Company NameTurnbull Kyle Ltd
DirectorDavid Ian Kyle
Company StatusActive
Company NumberSC247021
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Previous NameHarry Turnbull Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Ian Kyle
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Oliver Place Oliver Place
Hawick
TD9 9BG
Scotland
Director NameMrs Brenda Grace Turnbull
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdale
Liddesdale Crescent
Hawick
Roxburghshire
TD9 0EX
Scotland
Director NameMr Harry Howarth Turnbull
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address9 Marmion Road
Hawick
Roxburghshire
TD9 9PE
Scotland
Secretary NameHarry Howarth Turnbull
NationalityBritish
StatusResigned
Appointed13 May 2009(6 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 06 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marmion Road
Hawick
Roxburghshire
TD9 9PE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland

Contact

Websiteharry-turnbull-ltd.co.uk

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Harry Turnbull
66.67%
Ordinary A
1 at £1Thomas Forrest
33.33%
Ordinary B

Financials

Year2014
Net Worth£46,914
Cash£66,454
Current Liabilities£43,111

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

14 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
13 January 2021Termination of appointment of Harry Howarth Turnbull as a secretary on 6 November 2020 (1 page)
1 December 2020Termination of appointment of Harry Howarth Turnbull as a director on 6 November 2020 (1 page)
30 March 2020Confirmation statement made on 22 March 2020 with updates (6 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
29 March 2019Confirmation statement made on 22 March 2019 with updates (7 pages)
20 March 2019Notification of David Ian Kyle as a person with significant control on 15 December 2018 (2 pages)
20 March 2019Change of details for Mr Harry Howarth Turnbull as a person with significant control on 15 December 2018 (2 pages)
26 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
26 March 2018Confirmation statement made on 22 March 2018 with updates (7 pages)
9 February 2018Appointment of Mr David Ian Kyle as a director on 15 December 2017 (2 pages)
1 February 2018Cessation of Thomas Forrest as a person with significant control on 31 August 2017 (1 page)
22 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
7 November 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
(8 pages)
7 November 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
(8 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2017Resolutions
  • RES13 ‐ Share issue/register of members/share certificate 01/09/2017
(1 page)
12 October 2017Resolutions
  • RES13 ‐ Share issue/register of members/share certificate 01/09/2017
(1 page)
31 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(5 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(5 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 March 2014Secretary's details changed for Harry Howarth Turnbull on 25 February 2014 (1 page)
24 March 2014Director's details changed for Harry Howarth Turnbull on 25 February 2014 (2 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
24 March 2014Director's details changed for Harry Howarth Turnbull on 25 February 2014 (2 pages)
24 March 2014Secretary's details changed for Harry Howarth Turnbull on 25 February 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2013Termination of appointment of Brenda Turnbull as a director (2 pages)
30 April 2013Termination of appointment of Brenda Turnbull as a director (2 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mrs Brenda Grace Turnbull on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mrs Brenda Grace Turnbull on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Harry Howarth Turnbull on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Harry Howarth Turnbull on 24 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 May 2009Secretary appointed harry howarth turnbull (2 pages)
26 May 2009Registered office changed on 26/05/2009 from 4 lothian street dalkeith EH22 1DS (1 page)
26 May 2009Appointment terminated secretary lothian secretarial LIMITED (1 page)
26 May 2009Registered office changed on 26/05/2009 from 4 lothian street dalkeith EH22 1DS (1 page)
26 May 2009Appointment terminated secretary lothian secretarial LIMITED (1 page)
26 May 2009Secretary appointed harry howarth turnbull (2 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 April 2007Return made up to 01/04/07; full list of members (3 pages)
17 April 2007Return made up to 01/04/07; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 April 2006Return made up to 01/04/06; full list of members (3 pages)
10 April 2006Return made up to 01/04/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 August 2004Ad 31/07/03--------- £ si 1@1 (2 pages)
24 August 2004Ad 31/07/03--------- £ si 1@1 (2 pages)
6 July 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
1 April 2003Incorporation (17 pages)
1 April 2003Incorporation (17 pages)