Glasgow
G2 1BA
Scotland
Director Name | Mr Stephen Philip Plummer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director/Owner |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Graeme James Cook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Secretary Name | Tc Young Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Mark Espie Ewing |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Baldernock Glebe Baldernock, Milngavie Glasgow Lanarkshire G62 6HA Scotland |
Director Name | Paula Margaret Gilder |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2009) |
Role | Consultant |
Correspondence Address | 4 London Street Edinburgh EH3 6NA Scotland |
Director Name | Mr Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Govan Road Glasgow G51 1JL Scotland |
Director Name | Brian MacDonald |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 November 2009) |
Role | Govt Officer |
Country of Residence | Scotland |
Correspondence Address | 52 Bentinck Drive Troon Ayrshire KA10 6HY Scotland |
Director Name | Ms Estella Emily Abraham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 16 September 2006) |
Role | Social Work |
Country of Residence | Scotland |
Correspondence Address | The Sheiling Eshiels Peebles EH45 8NA Scotland |
Director Name | Mr Vinaykant Ruparelia |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 2013) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 54 Govan Road Glasgow G51 1JL Scotland |
Director Name | Mr Colin Kenneth Rae |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 17 September 2013) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 54 Govan Road Glasgow G51 1JL Scotland |
Director Name | Sheila Catriona Dorothy Mackie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(6 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 16 December 2009) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Govan Road Glasgow Strathclyde G51 1JL Scotland |
Director Name | Mr Thomas Anthony Cameron |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Sheila Elizabeth Fazal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(9 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 24 September 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Elizabeth Wood Gray |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 September 2017) |
Role | Head Of Strategic Marketing |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Craig William Findlay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Dr Bienvenido Arturo Langa-Ferreira |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2019) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Dorothy McElroy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 September 2021) |
Role | Retired Ceo |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Robert Macintosh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2021) |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Website | turningpointscotland.com |
---|---|
Telephone | 0141 4278200 |
Telephone region | Glasgow |
Registered Address | Tc Young Merchants House 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Turning Point Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,149,901 |
Gross Profit | £421,441 |
Net Worth | £17,856 |
Cash | £144,047 |
Current Liabilities | £3,518,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
1 October 2020 | Full accounts made up to 31 March 2020 (15 pages) |
---|---|
31 March 2020 | Appointment of Mr Robert Macintosh as a director on 27 March 2020 (2 pages) |
31 March 2020 | Appointment of Mr Paul Mcauslan as a director on 27 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Sheila Elizabeth Fazal as a director on 24 September 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 March 2019 (15 pages) |
18 July 2019 | Termination of appointment of Bienvenido Arturo Langa-Ferreira as a director on 11 June 2019 (1 page) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 March 2018 (15 pages) |
29 March 2018 | Termination of appointment of Elizabeth Wood Gray as a director on 12 September 2017 (1 page) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
20 November 2017 | Director's details changed for Mrs Dorothy Mcelroy on 1 September 2017 (2 pages) |
20 November 2017 | Director's details changed for Mrs Dorothy Mcelroy on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Dorothy Mcelroy as a director on 15 August 2017 (2 pages) |
5 September 2017 | Appointment of Dr Bienvenido Arturo Langa-Ferreira as a director on 15 August 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Dorothy Mcelroy as a director on 15 August 2017 (2 pages) |
5 September 2017 | Appointment of Dr Bienvenido Arturo Langa-Ferreira as a director on 15 August 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Craig Findlay as a director on 4 November 2016 (1 page) |
31 March 2017 | Termination of appointment of Craig Findlay as a director on 4 November 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 October 2013 | Appointment of Mr Craig Findlay as a director (2 pages) |
4 October 2013 | Appointment of Mr Craig Findlay as a director (2 pages) |
3 October 2013 | Appointment of Ms Elizabeth Wood Gray as a director (2 pages) |
3 October 2013 | Appointment of Ms Elizabeth Wood Gray as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
20 September 2013 | Termination of appointment of Thomas Cameron as a director (1 page) |
20 September 2013 | Termination of appointment of Colin Rae as a director (1 page) |
20 September 2013 | Termination of appointment of Vinaykant Ruparelia as a director (1 page) |
20 September 2013 | Termination of appointment of Colin Rae as a director (1 page) |
20 September 2013 | Termination of appointment of Vinaykant Ruparelia as a director (1 page) |
20 September 2013 | Termination of appointment of Thomas Cameron as a director (1 page) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Appointment of Mrs Sheila Fazal as a director (2 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Appointment of Mrs Sheila Fazal as a director (2 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Registered office address changed from Merchants House 7 West George Street Glasgow G2 1BA United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Merchants House 7 West George Street Glasgow G2 1BA United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Merchants House 7 West George Street Glasgow G2 1BA United Kingdom on 4 April 2012 (1 page) |
2 November 2011 | Appointment of Mr Thomas Anthony Cameron as a director (2 pages) |
2 November 2011 | Appointment of Mr Thomas Anthony Cameron as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 September 2011 | Termination of appointment of Keith Howell as a director (1 page) |
29 September 2011 | Termination of appointment of Keith Howell as a director (1 page) |
25 March 2011 | Director's details changed for Mr Keith Martin Howell on 16 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Colin Kenneth Rae on 16 April 2010 (2 pages) |
25 March 2011 | Director's details changed for Colin Kenneth Rae on 16 April 2010 (2 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA on 25 March 2011 (1 page) |
25 March 2011 | Director's details changed for Mr Keith Martin Howell on 16 April 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 August 2010 | Secretary's details changed for T C Young Solicitors on 1 May 2010 (2 pages) |
16 August 2010 | Secretary's details changed for T C Young Solicitors on 1 May 2010 (2 pages) |
22 March 2010 | Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages) |
22 March 2010 | Termination of appointment of Sheila Mackie as a director (1 page) |
22 March 2010 | Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages) |
22 March 2010 | Termination of appointment of Sheila Mackie as a director (1 page) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mr Vinaykant Ruparelia on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages) |
22 March 2010 | Termination of appointment of Paula Gilder as a director (1 page) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Vinaykant Ruparelia on 1 October 2009 (2 pages) |
22 March 2010 | Termination of appointment of Paula Gilder as a director (1 page) |
22 March 2010 | Director's details changed for Mr Vinaykant Ruparelia on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages) |
16 December 2009 | Appointment of Sheila Catriona Dorothy Mackie as a director (3 pages) |
16 December 2009 | Appointment of Sheila Catriona Dorothy Mackie as a director (3 pages) |
24 November 2009 | Termination of appointment of Brian Macdonald as a director (1 page) |
24 November 2009 | Termination of appointment of Brian Macdonald as a director (1 page) |
22 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 7 west george street glasgow G2 1BA (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 7 west george street glasgow G2 1BA (1 page) |
8 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
8 April 2009 | Location of register of members (1 page) |
3 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
16 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members
|
18 April 2007 | Return made up to 18/03/07; full list of members
|
21 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (3 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
14 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 April 2004 | Return made up to 18/03/04; full list of members
|
22 April 2004 | Return made up to 18/03/04; full list of members
|
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
18 March 2003 | Incorporation (15 pages) |
18 March 2003 | Incorporation (15 pages) |