TURNER ENGINE POWERED SERVICES LIMITED

TURNER ENGINE POWERED SERVICES LIMITED

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

    Company NameTURNER ENGINE POWERED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC026728
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TURNER ENGINE POWERED SERVICES LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is TURNER ENGINE POWERED SERVICES LIMITED located?

    Registered Office Address
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TURNER ENGINE POWERED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURNER DIESEL LIMITEDDec 13, 1948Dec 13, 1948

    What are the latest accounts for TURNER ENGINE POWERED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for TURNER ENGINE POWERED SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2022

    What are the latest filings for TURNER ENGINE POWERED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    18 pagesLIQ13(Scot)

    Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 130 st. Vincent Street Glasgow G2 5HF on Oct 27, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 11, 2023

    LRESSP

    Termination of appointment of Graham Bruce Knox as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    22 pagesAA

    Appointment of Mr Graham Bruce Knox as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Ian Parrack as a director on Jun 30, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 27, 2020

    23 pagesAA

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 29, 2019

    28 pagesAA

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2018

    27 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

    Full accounts made up to Mar 31, 2017

    26 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

    Appointment of Mr Alan Gordon Carmichael as a secretary on Oct 26, 2017

    2 pagesAP03

    Termination of appointment of Ian Parrack as a secretary on Oct 26, 2017

    1 pagesTM02

    Full accounts made up to Mar 25, 2016

    25 pagesAA

    Who are the officers of TURNER ENGINE POWERED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARMICHAEL, Alan Gordon
    St. Vincent Street
    G2 5HF Glasgow
    130
    Secretary
    St. Vincent Street
    G2 5HF Glasgow
    130
    239507860001
    TURNER, Alan Gerard
    St. Vincent Street
    G2 5HF Glasgow
    130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    ScotlandBritishEngineer1328450006
    PARRACK, Ian
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    Secretary
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    184760060001
    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
    BUTCHART, Albert
    33 South Lodge Drive
    Barclays Gate
    AB39 2PN Stonehaven
    Grampian
    Director
    33 South Lodge Drive
    Barclays Gate
    AB39 2PN Stonehaven
    Grampian
    Gb-SctBritishDirector55883320002
    CALDWELL, John
    2 Redhill Drive
    Upper Tean
    ST10 4RQ Stoke On Trent
    Director
    2 Redhill Drive
    Upper Tean
    ST10 4RQ Stoke On Trent
    Gb-EngBritishEngineer81851460002
    CLARKE, James
    1 York Close
    Bishops Court
    L37 7HZ Freshfield, Formby
    Merseyside
    Director
    1 York Close
    Bishops Court
    L37 7HZ Freshfield, Formby
    Merseyside
    BritishSales Executive47182550002
    COX, David William
    1 Foveran Path
    Bridge Of Don
    AB22 8NA Aberdeen
    Aberdeenshire
    Director
    1 Foveran Path
    Bridge Of Don
    AB22 8NA Aberdeen
    Aberdeenshire
    Gb-SctBritishDirector104383700001
    CROCKHARD, David
    32 Park Avenue
    PA2 6HL Paisley
    Renfrewshire
    Director
    32 Park Avenue
    PA2 6HL Paisley
    Renfrewshire
    BritishEngineer45830020001
    DOCHERTY, John Gerard
    27 Avon Street
    ML1 3AA Motherwell
    Lanarkshire
    Director
    27 Avon Street
    ML1 3AA Motherwell
    Lanarkshire
    BritishEngineer73986030001
    FAULKNER, Steven John
    6 Burton Fields
    CT6 6JU Herne Bay
    Kent
    Director
    6 Burton Fields
    CT6 6JU Herne Bay
    Kent
    BritishEngineer81802530001
    FINDLAY, David Mathieson
    Kinkell
    East Greenlees Road, Cambuslang
    G72 8TU Glasgow
    Lanarkshire
    Director
    Kinkell
    East Greenlees Road, Cambuslang
    G72 8TU Glasgow
    Lanarkshire
    BritishCompany Director8866270002
    KNOX, Graham Bruce
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    EnglandBritishDirector80294120001
    MACDONALD, Brian Duke
    35 St Germains
    Bearsden
    G61 2RS Glasgow
    Lanarkshire
    Director
    35 St Germains
    Bearsden
    G61 2RS Glasgow
    Lanarkshire
    BritishEngineer45513310001
    MORRISON, Peter Ferguson Sinclair
    6 Beauly Crescent
    PA13 4LR Kilmacolm
    Renfrewshire
    Director
    6 Beauly Crescent
    PA13 4LR Kilmacolm
    Renfrewshire
    BritishEngineer787280002
    PAGE, David Hanson
    22 Mayfield Gardens
    AB15 7YZ Aberdeen
    Aberdeenshire
    Director
    22 Mayfield Gardens
    AB15 7YZ Aberdeen
    Aberdeenshire
    CanadianProfessional Engineer57742700001
    PARRACK, Ian
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    United KingdomBritishChartered Accountant780530006
    QUINN, Stanley Pirie
    46 1/2 Cleveden Drive
    G12 0NU Glasgow
    Director
    46 1/2 Cleveden Drive
    G12 0NU Glasgow
    BritishEngineer337500007
    RUSSELL, James Dunn
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    Director
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    BritishChartered Accountant335250001
    SCOTT, Duncan Robert
    14 Westfield Road
    AB39 2EE Stonehaven
    Kincardineshire
    Director
    14 Westfield Road
    AB39 2EE Stonehaven
    Kincardineshire
    ScotlandBritishCompany Director186605080001
    TURNER, Alan Gerard
    15 Julian Avenue
    Julian Court Kelvinside
    G12 0RB Glasgow
    Director
    15 Julian Avenue
    Julian Court Kelvinside
    G12 0RB Glasgow
    British1328450001
    TURNER, Alexander Gordon
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    Director
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    United KingdomBritishDirector336600010
    TURNER, Alexander Gordon
    23 Blairatholl Avenue
    Hyndland
    G11 7QJ Glasgow
    Lanarkshire
    Director
    23 Blairatholl Avenue
    Hyndland
    G11 7QJ Glasgow
    Lanarkshire
    BritishDirector336600001
    WALKER, Andrew Orr
    139 Hyndford Road
    ML11 Lanark
    Director
    139 Hyndford Road
    ML11 Lanark
    United KingdomBritishChartered Accountant170881540001

    Who are the persons with significant control of TURNER ENGINE POWERED SERVICES 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 ENGINE POWERED SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2023Commencement of winding up
    Sep 18, 2024Dissolved 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