Company NameFluor Turner Limited
Company StatusDissolved
Company NumberSC390157
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamePacific Shelf 1635 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fairfield Drive
Inch Lea
Renfrew
Renfrewshire
PA4 0EG
Scotland
Director NameJon Eric Best
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed19 January 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 21 February 2017)
RoleChief Financial Officer
Country of ResidenceUsa/South Carolina
Correspondence Address100 Fluor Daniel Dr
Greenville
29607
Director NameKenneth Lewis Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed19 January 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 21 February 2017)
RoleSr. Vp, Sales Fluor Government Grp
Country of ResidenceUsa /Sc
Correspondence Address100 Fluor Daniel Dr
Greenville
29607
Secretary NameMr Ian Parrack
StatusClosed
Appointed01 January 2014(3 years after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2017)
RoleCompany Director
Correspondence Address42 Fairfield Drive
Renfrew
PA4 0EG
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr John William Laverty
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 2016)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address160 Muir Wood Road
Currie
Edinburgh
EH14 5HQ
Scotland
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed18 April 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressMountblow Auchanfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteturner.co.uk
Telephone0141 4400666
Telephone regionGlasgow

Location

Registered AddressTurner Facilities Management Limited
65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

5k at £1Fluor Government Group International Inc
50.00%
Ordinary B
5k at £1Turner Facilities Management LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
8 August 2016Termination of appointment of John William Laverty as a director on 22 July 2016 (1 page)
24 June 2016Solvency Statement dated 15/06/16 (2 pages)
24 June 2016Statement of capital on 24 June 2016
  • GBP 2.00
(4 pages)
24 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2016Statement by Directors (2 pages)
11 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000
(8 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(8 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(8 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
5 February 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
5 February 2014Termination of appointment of William Sharp as a secretary (1 page)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(8 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(8 pages)
2 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
6 September 2012Full accounts made up to 31 December 2011 (11 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
12 May 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
12 May 2011Appointment of William Stuart Sharp as a secretary (3 pages)
12 May 2011Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 12 May 2011 (2 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclass shares 22/02/2011
(38 pages)
27 April 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 10,000
(4 pages)
27 April 2011Change of share class name or designation (2 pages)
27 April 2011Memorandum and Articles of Association (28 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2011Appointment of Jon Eric Best as a director (4 pages)
24 January 2011Appointment of Kenneth Lewis Smith as a director (3 pages)
13 January 2011Termination of appointment of Roger Connon as a director (2 pages)
13 January 2011Appointment of John William Laverty as a director (3 pages)
13 January 2011Termination of appointment of John Rutherford as a director (2 pages)
13 January 2011Appointment of Ian Parrack as a director (3 pages)
31 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-30
(1 page)
31 December 2010Company name changed pacific shelf 1635 LIMITED\certificate issued on 31/12/10
  • CONNOT ‐
(3 pages)
9 December 2010Incorporation (48 pages)