Edinburgh
EH1 2EG
Scotland
Director Name | Mr Ian Martin Wilson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Alan Gerard Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Alan Gordon Carmichael |
---|---|
Status | Closed |
Appointed | 26 October 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 October 2020) |
Role | Company Director |
Correspondence Address | C/O Kpmg Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Ian Parrack |
---|---|
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Fairfield Drive Inch Lea Renfrew Renfrewshire PA4 0EG Scotland |
Website | turner.co.uk/ |
---|---|
Telephone | 0141 4400666 |
Telephone region | Glasgow |
Registered Address | C/O Kpmg Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
100 at £1 | Turner Fabrication LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 27 March |
24 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2020 | Final account prior to dissolution in MVLÂ (final account attached) (7 pages) |
19 August 2019 | Registered 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 2019 | Resolutions
|
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 30 March 2018 (18 pages) |
9 July 2018 | Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
5 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 25 March 2016 (18 pages) |
3 January 2017 | Full accounts made up to 25 March 2016 (18 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (12 pages) |
9 December 2015 | Previous accounting period shortened from 31 July 2015 to 27 March 2015 (1 page) |
9 December 2015 | Previous accounting period shortened from 31 July 2015 to 27 March 2015 (1 page) |
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|