Company NameTurner Diesel Limited
DirectorAlan Gerard Turner
Company StatusLiquidation
Company NumberSC359144
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Previous NamePacific Shelf 1564 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed30 June 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordondale Road
Aberdeen
AB15 5LZ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Swithin Street
Aberdeen
AB10 6XB
Scotland
Director NameWilliam Stuart Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 years, 8 months after company formation)
Appointment Duration7 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
Appointed01 January 2014(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence Address70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websiteturner.co.uk
Telephone0141 4400666
Telephone regionGlasgow

Location

Registered Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

27 October 2023Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 130 st. Vincent Street Glasgow G2 5HF on 27 October 2023 (2 pages)
13 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-11
(1 page)
5 June 2023Termination of appointment of Graham Bruce Knox as a director on 31 May 2023 (1 page)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
9 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
13 July 2021Appointment of Mr Alan Gordon Carmichael as a secretary on 30 June 2021 (2 pages)
13 July 2021Appointment of Mr Graham Bruce Knox as a director on 30 June 2021 (2 pages)
13 July 2021Termination of appointment of Ian Parrack as a secretary on 30 June 2021 (1 page)
13 July 2021Termination of appointment of Ian Parrack as a director on 30 June 2021 (1 page)
10 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 27 March 2020 (6 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 30 March 2019 (6 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 March 2018 (6 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
19 April 2018Withdraw the company strike off application (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
1 December 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
1 December 2017Secretary's details changed for Mr Ian Parrack on 28 November 2017 (1 page)
1 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
28 December 2016Accounts for a dormant company made up to 25 March 2016 (5 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
26 November 2014Accounts made up to 28 March 2014 (4 pages)
26 November 2014Accounts made up to 28 March 2014 (4 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders (5 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders (5 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders (5 pages)
30 January 2014Termination of appointment of William Stuart Sharp as a director on 1 January 2014 (1 page)
30 January 2014Termination of appointment of William Stuart Sharp as a director on 1 January 2014 (1 page)
30 January 2014Termination of appointment of William Stuart Sharp as a director on 1 January 2014 (1 page)
30 January 2014Appointment of Mr Ian Parrack as a director on 1 January 2014 (2 pages)
30 January 2014Appointment of Mr Ian Parrack as a secretary on 1 January 2014 (2 pages)
30 January 2014Appointment of Mr Ian Parrack as a secretary on 1 January 2014 (2 pages)
30 January 2014Appointment of Mr Ian Parrack as a director on 1 January 2014 (2 pages)
30 January 2014Appointment of Mr Ian Parrack as a secretary on 1 January 2014 (2 pages)
30 January 2014Appointment of Mr Ian Parrack as a director on 1 January 2014 (2 pages)
9 December 2013Accounts made up to 29 March 2013 (4 pages)
9 December 2013Accounts made up to 29 March 2013 (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 December 2012Accounts made up to 30 March 2012 (4 pages)
7 December 2012Accounts made up to 30 March 2012 (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts made up to 25 March 2011 (4 pages)
29 December 2011Accounts made up to 25 March 2011 (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts made up to 26 March 2010 (4 pages)
22 December 2010Accounts made up to 26 March 2010 (4 pages)
16 December 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
16 December 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
28 August 2009Registered office changed on 28/08/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
28 August 2009Registered office changed on 28/08/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
14 August 2009Appointment terminated secretary md secretaries LIMITED (1 page)
14 August 2009Appointment terminated secretary md secretaries LIMITED (1 page)
12 August 2009Appointment terminated director roger connon (1 page)
12 August 2009Appointment terminated director john rutherford (1 page)
12 August 2009Appointment terminated director john rutherford (1 page)
12 August 2009Appointment terminated director roger connon (1 page)
3 August 2009Director appointed william stuart sharp (10 pages)
3 August 2009Company name changed pacific shelf 1564 LIMITED\certificate issued on 03/08/09 (2 pages)
3 August 2009Director appointed alan gerard turner (7 pages)
3 August 2009Company name changed pacific shelf 1564 LIMITED\certificate issued on 03/08/09 (2 pages)
3 August 2009Director appointed alan gerard turner (7 pages)
3 August 2009Director appointed william stuart sharp (10 pages)
6 May 2009Incorporation (34 pages)
6 May 2009Incorporation (34 pages)