Company NameTurning Point Scotland Services Limited
Company StatusActive
Company NumberSC245852
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul McAuslan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(17 years after company formation)
Appointment Duration4 years
RoleBanker
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Stephen Philip Plummer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector/Owner
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Graeme James Cook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameTc Young Llp (Corporation)
StatusCurrent
Appointed18 March 2003(same day as company formation)
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Mark Espie Ewing
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBaldernock Glebe
Baldernock, Milngavie
Glasgow
Lanarkshire
G62 6HA
Scotland
Director NamePaula Margaret Gilder
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2009)
RoleConsultant
Correspondence Address4 London Street
Edinburgh
EH3 6NA
Scotland
Director NameMr Keith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Govan Road
Glasgow
G51 1JL
Scotland
Director NameBrian MacDonald
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 2009)
RoleGovt Officer
Country of ResidenceScotland
Correspondence Address52 Bentinck Drive
Troon
Ayrshire
KA10 6HY
Scotland
Director NameMs Estella Emily Abraham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(3 years, 2 months after company formation)
Appointment Duration4 months (resigned 16 September 2006)
RoleSocial Work
Country of ResidenceScotland
Correspondence AddressThe Sheiling
Eshiels
Peebles
EH45 8NA
Scotland
Director NameMr Vinaykant Ruparelia
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2013)
RolePharmacist
Country of ResidenceScotland
Correspondence Address54 Govan Road
Glasgow
G51 1JL
Scotland
Director NameMr Colin Kenneth Rae
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2006(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 17 September 2013)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address54 Govan Road
Glasgow
G51 1JL
Scotland
Director NameSheila Catriona Dorothy Mackie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(6 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 16 December 2009)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Govan Road
Glasgow
Strathclyde
G51 1JL
Scotland
Director NameMr Thomas Anthony Cameron
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs Sheila Elizabeth Fazal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 24 September 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Elizabeth Wood Gray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed17 September 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 September 2017)
RoleHead Of Strategic Marketing
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Craig William Findlay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameDr Bienvenido Arturo Langa-Ferreira
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2019)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Dorothy McElroy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 September 2021)
RoleRetired Ceo
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Robert Macintosh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2021)
RoleAcademic
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websiteturningpointscotland.com
Telephone0141 4278200
Telephone regionGlasgow

Location

Registered AddressTc Young
Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Turning Point Scotland
100.00%
Ordinary

Financials

Year2014
Turnover£24,149,901
Gross Profit£421,441
Net Worth£17,856
Cash£144,047
Current Liabilities£3,518,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

