Company NameTurbo Valeting Ltd
DirectorPeter Boyle
Company StatusActive - Proposal to Strike off
Company NumberSC481944
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Director

Director NameMr Peter Boyle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address25 Manor Street
Falkirk
Stirlingshire
FK1 1NH
Scotland

Location

Registered Address21 West Nile Street
2nd Floor Left
Glasgow
G1 2PS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Boyle
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 July 2022 (1 year, 10 months ago)
Next Return Due24 July 2023 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 April 2021Registered office address changed from 25 Manor Street Falkirk Stirlingshire FK1 1NH to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 26 April 2021 (1 page)
5 August 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
27 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
15 October 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
13 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
9 October 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
23 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 July 2016Director's details changed for Peter Boyle on 5 April 2016 (2 pages)
17 July 2016Director's details changed for Peter Boyle on 5 April 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 25 Manor Street Falkirk Stirlingshire FK1 1NH on 11 August 2015 (1 page)
11 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 25 Manor Street Falkirk Stirlingshire FK1 1NH on 11 August 2015 (1 page)
11 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(22 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(22 pages)