JAMES TURNER & COMPANY, LIMITED

JAMES TURNER & COMPANY, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJAMES TURNER & COMPANY, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC007666
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES TURNER & COMPANY, LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is JAMES TURNER & COMPANY, LIMITED located?

    Registered Office Address
    Peregrine House, Mosscroft Avenue Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES TURNER & COMPANY, LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for JAMES TURNER & COMPANY, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on Aug 01, 2023

    1 pagesAD01

    Change of details for Stewart Milne Homes (Auchterarder) Limited as a person with significant control on Jul 31, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020

    2 pagesAP03

    Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020

    1 pagesTM02

    Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jan 08, 2020 with updates

    4 pagesCS01

    Appointment of Mr Robert Fraser Pearson Park as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Glenn Fraser Whyte Allison as a director on Mar 31, 2019

    1 pagesTM01

    Change of details for A. & L. King (Builders) Limited as a person with significant control on Feb 21, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Jan 08, 2019 with updates

    4 pagesCS01

    Appointment of Mr Michael Sinclair Medine as a secretary on Jul 12, 2018

    2 pagesAP03

    Termination of appointment of Scott Craig Martin as a secretary on Jul 12, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Jan 05, 2018 with updates

    4 pagesCS01

    Who are the officers of JAMES TURNER & COMPANY, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Robert Fraser Pearson
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Secretary
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    274119460001
    MACGREGOR, Stuart Alastair
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    United KingdomBritishFinance Director330152850001
    MILNE, Stewart
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Director
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    ScotlandBritishCompany Director190960001
    MORE, Gerald Campbell
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritishCompany Director211208700001
    PARK, Robert Fraser Pearson
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    ScotlandBritishGroup Finance Director241939100001
    BUTCHART, Ian
    25 Allan Walk
    Bridge Of Allan
    FK9 Stirling
    Secretary
    25 Allan Walk
    Bridge Of Allan
    FK9 Stirling
    British35277880002
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Secretary
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    British83551930001
    KINLOCH, Ian Stanfield
    Hillfoot
    PH4 1QA Blackford
    Secretary
    Hillfoot
    PH4 1QA Blackford
    British263610001
    MARTIN, Scott Craig
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Secretary
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    178780470001
    MEDINE, Michael Sinclair
    Peregrine House
    Mosscroft Avenue
    AB32 6TQ Westhill Business Park Westhill
    Aberdeenshire
    Secretary
    Peregrine House
    Mosscroft Avenue
    AB32 6TQ Westhill Business Park Westhill
    Aberdeenshire
    248568440001
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Secretary
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    British129503880001
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    Director
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    United KingdomBritishCompany Director63687770002
    HASTON, Douglas
    50 Oxgangs Avenue
    EH13 9JP Edinburgh
    Midlothian
    Director
    50 Oxgangs Avenue
    EH13 9JP Edinburgh
    Midlothian
    BritishCoy Director470980001
    IRVINE, John Christopher
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    Director
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    ScotlandUnited KingdomFinance Director38442060003
    KING, Allan Duncan
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    Director
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    ScotlandBritishCompany Director80359400001
    KING, Allan Gilbert
    Kinlone
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    Director
    Kinlone
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    ScotlandBritishCoy Director77897330001
    SLATER FEARN, John
    12 Church Green
    Ramsey
    PE26 1DW Huntingdon
    Cambridgeshire
    Director
    12 Church Green
    Ramsey
    PE26 1DW Huntingdon
    Cambridgeshire
    United KingdomBritishManaging Director84997180003
    SUTHERLAND, Duncan Alexander
    12 Holmes Farm Lane
    EH52 5LA Broxburn
    West Lothian
    Director
    12 Holmes Farm Lane
    EH52 5LA Broxburn
    West Lothian
    BritishSurveyor1015080002

    Who are the persons with significant control of JAMES TURNER & COMPANY, LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Apr 06, 2016
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc062886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JAMES TURNER & COMPANY, LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 31, 2007
    Delivered On Nov 05, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 05, 2007Registration of a charge (410)
    Standard security
    Created On Jul 11, 2003
    Delivered On Jul 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Those main door premises at 15 & 17 annandale street, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 17, 2003Registration of a charge (410)
    • Sep 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 11, 2003
    Delivered On Jul 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Those basement or garden premises at 15 and 17 annandale street, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 17, 2003Registration of a charge (410)
    • Sep 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 10, 2003
    Delivered On Jul 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the rear of the ground floor and basement premises comprising 15 and 17 annandale street, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 17, 2003Registration of a charge (410)
    • Sep 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 21, 1986
    Delivered On Aug 11, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property situated at and known as 20 graham st., Edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 11, 1986Registration of a charge
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 09, 1984
    Delivered On May 18, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 18, 1984Registration of a charge
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0