up to 31 March 2012 (19 pages)
7 December 2012Full accounts made up to 31 March 2012 (19 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (21 pages)
29 December 2011Full accounts made up to 31 March 2011 (21 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Andrew John Mitchinson on 4 June 2010 (2 pages)
8 June 2010Director's details changed for John William Laverty on 4 June 2010 (2 pages)
8 June 2010Director's details changed for John William Laverty on 4 June 2010 (2 pages)
8 June 2010Director's details changed for John William Laverty on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Andrew John Mitchinson on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Andrew John Mitchinson on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
7 January 2010Full accounts made up to 31 March 2009 (13 pages)
7 January 2010Full accounts made up to 31 March 2009 (13 pages)
23 June 2009Return made up to 08/06/09; full list of members (4 pages)
23 June 2009Return made up to 08/06/09; full list of members (4 pages)
30 December 2008Full accounts made up to 31 March 2008 (15 pages)
30 December 2008Full accounts made up to 31 March 2008 (15 pages)
20 June 2008Return made up to 08/06/08; full list of members (4 pages)
20 June 2008Return made up to 08/06/08; full list of members (4 pages)
18 January 2008Full accounts made up to 31 March 2007 (14 pages)
18 January 2008Full accounts made up to 31 March 2007 (14 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
16 January 2008Company name changed amec turner LIMITED\certificate issued on 16/01/08 (3 pages)
16 January 2008Company name changed amec turner LIMITED\certificate issued on 16/01/08 (3 pages)
12 November 2007New director appointed (3 pages)
12 November 2007New director appointed (3 pages)
22 June 2007Return made up to 08/06/07; full list of members (3 pages)
22 June 2007Return made up to 08/06/07; full list of members (3 pages)
29 January 2007Full accounts made up to 31 March 2006 (14 pages)
29 January 2007Full accounts made up to 31 March 2006 (14 pages)
4 July 2006Return made up to 08/06/06; full list of members (3 pages)
4 July 2006Return made up to 08/06/06; full list of members (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
28 December 2005Full accounts made up to 31 March 2005 (13 pages)
28 December 2005Full accounts made up to 31 March 2005 (13 pages)
22 December 2005Registered office changed on 22/12/05 from: meadowside street renfrew PA4 8LF (1 page)
22 December 2005Registered office changed on 22/12/05 from: meadowside street renfrew PA4 8LF (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
28 June 2005Return made up to 08/06/05; full list of members (3 pages)
28 June 2005Return made up to 08/06/05; full list of members (3 pages)
24 December 2004Full accounts made up to 31 March 2004 (13 pages)
24 December 2004Full accounts made up to 31 March 2004 (13 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
30 June 2004Return made up to 08/06/04; full list of members (9 pages)
30 June 2004Return made up to 08/06/04; full list of members (9 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (3 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (3 pages)
17 July 2003Full accounts made up to 31 March 2003 (7 pages)
17 July 2003Full accounts made up to 31 March 2003 (7 pages)
1 July 2003Return made up to 08/06/03; full list of members (8 pages)
1 July 2003Return made up to 08/06/03; full list of members (8 pages)
15 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 September 2002Full accounts made up to 31 December 2001 (7 pages)
16 September 2002Full accounts made up to 31 December 2001 (7 pages)
17 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 April 2002Accounting reference date shortened from 07/12/02 to 31/12/01 (1 page)
16 April 2002Accounting reference date shortened from 07/12/02 to 31/12/01 (1 page)
30 August 2001Nc inc already adjusted 22/06/01 (1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001Ad 22/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001Ad 22/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 August 2001Nc inc already adjusted 22/06/01 (1 page)
14 August 2001Accounting reference date extended from 30/06/02 to 07/12/02 (1 page)
14 August 2001Accounting reference date extended from 30/06/02 to 07/12/02 (1 page)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page)
19 July 2001New director appointed (2 pages)
18 July 2001Company name changed pacific shelf 1050 LIMITED\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed pacific shelf 1050 LIMITED\certificate issued on 18/07/01 (2 pages)
8 June 2001Incorporation (15 pages)
8 June 2001Incorporation (15 pages)