Inch Lea
Renfrew
Renfrewshire
PA4 0EG
Scotland
Director Name | Jon Eric Best |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 February 2017) |
Role | Chief Financial Officer |
Country of Residence | Usa/South Carolina |
Correspondence Address | 100 Fluor Daniel Dr Greenville 29607 |
Director Name | Kenneth Lewis Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 February 2017) |
Role | Sr. Vp, Sales Fluor Government Grp |
Country of Residence | Usa /Sc |
Correspondence Address | 100 Fluor Daniel Dr Greenville 29607 |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Closed |
Appointed | 01 January 2014(3 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | 42 Fairfield Drive Renfrew PA4 0EG Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr John William Laverty |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 2016) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Muir Wood Road Currie Edinburgh EH14 5HQ Scotland |
Secretary Name | William Stuart Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Mountblow Auchanfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | turner.co.uk |
---|---|
Telephone | 0141 4400666 |
Telephone region | Glasgow |
Registered Address | Turner Facilities Management Limited 65 Craigton Road Glasgow G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
5k at £1 | Fluor Government Group International Inc 50.00% Ordinary B |
---|---|
5k at £1 | Turner Facilities Management LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Termination of appointment of John William Laverty as a director on 22 July 2016 (1 page) |
24 June 2016 | Solvency Statement dated 15/06/16 (2 pages) |
24 June 2016 | Statement of capital on 24 June 2016
|
24 June 2016 | Resolutions
|
24 June 2016 | Statement by Directors (2 pages) |
11 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 February 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
5 February 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
2 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
12 May 2011 | Appointment of William Stuart Sharp as a secretary (3 pages) |
12 May 2011 | Registered 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 2011 | Resolutions
|
27 April 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
27 April 2011 | Change of share class name or designation (2 pages) |
27 April 2011 | Memorandum and Articles of Association (28 pages) |
27 April 2011 | Resolutions
|
24 January 2011 | Appointment of Jon Eric Best as a director (4 pages) |
24 January 2011 | Appointment of Kenneth Lewis Smith as a director (3 pages) |
13 January 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
13 January 2011 | Appointment of John William Laverty as a director (3 pages) |
13 January 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
13 January 2011 | Appointment of Ian Parrack as a director (3 pages) |
31 December 2010 | Resolutions
|
31 December 2010 | Company name changed pacific shelf 1635 LIMITED\certificate issued on 31/12/10
|
9 December 2010 | Incorporation (48 pages) |