Company NameTurriff Group Limited
DirectorsBasil Christopher Mendonca and Jaime Foong Yi Tham
Company StatusActive
Company NumberSC258574
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Previous NameTurriff Utilities Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameRobert Ellis Duguid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleBuilding Contractor
Correspondence Address12 Cornfield Road
Turriff
Aberdeenshire
AB53 4BP
Scotland
Director NameMr David Gordon Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address54 Riverside Drive
Stonehaven
Aberdeenshire
AB39 2GP
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameMr David Wilson Dale
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2011)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address10 Graham Avenue
Dunblane
Stirlingshire
FK15 0FL
Scotland
Director NameMr Keith Stewart Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookside Smiddyhill
Alford
Aberdeenshire
AB33 8NA
Scotland
Director NameBrian Wood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2011)
RoleCompany Director
Correspondence Address10 Seafield Street
Portknockie
Moray
AB56 4LX
Scotland
Director NameMrs Heather May Wright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 January 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Director NameMr Scott Ian Inglis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2011)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address1 Milton Green
Dunfermline
Fife
KY12 7PS
Scotland
Director NameMrs Margaret Aird McEwan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2011)
RoleSupport Services Director
Country of ResidenceScotland
Correspondence Address87 Malbet Park
Edinburgh
Midlothian
EH16 6WB
Scotland
Director NameMatthew Stevens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Philip Windover Fellowes-Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameSimon Howell
NationalityBritish
StatusResigned
Appointed20 January 2011(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2013)
RoleCompany Director
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Hugh Edward Earle Raven
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Jonathan David Wilkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Haydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameDeborah Pamela Hamilton
StatusResigned
Appointed08 July 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(11 years, 5 months after company formation)
Appointment Duration3 months (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(14 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence AddressCampsie House Buchanan Business Park, Cumbernauld
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressCampsie House Buchanan Business Park, Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Kier Mg LTD
74.44%
Ordinary
33 at £1Kier Mg LTD
24.81%
Ordinary B
1 at £1Kier Mg LTD
0.75%
Ordinary A

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

16 June 2009Delivered on: 3 July 2009
Satisfied on: 21 February 2014
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 February 2004Delivered on: 4 March 2004
Satisfied on: 19 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
28 April 2020Change of details for Kier Integrated Services Limited as a person with significant control on 17 April 2020 (2 pages)
25 February 2020Full accounts made up to 30 June 2019 (18 pages)
11 December 2019Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
17 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
16 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
16 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (18 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
1 November 2018Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
17 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
17 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
21 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 133
(4 pages)
21 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 133
(4 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page)
20 January 2016Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
24 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
24 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
24 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 April 2015Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages)
27 April 2015Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page)
27 April 2015Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page)
27 April 2015Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page)
27 April 2015Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page)
27 April 2015Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
19 February 2015Satisfaction of charge 1 in full (1 page)
19 February 2015Satisfaction of charge 1 in full (1 page)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
12 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 133
(7 pages)
12 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 133
(7 pages)
6 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
6 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
21 February 2014Satisfaction of charge 2 in full (1 page)
21 February 2014Satisfaction of charge 2 in full (1 page)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 133
(8 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 133
(8 pages)
23 July 2013Auditor's resignation (1 page)
23 July 2013Auditor's resignation (1 page)
19 July 2013Appointment of David Neville Benson as a director (2 pages)
19 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
19 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
19 July 2013Appointment of Hugh Edward Earle Raven as a director (2 pages)
19 July 2013Appointment of David Neville Benson as a director (2 pages)
19 July 2013Appointment of Hugh Edward Earle Raven as a director (2 pages)
19 July 2013Appointment of Mr Haydn Jonathan Mursell as a director (2 pages)
19 July 2013Appointment of Mr Haydn Jonathan Mursell as a director (2 pages)
10 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
10 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
10 July 2013Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE on 10 July 2013 (1 page)
9 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
9 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
9 July 2013Appointment of Jonathan David Wilkinson as a director (2 pages)
9 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
9 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
9 July 2013Appointment of Jonathan David Wilkinson as a director (2 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
8 January 2013Full accounts made up to 31 March 2012 (17 pages)
8 January 2013Full accounts made up to 31 March 2012 (17 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
10 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
21 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
21 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
3 March 2011Termination of appointment of David Morrison as a director (2 pages)
