Company NameTurbo-Sim Ltd
DirectorMohan Thiagarajah
Company StatusActive
Company NumberSC377225
CategoryPrivate Limited Company
Incorporation Date21 April 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Janani Thiagarajah
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigrowan Hillside Road
Forfar
Angus
DD8 2AY
Scotland
Director NameMr Mohan Thiagarajah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleEngineering Software Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCraigrowan Hillside Road
Forfar
Angus
DD8 2AY
Scotland
Director NameMrs Janani Thiagarajah
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Road
Brechin
Angus
DD9 7AP
Scotland
Director NameMrs Janani Thiagarajah
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Road
Brechin
Angus
DD9 7AP
Scotland

Location

Registered AddressCraigrowan
Hillside Road
Forfar
Angus
DD8 2AY
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

1 at £1Janani Thiagarajah
50.00%
Ordinary
1 at £1Mohan Thiagarajah
50.00%
Ordinary

Financials

Year2014
Net Worth£96,035
Current Liabilities£288,354

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

26 February 2018Delivered on: 12 March 2018
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Craigcrowan, hillside road,forfar.
Outstanding
19 November 2014Delivered on: 24 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
12 March 2018Registration of charge SC3772250002, created on 26 February 2018 (6 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 August 2015Secretary's details changed for Mrs Janani Thiagarajah on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 22 Park Road Brechin Angus DD9 7AP to Craigrowan Hillside Road Forfar Angus DD8 2AY on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 22 Park Road Brechin Angus DD9 7AP to Craigrowan Hillside Road Forfar Angus DD8 2AY on 10 August 2015 (1 page)
10 August 2015Director's details changed for Mr Mohan Thiagarajah on 10 August 2015 (2 pages)
10 August 2015Secretary's details changed for Mrs Janani Thiagarajah on 10 August 2015 (1 page)
10 August 2015Director's details changed for Mr Mohan Thiagarajah on 10 August 2015 (2 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
24 November 2014Registration of charge SC3772250001, created on 19 November 2014 (8 pages)
24 November 2014Registration of charge SC3772250001, created on 19 November 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
5 November 2012Termination of appointment of Janani Thiagarajah as a director (1 page)
5 November 2012Appointment of Mr Mohan Thiagarajah as a director (2 pages)
5 November 2012Termination of appointment of Janani Thiagarajah as a director (1 page)
5 November 2012Appointment of Mr Mohan Thiagarajah as a director (2 pages)
22 October 2012Director's details changed for Mrs Janani Thiagarajah on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Mrs Janani Thiagarajah on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Mrs Janani Thiagarajah on 1 September 2012 (2 pages)
31 August 2012Director's details changed for Mrs Janani Thiagarajah on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Mrs Janani Thiagarajah on 31 August 2012 (2 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
26 November 2010Termination of appointment of Janani Thiagarajah as a director (1 page)
26 November 2010Termination of appointment of Janani Thiagarajah as a director (1 page)
26 November 2010Appointment of Mrs Janani Thiagarajah as a director (2 pages)
26 November 2010Appointment of Mrs Janani Thiagarajah as a director (2 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)