Company NameTurner Iceni Limited
Company StatusActive
Company NumberSC517906
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 5 months ago)
Previous NameTurner Wind Services Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameMr David Hatfield
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed26 October 2017(2 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameMr Richard James Thurlow
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
Secretary NameIan Parrack
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address42 Fairfield Drive
Inch Lea
Renfrew
Renfrewshire
PA4 0EG
Scotland

Contact

Websiteturner.co.uk
Email address[email protected]
Telephone0141 4400666
Telephone regionGlasgow

Location

Registered Address65 Craigton Road
Glasgow
Lanarkshire
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Charges

31 March 2021Delivered on: 15 April 2021
Persons entitled: Turner & Co (Glasgow) Limited as Lender

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
23 August 2023Full accounts made up to 31 March 2023 (26 pages)
5 June 2023Appointment of Mr Craig Campbell as a director on 31 May 2023 (2 pages)
5 June 2023Termination of appointment of Graham Bruce Knox as a director on 31 May 2023 (1 page)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 March 2022 (29 pages)
25 May 2022Appointment of Mr Richard James Thurlow as a director on 24 May 2022 (2 pages)
18 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 March 2021 (27 pages)
14 July 2021Termination of appointment of Ian Parrack as a director on 30 June 2021 (1 page)
15 April 2021Registration of charge SC5179060001, created on 31 March 2021 (13 pages)
28 January 2021Full accounts made up to 27 March 2020 (23 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 29 March 2019 (22 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 30 March 2018 (21 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (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 Graham Bruce Knox 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 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)
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)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
19 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
12 July 2017Full accounts made up to 31 March 2017 (19 pages)
12 July 2017Full accounts made up to 31 March 2017 (19 pages)
5 July 2017Appointment of Mr David Hatfield as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr David Hatfield as a director on 1 July 2017 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
5 February 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
5 February 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1,000
(35 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1,000
(35 pages)