Kirkintilloch
Glasgow
G66 5QW
Scotland
Director Name | Mr Graham Bruce Knox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
Secretary Name | Mr Alan Gordon Carmichael |
---|---|
Status | Current |
Appointed | 26 October 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
Director Name | James Fleming Kerr |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 July 2005) |
Role | Civil Servant |
Correspondence Address | 8 Braidfield Grove Hardgate Clydebank Dunbartonshire G81 5NF Scotland |
Director Name | Mr Andrew John Warren |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2007) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Weynfleet 20 Grange Road, Bowdon Altrincham Cheshire WA14 3EE |
Director Name | Mr Alan Gerard Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Robert Dalton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Nithsdale Station Road Biggar Lanarkshire ML12 6BW Scotland |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 2004) |
Role | Chartered Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2006) |
Role | Commercial Director |
Correspondence Address | 1 Torphin Bank Colinton Midlothian EH13 0PH Scotland |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
Director Name | George Reid Pratt |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 54 Glebe Avenue Uphall West Lothian EH52 6DX Scotland |
Secretary Name | William Stuart Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Leslie Alexander England Irvine |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2007) |
Role | Civil Engineer |
Correspondence Address | 63 High Street Dunblane Perthshire FK15 0EJ Scotland |
Director Name | Ian Graeme Lloyd Charnock |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 December 2007) |
Role | Accountant |
Correspondence Address | 58 Bracken Road Brighouse West Yorkshire HX6 2HR |
Director Name | Mr John William Laverty |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 July 2016) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Muir Wood Road Currie Edinburgh Midlothian EH14 5HQ Scotland |
Director Name | Mr Andrew John Mitchinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spruce Gardens Cupar Muir Cupar Fife KY15 5WN Scotland |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Resigned |
Appointed | 01 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 42 Fairfield Drive Renfrew PA4 0EG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(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 | 08 June 2001(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 Lanarkshire G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £77,576,000 |
Gross Profit | £6,856,000 |
Net Worth | £1,887,000 |
Cash | £2,181,000 |
Current Liabilities | £28,253,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
28 January 2021 | Accounts for a small company made up to 27 March 2020 (18 pages) |
---|---|
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 29 March 2019 (17 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 30 March 2018 (22 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
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 Ian Parrack on 28 November 2017 (2 pages) |
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 Ian Parrack on 28 November 2017 (2 pages) |
26 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (23 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (23 pages) |
3 August 2016 | Termination of appointment of Andrew John Mitchinson as a director on 22 July 2016 (1 page) |
3 August 2016 | Termination of appointment of John William Laverty as a director on 22 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Andrew John Mitchinson as a director on 22 July 2016 (1 page) |
3 August 2016 | Termination of appointment of John William Laverty as a director on 22 July 2016 (1 page) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 January 2016 | Full accounts made up to 27 March 2015 (19 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (19 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 November 2014 | Full accounts made up to 28 March 2014 (19 pages) |
26 November 2014 | Full accounts made up to 28 March 2014 (19 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 February 2014 | Appointment of Mr Andrew John Mitchinson as a director (2 pages) |
19 February 2014 | Appointment of Mr Andrew John Mitchinson as a director (2 pages) |
31 January 2014 | Termination of appointment of Alan Turner as a director (1 page) |
31 January 2014 | Appointment of Mr Thomas Duncan Mackellar as a director (2 pages) |
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 Andrew Mitchinson as a director (1 page) |
31 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
31 January 2014 | Appointment of Mr Graham Bruce Knox as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Mitchinson as a director (1 page) |
31 January 2014 | Termination of appointment of Alan 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 Ian Parrack as a secretary (2 pages) |
31 January 2014 | Appointment of Mr Thomas Duncan Mackellar as a director (2 pages) |
9 December 2013 | Full accounts made up to 29 March 2013 (20 pages) |
9 December 2013 | Full accounts made up to 29 March 2013 (20 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Andrew John Mitchinson on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John William Laverty on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John William Laverty on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John William Laverty on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew John Mitchinson on 4 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Andrew John Mitchinson on 4 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
20 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
16 January 2008 | Company name changed amec turner LIMITED\certificate issued on 16/01/08 (3 pages) |
16 January 2008 | Company name changed amec turner LIMITED\certificate issued on 16/01/08 (3 pages) |
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | New director appointed (3 pages) |
22 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
28 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: meadowside street renfrew PA4 8LF (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: meadowside street renfrew PA4 8LF (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
28 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (3 pages) |
17 July 2003 | Full accounts made up to 31 March 2003 (7 pages) |
17 July 2003 | Full accounts made up to 31 March 2003 (7 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
15 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members
|
17 June 2002 | Return made up to 08/06/02; full list of members
|
16 April 2002 | Accounting reference date shortened from 07/12/02 to 31/12/01 (1 page) |
16 April 2002 | Accounting reference date shortened from 07/12/02 to 31/12/01 (1 page) |
30 August 2001 | Nc inc already adjusted 22/06/01 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Ad 22/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Ad 22/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 August 2001 | Nc inc already adjusted 22/06/01 (1 page) |
14 August 2001 | Accounting reference date extended from 30/06/02 to 07/12/02 (1 page) |
14 August 2001 | Accounting reference date extended from 30/06/02 to 07/12/02 (1 page) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page) |
19 July 2001 | New director appointed (2 pages) |
18 July 2001 | Company name changed pacific shelf 1050 LIMITED\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Company name changed pacific shelf 1050 LIMITED\certificate issued on 18/07/01 (2 pages) |
8 June 2001 | Incorporation (15 pages) |
8 June 2001 | Incorporation (15 pages) |