Company NameTurnberry Wealth Management Ltd
DirectorsMargaret Lesley Brown and Martin Richard Brown
Company StatusLiquidation
Company NumberSC260573
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Margaret Lesley Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(6 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleIFA
Country of ResidenceScotland
Correspondence Address109 Ardlochan Road
Girvan
Ayrshire
KA26 9NS
Scotland
Director NameMr Martin Richard Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(6 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address109 Ardlochan Road
Maidens
Girvan
Ayrshire
KA26 9NS
Scotland
Secretary NameMr Martin Richard Brown
NationalityBritish
StatusCurrent
Appointed29 June 2004(6 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address109 Ardlochan Road
Maidens
Girvan
Ayrshire
KA26 9NS
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£82,193
Cash£15,423
Current Liabilities£59,837

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due24 December 2016 (overdue)

Filing History

7 May 2015Registered office address changed from 15 Miller Road Ayr Ayrshire KA7 2AX to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 15 Miller Road Ayr Ayrshire KA7 2AX to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 15 Miller Road Ayr Ayrshire KA7 2AX to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 7 May 2015 (2 pages)
2 April 2015Court order notice of winding up (1 page)
2 April 2015Court order notice of winding up (1 page)
2 April 2015Notice of winding up order (1 page)
2 April 2015Notice of winding up order (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 January 2015Compulsory strike-off action has been suspended (1 page)
30 January 2015Compulsory strike-off action has been suspended (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 205
(5 pages)
24 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 205
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
14 April 2012Compulsory strike-off action has been suspended (1 page)
14 April 2012Compulsory strike-off action has been suspended (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Registered office address changed from 15 Millar Road Ayr Ayrshire KA72AX on 23 February 2010 (1 page)
23 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Margaret Lesley Brown on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Margaret Lesley Brown on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Martin Richard Brown on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Martin Richard Brown on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Margaret Lesley Brown on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from 15 Millar Road Ayr Ayrshire KA72AX on 23 February 2010 (1 page)
23 February 2010Director's details changed for Martin Richard Brown on 1 December 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 10/12/08; full list of members (4 pages)
25 February 2009Return made up to 10/12/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Registered office changed on 08/04/2008 from 34 hawkhead road paisley PA1 3NB (1 page)
8 April 2008Registered office changed on 08/04/2008 from 34 hawkhead road paisley PA1 3NB (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Registered office changed on 18/03/2008 from studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
18 March 2008Return made up to 10/12/07; full list of members (4 pages)
18 March 2008Registered office changed on 18/03/2008 from studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Return made up to 10/12/07; full list of members (4 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Location of register of members (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2007Return made up to 10/12/06; full list of members (2 pages)
22 January 2007Return made up to 10/12/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 January 2006Return made up to 10/12/05; full list of members (2 pages)
18 January 2006Return made up to 10/12/05; full list of members (2 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 February 2005Return made up to 10/12/04; full list of members (7 pages)
11 February 2005Return made up to 10/12/04; full list of members (7 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
10 December 2003Incorporation (9 pages)
10 December 2003Incorporation (9 pages)