1 October 2020Full accounts made up to 31 March 2020 (15 pages)
31 March 2020Appointment of Mr Robert Macintosh as a director on 27 March 2020 (2 pages)
31 March 2020Appointment of Mr Paul Mcauslan as a director on 27 March 2020 (2 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Sheila Elizabeth Fazal as a director on 24 September 2019 (1 page)
3 October 2019Full accounts made up to 31 March 2019 (15 pages)
18 July 2019Termination of appointment of Bienvenido Arturo Langa-Ferreira as a director on 11 June 2019 (1 page)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 March 2018 (15 pages)
29 March 2018Termination of appointment of Elizabeth Wood Gray as a director on 12 September 2017 (1 page)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 31 March 2017 (14 pages)
24 November 2017Full accounts made up to 31 March 2017 (14 pages)
20 November 2017Director's details changed for Mrs Dorothy Mcelroy on 1 September 2017 (2 pages)
20 November 2017Director's details changed for Mrs Dorothy Mcelroy on 1 September 2017 (2 pages)
5 September 2017Appointment of Mrs Dorothy Mcelroy as a director on 15 August 2017 (2 pages)
5 September 2017Appointment of Dr Bienvenido Arturo Langa-Ferreira as a director on 15 August 2017 (2 pages)
5 September 2017Appointment of Mrs Dorothy Mcelroy as a director on 15 August 2017 (2 pages)
5 September 2017Appointment of Dr Bienvenido Arturo Langa-Ferreira as a director on 15 August 2017 (2 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 March 2017Termination of appointment of Craig Findlay as a director on 4 November 2016 (1 page)
31 March 2017Termination of appointment of Craig Findlay as a director on 4 November 2016 (1 page)
1 October 2016Full accounts made up to 31 March 2016 (15 pages)
1 October 2016Full accounts made up to 31 March 2016 (15 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
30 September 2015Full accounts made up to 31 March 2015 (12 pages)
30 September 2015Full accounts made up to 31 March 2015 (12 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 March 2014 (12 pages)
24 September 2014Full accounts made up to 31 March 2014 (12 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
4 October 2013Appointment of Mr Craig Findlay as a director (2 pages)
4 October 2013Appointment of Mr Craig Findlay as a director (2 pages)
3 October 2013Appointment of Ms Elizabeth Wood Gray as a director (2 pages)
3 October 2013Appointment of Ms Elizabeth Wood Gray as a director (2 pages)
24 September 2013Full accounts made up to 31 March 2013 (12 pages)
24 September 2013Full accounts made up to 31 March 2013 (12 pages)
20 September 2013Termination of appointment of Thomas Cameron as a director (1 page)
20 September 2013Termination of appointment of Colin Rae as a director (1 page)
20 September 2013Termination of appointment of Vinaykant Ruparelia as a director (1 page)
20 September 2013Termination of appointment of Colin Rae as a director (1 page)
20 September 2013Termination of appointment of Vinaykant Ruparelia as a director (1 page)
20 September 2013Termination of appointment of Thomas Cameron as a director (1 page)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
25 March 2013Appointment of Mrs Sheila Fazal as a director (2 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
25 March 2013Appointment of Mrs Sheila Fazal as a director (2 pages)
11 October 2012Full accounts made up to 31 March 2012 (12 pages)
11 October 2012Full accounts made up to 31 March 2012 (12 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
4 April 2012Registered office address changed from Merchants House 7 West George Street Glasgow G2 1BA United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Merchants House 7 West George Street Glasgow G2 1BA United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Merchants House 7 West George Street Glasgow G2 1BA United Kingdom on 4 April 2012 (1 page)
2 November 2011Appointment of Mr Thomas Anthony Cameron as a director (2 pages)
2 November 2011Appointment of Mr Thomas Anthony Cameron as a director (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (13 pages)
3 October 2011Full accounts made up to 31 March 2011 (13 pages)
29 September 2011Termination of appointment of Keith Howell as a director (1 page)
29 September 2011Termination of appointment of Keith Howell as a director (1 page)
25 March 2011Director's details changed for Mr Keith Martin Howell on 16 April 2010 (2 pages)
25 March 2011Director's details changed for Colin Kenneth Rae on 16 April 2010 (2 pages)
25 March 2011Director's details changed for Colin Kenneth Rae on 16 April 2010 (2 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
25 March 2011Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA on 25 March 2011 (1 page)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
25 March 2011Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA on 25 March 2011 (1 page)
25 March 2011Director's details changed for Mr Keith Martin Howell on 16 April 2010 (2 pages)
28 September 2010Full accounts made up to 31 March 2010 (12 pages)
28 September 2010Full accounts made up to 31 March 2010 (12 pages)
16 August 2010Secretary's details changed for T C Young Solicitors on 1 May 2010 (2 pages)
16 August 2010Secretary's details changed for T C Young Solicitors on 1 May 2010 (2 pages)
22 March 2010Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages)
22 March 2010Termination of appointment of Sheila Mackie as a director (1 page)
22 March 2010Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages)
22 March 2010Termination of appointment of Sheila Mackie as a director (1 page)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mr Vinaykant Ruparelia on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Colin Kenneth Rae on 1 October 2009 (2 pages)
22 March 2010Termination of appointment of Paula Gilder as a director (1 page)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Keith Martin Howell on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Vinaykant Ruparelia on 1 October 2009 (2 pages)
22 March 2010Termination of appointment of Paula Gilder as a director (1 page)
22 March 2010Director's details changed for Mr Vinaykant Ruparelia on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for T C Young Solicitors on 1 October 2009 (2 pages)
16 December 2009Appointment of Sheila Catriona Dorothy Mackie as a director (3 pages)
16 December 2009Appointment of Sheila Catriona Dorothy Mackie as a director (3 pages)
24 November 2009Termination of appointment of Brian Macdonald as a director (1 page)
24 November 2009Termination of appointment of Brian Macdonald as a director (1 page)
22 September 2009Full accounts made up to 31 March 2009 (12 pages)
22 September 2009Full accounts made up to 31 March 2009 (12 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Registered office changed on 08/04/2009 from 7 west george street glasgow G2 1BA (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from 7 west george street glasgow G2 1BA (1 page)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
8 April 2009Location of register of members (1 page)
3 October 2008Full accounts made up to 31 March 2008 (13 pages)
3 October 2008Full accounts made up to 31 March 2008 (13 pages)
16 April 2008Return made up to 18/03/08; full list of members (4 pages)
16 April 2008Return made up to 18/03/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 March 2007 (13 pages)
28 November 2007Full accounts made up to 31 March 2007 (13 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
18 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 September 2006Full accounts made up to 31 March 2006 (12 pages)
21 September 2006Full accounts made up to 31 March 2006 (12 pages)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (3 pages)
5 April 2006Return made up to 18/03/06; full list of members (7 pages)
5 April 2006Return made up to 18/03/06; full list of members (7 pages)
24 October 2005Full accounts made up to 31 March 2005 (14 pages)
24 October 2005Full accounts made up to 31 March 2005 (14 pages)
14 April 2005Return made up to 18/03/05; full list of members (7 pages)
14 April 2005Return made up to 18/03/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 March 2004 (13 pages)
26 October 2004Full accounts made up to 31 March 2004 (13 pages)
22 April 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
22 April 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
18 March 2003Incorporation (15 pages)
18 March 2003Incorporation (15 pages)