Company NameTurner Healthcare Properties Ltd
Company StatusDissolved
Company NumberSC400770
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Andrew L. Turner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16400 Southcenter Parkway
Suite 208
Seattle
Washington
98188

Location

Registered Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2.4m at £1Andrew L. Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£2,425,001

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2,425,001
(3 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2,425,001
(3 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2,425,001
(3 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 2,425,001
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 2,425,001
(3 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)