TURNER AVIATION LIMITED

TURNER AVIATION LIMITED

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

    Company NameTURNER AVIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC044355
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TURNER AVIATION LIMITED?

    • Repair and maintenance of aircraft and spacecraft (33160) / Manufacturing

    Where is TURNER AVIATION LIMITED located?

    Registered Office Address
    Units 1-6 Block 5 Thornliebank Industrial Estate
    Spiersbridge Terrace
    G46 8JQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TURNER AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURNER AVIATION (GLASGOW) LIMITEDMar 02, 1967Mar 02, 1967

    What are the latest accounts for TURNER AVIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TURNER AVIATION LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2025
    Next Confirmation Statement DueNov 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2024
    OverdueNo

    What are the latest filings for TURNER AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Scott Page as a director on Aug 22, 2025

    1 pagesTM01

    Notification of Pag Uk Holdings Ltd as a person with significant control on Jul 09, 2025

    2 pagesPSC02

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Units 1-6 Block 5 Thornliebank Industrial Estate Spiersbridge Terrace Glasgow G46 8JH Scotland to Units 1-6 Block 5 Thornliebank Industrial Estate Spiersbridge Terrace Glasgow G46 8JQ on Jul 22, 2025

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to Units 1-6 Block 5 Thornliebank Industrial Estate Spiersbridge Terrace Glasgow G46 8JH on Jul 21, 2025

    1 pagesAD01

    Cessation of Turner & Co (Glasgow) Ltd as a person with significant control on Jul 09, 2025

    1 pagesPSC07

    Termination of appointment of Alan Gerard Turner as a director on Jul 09, 2025

    1 pagesTM01

    Termination of appointment of Douglas Henry Muirhead as a director on Jul 09, 2025

    1 pagesTM01

    Termination of appointment of Craig Campbell as a director on Jul 09, 2025

    1 pagesTM01

    Termination of appointment of Alan Gordon Carmichael as a secretary on Jul 09, 2025

    1 pagesTM02

    Appointment of Mr Scott Page as a director on Jul 09, 2025

    2 pagesAP01

    Appointment of Mr Peter Farley as a director on Jul 09, 2025

    2 pagesAP01

    Appointment of Ms Kathleen Macintosh as a director on Jul 09, 2025

    2 pagesAP01

    Appointment of Mr David Mast as a director on Jul 09, 2025

    2 pagesAP01

    Director's details changed for Douglas Henry Muirhead on Aug 31, 2019

    2 pagesCH01

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Appointment of Mr Craig Campbell as a director on May 31, 2023

    2 pagesAP01

    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

    Who are the officers of TURNER AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARLEY, Peter
    Thornliebank Industrial Estate
    Spiersbridge Terrace
    G46 8JQ Glasgow
    Units 1-6 Block 5
    Scotland
    Director
    Thornliebank Industrial Estate
    Spiersbridge Terrace
    G46 8JQ Glasgow
    Units 1-6 Block 5
    Scotland
    United StatesAmericanDirector337759410001
    MACINTOSH, Kathleen
    Thornliebank Industrial Estate
    Spiersbridge Terrace
    G46 8JQ Glasgow
    Units 1-6 Block 5
    Scotland
    Director
    Thornliebank Industrial Estate
    Spiersbridge Terrace
    G46 8JQ Glasgow
    Units 1-6 Block 5
    Scotland
    United StatesAmericanDirector337759020001
    MAST, David
    Thornliebank Industrial Estate
    Spiersbridge Terrace
    G46 8JQ Glasgow
    Units 1-6 Block 5
    Scotland
    Director
    Thornliebank Industrial Estate
    Spiersbridge Terrace
    G46 8JQ Glasgow
    Units 1-6 Block 5
    Scotland
    United StatesAmericanDirector333013740001
    CARMICHAEL, Alan Gordon
    65 Craigton Road
    Glasgow
    G51 3EQ
    Secretary
    65 Craigton Road
    Glasgow
    G51 3EQ
    239509910001
    PARRACK, Ian
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    Secretary
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    184778360001
    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
    BROWN, Ian
    19 Belmont Road
    PA13 4LZ Kilmacolm
    Renfrewshire
    Director
    19 Belmont Road
    PA13 4LZ Kilmacolm
    Renfrewshire
    BritishSales Executive336560001
    CAMPBELL, Craig
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    ScotlandBritishDirector163084280001
    DREW, Frederic Shaw
    7 Branziert Road
    Killearn
    G63 9RG Glasgow
    Lanarkshire
    Director
    7 Branziert Road
    Killearn
    G63 9RG Glasgow
    Lanarkshire
    BritishEngineer336550001
    KNOX, Graham Bruce
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    EnglandBritishEngineer80294120001
    MACDONALD, Brian Duke
    35 St Germains
    Bearsden
    G61 2RS Glasgow
    Lanarkshire
    Director
    35 St Germains
    Bearsden
    G61 2RS Glasgow
    Lanarkshire
    BritishEngineer45513310001
    MORRISON, Robert
    199 Manse Road
    ML1 2PY Motherwell
    Lanarkshire
    Director
    199 Manse Road
    ML1 2PY Motherwell
    Lanarkshire
    BritishEngineer336570001
    MUIRHEAD, Douglas Henry
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    ScotlandBritishOperations Director59726310003
    PAGE, Scott
    Thornliebank Industrial Estate
    Spiersbridge Terrace
    G46 8JQ Glasgow
    Units 1-6 Block 5
    Scotland
    Director
    Thornliebank Industrial Estate
    Spiersbridge Terrace
    G46 8JQ Glasgow
    Units 1-6 Block 5
    Scotland
    United StatesAmericanDirector337759950001
    RUSSELL, James Dunn
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    Director
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    BritishChartered Accountant335250001
    TEDMAN, Ernest Charles
    9 Pantoch Way
    AB31 3ZJ Banchory
    Kincardineshire
    Director
    9 Pantoch Way
    AB31 3ZJ Banchory
    Kincardineshire
    BritishSales Executive336590002
    TURNER, Alan Gerard
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    ScotlandBritishEngineer1328450006
    TURNER, Alexander Gordon
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    Director
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    United KingdomBritishManaging Director336600010
    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 AVIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 Bishopsgate
    EC2N 4AG London
    C/O Winston & Strawn London Llp
    United Kingdom
    Jul 09, 2025
    100 Bishopsgate
    EC2N 4AG London
    C/O Winston & Strawn London Llp
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16291051
    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.
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    Apr 06, 2016
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    Yes
    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.

    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