Company NameTurner Property Services Limited
DirectorsAlan Gerard Turner and Graham Bruce Knox
Company StatusActive
Company NumberSC267753
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Previous NamesAndpar (109) Limited and Ecoliving Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed26 October 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Colin Campbell Kerr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2004(4 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 High Craighall Road
Port Dundas
Glasgow
G4 9UD
Scotland
Director NameMr Mark Macarthur Henderson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(4 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Keith Alan Kemsley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(4 months, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Keith Alan Kemsley
NationalityBritish
StatusResigned
Appointed16 September 2004(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 High Craighall Road High Craighall Road
Glasgow
G4 9UD
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Ian Parrack
StatusResigned
Appointed05 December 2016(12 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 October 2017)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Craig Martin Boath
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameAndpar Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Director NameAndparco Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Secretary NameThe Anderson Partnership (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland

Contact

Websiteecolivinguk.com
Email address[email protected]
Telephone0845 3013121
Telephone regionUnknown

Location

Registered Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Keith Kemsley
50.00%
Ordinary
100 at £1Mark Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£142,734
Cash£219,356
Current Liabilities£1,006,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

31 March 2021Delivered on: 15 April 2021
Persons entitled: Turner & Co (Glasgow) Limited as Lender

Classification: A registered charge
Outstanding
2 May 2006Delivered on: 20 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 December 2023Full accounts made up to 31 March 2023 (25 pages)
5 June 2023Termination of appointment of Graham Bruce Knox as a director on 31 May 2023 (1 page)
5 June 2023Appointment of Mr Craig Campbell as a director on 31 May 2023 (2 pages)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
10 January 2023Full accounts made up to 31 March 2022 (25 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (25 pages)
16 November 2021Termination of appointment of Keith Alan Kemsley as a director on 11 November 2021 (1 page)
5 November 2021Appointment of Mr Graham Bruce Knox as a director on 5 November 2021 (2 pages)
5 October 2021Satisfaction of charge 1 in full (1 page)
14 July 2021Termination of appointment of Ian Parrack as a director on 30 June 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
15 April 2021Registration of charge SC2677530002, created on 31 March 2021 (13 pages)
28 January 2021Accounts for a small company made up to 27 March 2020 (26 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 29 March 2019 (25 pages)
26 November 2019Termination of appointment of Craig Martin Boath as a director on 22 November 2019 (1 page)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 30 March 2018 (23 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 December 2017Termination of appointment of Mark Macarthur Henderson as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Mark Macarthur Henderson as a director on 30 November 2017 (1 page)
2 November 2017Appointment of Mr Craig Martin Boath as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Craig Martin Boath as a director on 2 November 2017 (2 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 April 2017Current accounting period extended from 31 October 2017 to 30 March 2018 (1 page)
18 April 2017Current accounting period extended from 31 October 2017 to 30 March 2018 (1 page)
8 December 2016Resolutions
  • RES13 ‐ Section 550 authority to allot, grant options over or otherwise deal with or dispose of any of the shares in the company 02/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 215
(4 pages)
8 December 2016Resolutions
  • RES13 ‐ Section 550 authority to allot, grant options over or otherwise deal with or dispose of any of the shares in the company 02/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 215
(4 pages)
6 December 2016Registered office address changed from 58 High Craighall Road High Craighall Road Glasgow G4 9UD Scotland to 65 Craigton Road Glasgow G51 3EQ on 6 December 2016 (1 page)
6 December 2016Appointment of Mr Ian Parrack as a director on 5 December 2016 (2 pages)
6 December 2016Appointment of Mr Ian Parrack as a secretary on 5 December 2016 (2 pages)
6 December 2016Appointment of Mr Alan Gerard Turner as a director on 5 December 2016 (2 pages)
6 December 2016Registered office address changed from 58 High Craighall Road High Craighall Road Glasgow G4 9UD Scotland to 65 Craigton Road Glasgow G51 3EQ on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Keith Alan Kemsley as a secretary on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Keith Alan Kemsley as a secretary on 5 December 2016 (1 page)
6 December 2016Appointment of Mr Alan Gerard Turner as a director on 5 December 2016 (2 pages)
6 December 2016Appointment of Mr Ian Parrack as a director on 5 December 2016 (2 pages)
6 December 2016Appointment of Mr Ian Parrack as a secretary on 5 December 2016 (2 pages)
2 June 2016Registered office address changed from 60 High Craighall Road Port Dundas Glasgow G4 9UD to 58 High Craighall Road High Craighall Road Glasgow G4 9UD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 60 High Craighall Road Port Dundas Glasgow G4 9UD to 58 High Craighall Road High Craighall Road Glasgow G4 9UD on 2 June 2016 (1 page)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(4 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(4 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
22 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 November 2014Purchase of own shares. (3 pages)
5 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 November 2014Purchase of own shares. (3 pages)
4 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 300
(4 pages)
4 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 300
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 January 2014Termination of appointment of Colin Kerr as a director (1 page)
31 January 2014Termination of appointment of Colin Kerr as a director (1 page)
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mark Macarthur Henderson on 11 May 2010 (2 pages)
22 June 2010Director's details changed for Keith Alan Kemsley on 11 May 2010 (2 pages)
22 June 2010Secretary's details changed for Keith Alan Kemsley on 11 May 2010 (1 page)
22 June 2010Director's details changed for Mark Macarthur Henderson on 11 May 2010 (2 pages)
22 June 2010Director's details changed for Colin Campbell Kerr on 11 May 2010 (2 pages)
22 June 2010Secretary's details changed for Keith Alan Kemsley on 11 May 2010 (1 page)
22 June 2010Director's details changed for Keith Alan Kemsley on 11 May 2010 (2 pages)
22 June 2010Director's details changed for Colin Campbell Kerr on 11 May 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 July 2009Return made up to 11/05/09; full list of members (4 pages)
7 July 2009Return made up to 11/05/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 July 2008Return made up to 11/05/08; full list of members (4 pages)
9 July 2008Return made up to 11/05/08; full list of members (4 pages)
15 January 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
15 January 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
6 September 2007Return made up to 11/05/07; full list of members (3 pages)
6 September 2007Return made up to 11/05/07; full list of members (3 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
17 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 May 2005Return made up to 11/05/05; full list of members (7 pages)
25 May 2005Return made up to 11/05/05; full list of members (7 pages)
1 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 November 2004Ad 16/09/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
1 November 2004Nc inc already adjusted 16/09/04 (2 pages)
1 November 2004Nc inc already adjusted 16/09/04 (2 pages)
1 November 2004Ad 16/09/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New director appointed (2 pages)
21 September 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
21 September 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
21 September 2004Registered office changed on 21/09/04 from: 125 west regent street glasgow G2 2SA (1 page)
21 September 2004Registered office changed on 21/09/04 from: 125 west regent street glasgow G2 2SA (1 page)
16 September 2004Company name changed andpar (109) LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed andpar (109) LIMITED\certificate issued on 16/09/04 (2 pages)
11 May 2004Incorporation (14 pages)
11 May 2004Incorporation (14 pages)