TURNER ACCESS LIMITED

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

    Company NameTURNER ACCESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC045574
    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 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 AddressNo

    What were the previous names of TURNER ACCESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURNER & CO. (AUTO SERVICES) LIMITEDApr 01, 1968Apr 01, 1968

    What are the latest accounts for TURNER ACCESS 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 ACCESS LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for TURNER ACCESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 74 Loanbank Quadrant Glasgow G51 3HZ on Jun 19, 2025

    1 pagesAD01

    Notification of Turner & Co. (Glasgow) Limited. as a person with significant control on May 21, 2025

    2 pagesPSC02

    Confirmation statement made on Jun 16, 2025 with updates

    4 pagesCS01

    Cessation of Gamrie Holdings Limited as a person with significant control on May 21, 2025

    1 pagesPSC07

    Satisfaction of charge SC0455740015 in full

    1 pagesMR04

    Appointment of Mr Ross Steven Macdonald as a secretary on Apr 10, 2025

    2 pagesAP03

    Notification of Gamrie Holdings Limited as a person with significant control on Apr 02, 2025

    2 pagesPSC02

    Confirmation statement made on Apr 07, 2025 with updates

    4 pagesCS01

    Cessation of Turner & Co (Glasgow) Ltd as a person with significant control on Apr 02, 2025

    1 pagesPSC07

    Registration of charge SC0455740016, created on Apr 02, 2025

    17 pagesMR01

    Termination of appointment of Craig Campbell as a director on Apr 02, 2025

    1 pagesTM01

    Termination of appointment of Alan Gerard Turner as a director on Apr 02, 2025

    1 pagesTM01

    Termination of appointment of Alan Gordon Carmichael as a secretary on Apr 02, 2025

    1 pagesTM02

    Termination of appointment of Laura Anne Crolla as a director on Jan 24, 2025

    1 pagesTM01

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

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

    2 pagesAP01

    Appointment of Ms Laura Anne Crolla as a director on Nov 16, 2022

    2 pagesAP01

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Who are the officers of TURNER ACCESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Ross Steven
    Loanbank Quadrant
    G51 3HZ Glasgow
    74
    Scotland
    Secretary
    Loanbank Quadrant
    G51 3HZ Glasgow
    74
    Scotland
    334548210001
    MACDONALD, Roderick
    Loanbank Quadrant
    G51 3HZ Glasgow
    74
    Scotland
    Director
    Loanbank Quadrant
    G51 3HZ Glasgow
    74
    Scotland
    ScotlandBritishDirector99093620002
    CARMICHAEL, Alan Gordon
    65 Craigton Road
    Glasgow
    G51 3EQ
    Secretary
    65 Craigton Road
    Glasgow
    G51 3EQ
    239509310001
    PARRACK, Ian
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    Secretary
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    184775850001
    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
    BENNETT, Peter
    Oakridge Road
    Drumpellier Lawns, Bargeddie
    G69 7TH Glasgow
    22
    North Lanarks
    Scotland
    Director
    Oakridge Road
    Drumpellier Lawns, Bargeddie
    G69 7TH Glasgow
    22
    North Lanarks
    Scotland
    United KingdomBritishDirector128386220001
    CAMPBELL, Craig
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    ScotlandBritishDirector163084280001
    CLINK, Donald
    85 Woodvale Avenue
    Bearsden
    G61 2PA Glasgow
    Lanarkshire
    Director
    85 Woodvale Avenue
    Bearsden
    G61 2PA Glasgow
    Lanarkshire
    BritishDirector35465280001
    CROLLA, Laura Anne
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    ScotlandBritishDirector302318380001
    GALLAGHER, Gerard John
    8 Millfield Gardens
    PA8 6JD Erskine
    Renfrewshire
    Director
    8 Millfield Gardens
    PA8 6JD Erskine
    Renfrewshire
    Gb-SctBritishDirector378530001
    HOUSTON, Brian Joseph
    4 Coltmuir Gardens
    Bishopbriggs
    G64 2SX Glasgow
    Director
    4 Coltmuir Gardens
    Bishopbriggs
    G64 2SX Glasgow
    ScotlandBritishDirector32798590001
    LANG, Alastair Connell
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    ScotlandBritishDirector132002080001
    MACDONALD, Brian Duke
    35 St Germains
    Bearsden
    G61 2RS Glasgow
    Lanarkshire
    Director
    35 St Germains
    Bearsden
    G61 2RS Glasgow
    Lanarkshire
    BritishEngineer45513310001
    MACLEAN, Stuart Robertson
    52 Bonaly Rise
    EH13 0QX Edinburgh
    Midlothian
    Director
    52 Bonaly Rise
    EH13 0QX Edinburgh
    Midlothian
    Gb-SctBritishCompany Director69658100001
    PARRACK, Ian
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    United KingdomBritishChartered Accountant780530006
    PEDERSEN, Knud
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    ScotlandDanishDirector234915990001
    RUSSELL, James Dunn
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    Director
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    BritishChartered Accountant335250001
    RUSSELL, Simon
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    ScotlandBritishDirector276055060001
    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 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
    WILSON, Gordon
    82 Dorian Drive
    Clarkston
    G76 7NS Glasgow
    Lanarkshire
    Director
    82 Dorian Drive
    Clarkston
    G76 7NS Glasgow
    Lanarkshire
    BritishDirector411830001
    WILSON, Ian Martin
    Guildry Grove
    Garvock Hill
    KY12 7TR Dunfermline
    1
    Fife
    Scotland
    Director
    Guildry Grove
    Garvock Hill
    KY12 7TR Dunfermline
    1
    Fife
    Scotland
    United KingdomBritishManaging Director55761620001

    Who are the persons with significant control of TURNER ACCESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turner & Co. (Glasgow) Limited.
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    May 21, 2025
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc027900
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gamrie Drive
    G53 7BD Glasgow
    8
    Scotland
    Apr 02, 2025
    Gamrie Drive
    G53 7BD Glasgow
    8
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc829102
    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