TURNER ENGINE POWERED SERVICES LIMITED
Overview
Company Name | TURNER ENGINE POWERED SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC026728 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TURNER ENGINE POWERED SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
TURNER DIESEL LIMITED | Dec 13, 1948 | Dec 13, 1948 |
What are the latest accounts for TURNER ENGINE POWERED SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 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 To | Nov 13, 2022 |
What are the latest filings for TURNER ENGINE POWERED SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 18 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Graham Bruce Knox as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Appointment of Mr Graham Bruce Knox as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Parrack as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 27, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 29, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 30, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alan Gerard Turner on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 26 pages | AA | ||||||||||
Director's details changed for Mr Alan Gerard Turner on Nov 28, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Parrack on Nov 28, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alan Gordon Carmichael as a secretary on Oct 26, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Parrack as a secretary on Oct 26, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 25, 2016 | 25 pages | AA | ||||||||||
Who are the officers of TURNER ENGINE POWERED SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARMICHAEL, Alan Gordon | Secretary | St. Vincent Street G2 5HF Glasgow 130 | 239507860001 | |||||||
TURNER, Alan Gerard | Director | St. Vincent Street G2 5HF Glasgow 130 | Scotland | British | Engineer | 1328450006 | ||||
PARRACK, Ian | Secretary | Fairfield Drive PA4 0EG Renfrew 42 Scotland | 184760060001 | |||||||
RUSSELL, James Dunn | Secretary | 13a Boclair Road Bearsden G61 2AD Glasgow | British | 335250001 | ||||||
SHARP, William Stuart | Secretary | Mountblow Auchenfoyle Road PA13 4SX Kilmacolm Strathclyde | British | 979300002 | ||||||
BUTCHART, Albert | Director | 33 South Lodge Drive Barclays Gate AB39 2PN Stonehaven Grampian | Gb-Sct | British | Director | 55883320002 | ||||
CALDWELL, John | Director | 2 Redhill Drive Upper Tean ST10 4RQ Stoke On Trent | Gb-Eng | British | Engineer | 81851460002 | ||||
CLARKE, James | Director | 1 York Close Bishops Court L37 7HZ Freshfield, Formby Merseyside | British | Sales Executive | 47182550002 | |||||
COX, David William | Director | 1 Foveran Path Bridge Of Don AB22 8NA Aberdeen Aberdeenshire | Gb-Sct | British | Director | 104383700001 | ||||
CROCKHARD, David | Director | 32 Park Avenue PA2 6HL Paisley Renfrewshire | British | Engineer | 45830020001 | |||||
DOCHERTY, John Gerard | Director | 27 Avon Street ML1 3AA Motherwell Lanarkshire | British | Engineer | 73986030001 | |||||
FAULKNER, Steven John | Director | 6 Burton Fields CT6 6JU Herne Bay Kent | British | Engineer | 81802530001 | |||||
FINDLAY, David Mathieson | Director | Kinkell East Greenlees Road, Cambuslang G72 8TU Glasgow Lanarkshire | British | Company Director | 8866270002 | |||||
KNOX, Graham Bruce | Director | 65 Craigton Road Glasgow G51 3EQ | England | British | Director | 80294120001 | ||||
MACDONALD, Brian Duke | Director | 35 St Germains Bearsden G61 2RS Glasgow Lanarkshire | British | Engineer | 45513310001 | |||||
MORRISON, Peter Ferguson Sinclair | Director | 6 Beauly Crescent PA13 4LR Kilmacolm Renfrewshire | British | Engineer | 787280002 | |||||
PAGE, David Hanson | Director | 22 Mayfield Gardens AB15 7YZ Aberdeen Aberdeenshire | Canadian | Professional Engineer | 57742700001 | |||||
PARRACK, Ian | Director | 65 Craigton Road Glasgow G51 3EQ | United Kingdom | British | Chartered Accountant | 780530006 | ||||
QUINN, Stanley Pirie | Director | 46 1/2 Cleveden Drive G12 0NU Glasgow | British | Engineer | 337500007 | |||||
RUSSELL, James Dunn | Director | 13a Boclair Road Bearsden G61 2AD Glasgow | British | Chartered Accountant | 335250001 | |||||
SCOTT, Duncan Robert | Director | 14 Westfield Road AB39 2EE Stonehaven Kincardineshire | Scotland | British | Company Director | 186605080001 | ||||
TURNER, Alan Gerard | Director | 15 Julian Avenue Julian Court Kelvinside G12 0RB Glasgow | British | 1328450001 | ||||||
TURNER, Alexander Gordon | Director | Coalburn Farm Dalry Road KA15 1JJ Beith Ayrshire Scotland | United Kingdom | British | Director | 336600010 | ||||
TURNER, Alexander Gordon | Director | 23 Blairatholl Avenue Hyndland G11 7QJ Glasgow Lanarkshire | British | Director | 336600001 | |||||
WALKER, Andrew Orr | Director | 139 Hyndford Road ML11 Lanark | United Kingdom | British | Chartered Accountant | 170881540001 |
Who are the persons with significant control of TURNER ENGINE POWERED SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Turner & Co (Glasgow) Ltd | Apr 06, 2016 | Craigton Road G51 3EQ Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TURNER ENGINE POWERED SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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