3 March 2011Termination of appointment of Brian Wood as a director (2 pages)
3 March 2011Termination of appointment of David Dale as a director (2 pages)
3 March 2011Termination of appointment of Brian Wood as a director (2 pages)
3 March 2011Termination of appointment of David Dale as a director (2 pages)
3 March 2011Termination of appointment of David Morrison as a director (2 pages)
16 February 2011Appointment of Philip Windover Fellowes-Prynne as a director (3 pages)
16 February 2011Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 16 February 2011 (2 pages)
16 February 2011Termination of appointment of Scott Inglis as a director (2 pages)
16 February 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
16 February 2011Termination of appointment of Robert Duguid as a director (2 pages)
16 February 2011Termination of appointment of Clp Secretaries Limited as a secretary (2 pages)
16 February 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
16 February 2011Termination of appointment of Robert Duguid as a director (2 pages)
16 February 2011Appointment of Philip Windover Fellowes-Prynne as a director (3 pages)
16 February 2011Termination of appointment of James Clark as a director (2 pages)
16 February 2011Termination of appointment of James Clark as a director (2 pages)
16 February 2011Appointment of Simon Howell as a secretary (3 pages)
16 February 2011Termination of appointment of Margaret Mcewan as a director (2 pages)
16 February 2011Termination of appointment of Scott Inglis as a director (2 pages)
16 February 2011Termination of appointment of Margaret Mcewan as a director (2 pages)
16 February 2011Appointment of Simon Howell as a secretary (3 pages)
16 February 2011Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 16 February 2011 (2 pages)
16 February 2011Appointment of Matthew Stevens as a director (3 pages)
16 February 2011Termination of appointment of Clp Secretaries Limited as a secretary (2 pages)
16 February 2011Appointment of Matthew Stevens as a director (3 pages)
26 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages)
26 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages)
24 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (4 pages)
24 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (4 pages)
9 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 133.00
(4 pages)
9 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 133.00
(4 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
12 November 2010Resolutions
  • RES13 ‐ Share rights & restrictions 09/11/2010
(1 page)
12 November 2010Resolutions
  • RES13 ‐ Share rights & restrictions 09/11/2010
(1 page)
1 November 2010Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages)
1 November 2010Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages)
1 November 2010Director's details changed for Mr David Gordon Morrison on 1 November 2010 (3 pages)
27 October 2010Appointment of Mr James Anderson Clark as a director (3 pages)
27 October 2010Appointment of Mr James Anderson Clark as a director (3 pages)
11 October 2010Termination of appointment of James Clark as a director (2 pages)
11 October 2010Termination of appointment of James Clark as a director (2 pages)
11 October 2010Termination of appointment of Keith Johnson as a director (2 pages)
11 October 2010Termination of appointment of Keith Johnson as a director (2 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
28 April 2010Appointment of Margaret Mcewan as a director (3 pages)
28 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 127
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 127
(4 pages)
28 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 April 2010Appointment of Margaret Mcewan as a director (3 pages)
28 April 2010Appointment of Scott Inglis as a director (3 pages)
28 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 127
(4 pages)
28 April 2010Appointment of Scott Inglis as a director (3 pages)
28 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 February 2010Termination of appointment of Heather Wright as a director (2 pages)
8 February 2010Termination of appointment of Heather Wright as a director (2 pages)
3 December 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
3 December 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
30 September 2009Director appointed keith stewart johnson (3 pages)
30 September 2009Director appointed keith stewart johnson (3 pages)
28 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2009Director appointed brian wood (2 pages)
28 September 2009Director appointed heather may wright (3 pages)
28 September 2009Director appointed david wilson dale (2 pages)
28 September 2009Director appointed heather may wright (3 pages)
28 September 2009Ad 27/04/09\gbp si 7@1=7\gbp ic 114/121\ (2 pages)
28 September 2009Ad 27/04/09\gbp si 7@1=7\gbp ic 114/121\ (2 pages)
28 September 2009Director appointed brian wood (2 pages)
28 September 2009Director appointed david wilson dale (2 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 February 2009Group of companies' accounts made up to 31 December 2007 (21 pages)
25 February 2009Group of companies' accounts made up to 31 December 2007 (21 pages)
4 November 2008Return made up to 31/10/08; full list of members (5 pages)
4 November 2008Return made up to 31/10/08; full list of members (5 pages)
21 May 2008Ad 13/05/08\gbp si 7@1=7\gbp ic 107/114\ (2 pages)
21 May 2008Ad 13/05/08\gbp si 7@1=7\gbp ic 107/114\ (2 pages)
21 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 November 2007Full accounts made up to 31 December 2006 (18 pages)
23 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 February 2007Company name changed turriff utilities LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed turriff utilities LIMITED\certificate issued on 27/02/07 (2 pages)
26 February 2007Ad 31/12/06--------- £ si 7@1=7 £ ic 100/107 (2 pages)
26 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2007Ad 31/12/06--------- £ si 7@1=7 £ ic 100/107 (2 pages)
26 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 October 2006Full accounts made up to 31 December 2005 (14 pages)
9 October 2006Full accounts made up to 31 December 2005 (14 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
25 September 2006Dec mort/charge * (2 pages)
25 September 2006Dec mort/charge * (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
25 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
9 March 2004Particulars of contract relating to shares (4 pages)
9 March 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
9 March 2004Particulars of contract relating to shares (4 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 March 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 March 2004Partic of mort/charge * (7 pages)
4 March 2004Partic of mort/charge * (7 pages)
24 February 2004Amending 88(2) allotted 311003 (2 pages)
24 February 2004Amending 88(2) allotted 311003 (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2003New director appointed (2 pages)
31 October 2003Incorporation (42 pages)
31 October 2003Incorporation (42 pages)