Glasgow
Lanarkshire
G51 3EQ
Scotland
Director Name | Mr Graham Bruce Knox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(1 year after company formation) |
Appointment Duration | 13 years, 2 months (closed 03 July 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Closed |
Appointed | 01 January 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
Director Name | William Stuart Sharp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Mr Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coalburn Farm Dalry Road Beith Ayrshire KA15 1JJ Scotland |
Secretary Name | William Stuart Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | turner.co.uk |
---|---|
Telephone | 0141 4400666 |
Telephone region | Glasgow |
Registered Address | 65 Craigton Road Glasgow Lanarkshire G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
1 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages) |
1 December 2017 | Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page) |
1 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
1 December 2017 | Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 25 March 2016 (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 25 March 2016 (5 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (4 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
26 November 2014 | Accounts for a dormant company made up to 28 March 2014 (4 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 January 2014 | Appointment of Mr Ian Parrack as a director (2 pages) |
30 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
30 January 2014 | Appointment of Mr Ian Parrack as a director (2 pages) |
30 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
30 January 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
30 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
30 January 2014 | Termination of appointment of William Sharp as a director (1 page) |
30 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
30 January 2014 | Termination of appointment of William Sharp as a director (1 page) |
30 January 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
30 January 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
9 December 2013 | Accounts for a dormant company made up to 29 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 29 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 March 2012 (4 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Accounts for a dormant company made up to 25 March 2011 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 25 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Accounts for a dormant company made up to 26 March 2010 (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 26 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Accounts for a dormant company made up to 27 March 2009 (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 27 March 2009 (4 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 March 2008 (4 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 March 2008 (4 pages) |
25 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 30 March 2007 (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 30 March 2007 (4 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 25 March 2005 (4 pages) |
28 December 2005 | Accounts for a dormant company made up to 25 March 2005 (4 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
28 November 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 November 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
17 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New secretary appointed;new director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New secretary appointed;new director appointed (3 pages) |
4 May 2004 | Company name changed pacific shelf 1267 LIMITED\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | Company name changed pacific shelf 1267 LIMITED\certificate issued on 04/05/04 (2 pages) |
6 April 2004 | Incorporation (17 pages) |
6 April 2004 | Incorporation (17 pages) |