Company NameTurner Fabrication Trading Limited
Company StatusDissolved
Company NumberSC481478
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 10 months ago)
Dissolution Date24 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp, Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Ian Martin Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp, Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp, Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusClosed
Appointed26 October 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 24 October 2020)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp, Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameIan Parrack
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address42 Fairfield Drive
Inch Lea
Renfrew
Renfrewshire
PA4 0EG
Scotland

Contact

Websiteturner.co.uk/
Telephone0141 4400666
Telephone regionGlasgow

Location

Registered AddressC/O Kpmg Llp, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

100 at £1Turner Fabrication LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End27 March

Filing History

24 October 2020Final Gazette dissolved following liquidation (1 page)
24 July 2020Final account prior to dissolution in MVL (final account attached) (7 pages)
19 August 2019Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to C/O Kpmg Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 19 August 2019 (2 pages)
19 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-14
(1 page)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 30 March 2018 (18 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
5 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
5 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
5 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
5 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 25 March 2016 (18 pages)
3 January 2017Full accounts made up to 25 March 2016 (18 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 January 2016Full accounts made up to 27 March 2015 (12 pages)
7 January 2016Full accounts made up to 27 March 2015 (12 pages)
9 December 2015Previous accounting period shortened from 31 July 2015 to 27 March 2015 (1 page)
9 December 2015Previous accounting period shortened from 31 July 2015 to 27 March 2015 (1 page)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
(34 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
(34 pages)