TURNER ACCESS LIMITED
Overview
Company Name | TURNER ACCESS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC045574 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TURNER ACCESS LIMITED?
- Scaffold erection (43991) / Construction
Where is TURNER ACCESS LIMITED located?
Registered Office Address | 74 Loanbank Quadrant G51 3HZ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TURNER ACCESS LIMITED?
Company Name | From | Until |
---|---|---|
TURNER & CO. (AUTO SERVICES) LIMITED | Apr 01, 1968 | Apr 01, 1968 |
What are the latest accounts for TURNER ACCESS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TURNER ACCESS LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2026 |
---|---|
Next Confirmation Statement Due | Jun 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2025 |
Overdue | No |
What are the latest filings for TURNER ACCESS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 74 Loanbank Quadrant Glasgow G51 3HZ on Jun 19, 2025 | 1 pages | AD01 | ||
Notification of Turner & Co. (Glasgow) Limited. as a person with significant control on May 21, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 16, 2025 with updates | 4 pages | CS01 | ||
Cessation of Gamrie Holdings Limited as a person with significant control on May 21, 2025 | 1 pages | PSC07 | ||
Satisfaction of charge SC0455740015 in full | 1 pages | MR04 | ||
Appointment of Mr Ross Steven Macdonald as a secretary on Apr 10, 2025 | 2 pages | AP03 | ||
Notification of Gamrie Holdings Limited as a person with significant control on Apr 02, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 07, 2025 with updates | 4 pages | CS01 | ||
Cessation of Turner & Co (Glasgow) Ltd as a person with significant control on Apr 02, 2025 | 1 pages | PSC07 | ||
Registration of charge SC0455740016, created on Apr 02, 2025 | 17 pages | MR01 | ||
Termination of appointment of Craig Campbell as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alan Gerard Turner as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alan Gordon Carmichael as a secretary on Apr 02, 2025 | 1 pages | TM02 | ||
Termination of appointment of Laura Anne Crolla as a director on Jan 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Appointment of Mr Craig Campbell as a director on May 31, 2023 | 2 pages | AP01 | ||
Appointment of Ms Laura Anne Crolla as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Parrack as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Who are the officers of TURNER ACCESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACDONALD, Ross Steven | Secretary | Loanbank Quadrant G51 3HZ Glasgow 74 Scotland | 334548210001 | |||||||
MACDONALD, Roderick | Director | Loanbank Quadrant G51 3HZ Glasgow 74 Scotland | Scotland | British | Director | 99093620002 | ||||
CARMICHAEL, Alan Gordon | Secretary | 65 Craigton Road Glasgow G51 3EQ | 239509310001 | |||||||
PARRACK, Ian | Secretary | Fairfield Drive PA4 0EG Renfrew 42 Scotland | 184775850001 | |||||||
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 | ||||||
BENNETT, Peter | Director | Oakridge Road Drumpellier Lawns, Bargeddie G69 7TH Glasgow 22 North Lanarks Scotland | United Kingdom | British | Director | 128386220001 | ||||
CAMPBELL, Craig | Director | 65 Craigton Road Glasgow G51 3EQ | Scotland | British | Director | 163084280001 | ||||
CLINK, Donald | Director | 85 Woodvale Avenue Bearsden G61 2PA Glasgow Lanarkshire | British | Director | 35465280001 | |||||
CROLLA, Laura Anne | Director | 65 Craigton Road Glasgow G51 3EQ | Scotland | British | Director | 302318380001 | ||||
GALLAGHER, Gerard John | Director | 8 Millfield Gardens PA8 6JD Erskine Renfrewshire | Gb-Sct | British | Director | 378530001 | ||||
HOUSTON, Brian Joseph | Director | 4 Coltmuir Gardens Bishopbriggs G64 2SX Glasgow | Scotland | British | Director | 32798590001 | ||||
LANG, Alastair Connell | Director | 65 Craigton Road Glasgow G51 3EQ | Scotland | British | Director | 132002080001 | ||||
MACDONALD, Brian Duke | Director | 35 St Germains Bearsden G61 2RS Glasgow Lanarkshire | British | Engineer | 45513310001 | |||||
MACLEAN, Stuart Robertson | Director | 52 Bonaly Rise EH13 0QX Edinburgh Midlothian | Gb-Sct | British | Company Director | 69658100001 | ||||
PARRACK, Ian | Director | 65 Craigton Road Glasgow G51 3EQ | United Kingdom | British | Chartered Accountant | 780530006 | ||||
PEDERSEN, Knud | Director | 65 Craigton Road Glasgow G51 3EQ | Scotland | Danish | Director | 234915990001 | ||||
RUSSELL, James Dunn | Director | 13a Boclair Road Bearsden G61 2AD Glasgow | British | Chartered Accountant | 335250001 | |||||
RUSSELL, Simon | Director | 65 Craigton Road Glasgow G51 3EQ | Scotland | British | Director | 276055060001 | ||||
TURNER, Alan Gerard | Director | 65 Craigton Road Glasgow G51 3EQ | Scotland | British | Engineer | 1328450006 | ||||
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 | ||||
WILSON, Gordon | Director | 82 Dorian Drive Clarkston G76 7NS Glasgow Lanarkshire | British | Director | 411830001 | |||||
WILSON, Ian Martin | Director | Guildry Grove Garvock Hill KY12 7TR Dunfermline 1 Fife Scotland | United Kingdom | British | Managing Director | 55761620001 |
Who are the persons with significant control of TURNER ACCESS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Turner & Co. (Glasgow) Limited. | May 21, 2025 | Craigton Road G51 3EQ Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gamrie Holdings Limited | Apr 02, 2025 | Gamrie Drive G53 7BD Glasgow 8 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Turner & Co (Glasgow) Ltd | Apr 06, 2016 | Craigton Road G51 3EQ Glasgow 65 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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