TURNER CRAIGTON ROAD NO. 1 LIMITED

TURNER CRAIGTON ROAD NO. 1 LIMITED

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

    Company NameTURNER CRAIGTON ROAD NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC023032
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TURNER CRAIGTON ROAD NO. 1 LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is TURNER CRAIGTON ROAD NO. 1 LIMITED located?

    Registered Office Address
    C/O Kpmg Llp, Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TURNER CRAIGTON ROAD NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURNER PLUS EIGHT LIMITEDJul 22, 1991Jul 22, 1991
    PLUS EIGHT LIMITEDJul 24, 1985Jul 24, 1985
    FALKIRK AUTO ELECTRICAL COMPANY LIMITEDNov 30, 1944Nov 30, 1944

    What are the latest accounts for TURNER CRAIGTON ROAD NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2018

    What are the latest filings for TURNER CRAIGTON ROAD NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    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 Aug 19, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 14, 2019

    LRESSP

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

    5 pagesAA

    Confirmation statement made on Nov 13, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Gerard Turner on Jul 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Director's details changed for Mr Alan Gerard Turner on Nov 28, 2017

    2 pagesCH01

    Director's details changed for Mr Ian Parrack on Nov 28, 2017

    2 pagesCH01

    Confirmation statement made on Nov 13, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2016

    5 pagesAA

    Confirmation statement made on Nov 13, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 27, 2015

    4 pagesAA

    Annual return made up to Nov 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 6,000
    SH01

    Accounts for a dormant company made up to Mar 28, 2014

    4 pagesAA

    Annual return made up to Nov 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 6,000
    SH01

    Termination of appointment of William Sharp as a secretary

    1 pagesTM02

    Termination of appointment of Alexander Turner as a director

    1 pagesTM01

    Appointment of Mr Ian Parrack as a director

    2 pagesAP01

    Appointment of Mr Ian Parrack as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 29, 2013

    4 pagesAA

    Annual return made up to Nov 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 6,000
    SH01

    Termination of appointment of Gerard Gallagher as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 30, 2012

    4 pagesAA

    Who are the officers of TURNER CRAIGTON ROAD NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRACK, Ian
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    Secretary
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    184777860001
    PARRACK, Ian
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp, Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp, Saltire Court
    United KingdomBritish780530006
    TURNER, Alan Gerard
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp, Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp, Saltire Court
    ScotlandBritish1328450006
    RUSSELL, James Dunn
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    Secretary
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    British335250001
    SHARP, William Stuart
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    Secretary
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    British979300002
    AHMAN, Mats
    1532 Ekenas
    FOREIGN Sjovik
    Sweden
    Director
    1532 Ekenas
    FOREIGN Sjovik
    Sweden
    Swedish973380001
    GALLAGHER, Gerard John
    8 Millfield Gardens
    PA8 6JD Erskine
    Renfrewshire
    Director
    8 Millfield Gardens
    PA8 6JD Erskine
    Renfrewshire
    Gb-SctBritish378530001
    HOUSTON, Brian Joseph
    4 Coltmuir Gardens
    Bishopbriggs
    G64 2SX Glasgow
    Director
    4 Coltmuir Gardens
    Bishopbriggs
    G64 2SX Glasgow
    ScotlandBritish32798590001
    MACDONALD, Brian Duke
    35 St Germains
    Bearsden
    G61 2RS Glasgow
    Lanarkshire
    Director
    35 St Germains
    Bearsden
    G61 2RS Glasgow
    Lanarkshire
    British45513310001
    RUSSELL, James Dunn
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    Director
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    British335250001
    TURNER, Alexander Gordon
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    Director
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    United KingdomBritish336600010

    Who are the persons with significant control of TURNER CRAIGTON ROAD NO. 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    Apr 06, 2016
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc027900
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TURNER CRAIGTON ROAD NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Instrument of charge
    Created On Oct 26, 1983
    Delivered On Nov 01, 1983
    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
    • Investors in Industry PLC
    Transactions
    • Nov 01, 1983Registration of a charge
    • Jul 11, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Instrument of charge
    Created On Mar 31, 1982
    Delivered On Apr 02, 1982
    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
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Apr 02, 1982Registration of a charge
    • Jul 11, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating office
    Created On May 28, 1980
    Delivered On Jun 05, 1980
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 1980Registration of a charge
    • Sep 25, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Alt to charge see doc 59 floating charge
    Created On Nov 07, 1975
    Delivered On Nov 11, 1975
    Satisfied
    Amount secured
    £300,000 & all moneys due by turner & co (glasgow) LTD
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Industrial & Commercial Finance Corpn, LTD
    Transactions
    • Nov 11, 1975Registration of a charge
    • Jul 11, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond for cash credit & see doc 60 floating charge
    Created On Apr 26, 1968
    Delivered On May 10, 1968
    Satisfied
    Amount secured
    Sum not exceeding £100,000 due to the national commercial bank of scotland LTD under a guarantee for turner & co (glasgow) limited.
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Commercial Bank of Scotland Limited
    Transactions
    • May 10, 1968Registration of a charge
    • Has Alterations to Order: Yes

    Does TURNER CRAIGTON ROAD NO. 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2019Commencement of winding up
    May 20, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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