TURNER FACILITIES MANAGEMENT LIMITED

TURNER FACILITIES MANAGEMENT LIMITED

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

    Company NameTURNER FACILITIES MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC045858
    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 FACILITIES MANAGEMENT LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is TURNER FACILITIES MANAGEMENT LIMITED located?

    Registered Office Address
    65 Craigton Road
    Glasgow
    G51 3EQ
    Undeliverable Registered Office AddressNo

    What were the previous names of TURNER FACILITIES MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURNER (AIR CONDITIONING) LIMITEDAug 06, 1968Aug 06, 1968

    What are the latest accounts for TURNER FACILITIES MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for TURNER FACILITIES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Nov 13, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Craig Campbell as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Duncan Mckellar as a director on Jul 31, 2024

    1 pagesTM01

    Satisfaction of charge 11 in full

    1 pagesMR04

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

    8 pagesAA

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 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

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

    21 pagesAA

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 29, 2019

    27 pagesAA

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2018

    26 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

    25 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

    Who are the officers of TURNER FACILITIES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARMICHAEL, Alan Gordon
    65 Craigton Road
    Glasgow
    G51 3EQ
    Secretary
    65 Craigton Road
    Glasgow
    G51 3EQ
    239508210001
    CAMPBELL, Craig
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    ScotlandBritish163084280001
    TURNER, Alan Gerard
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    ScotlandBritish1328450006
    PARRACK, Ian
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    Secretary
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    184761370001
    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
    BYLES, Glenn William
    White Vines, 4 The Cravens
    RH6 9QS Smallfield
    Surrey
    Director
    White Vines, 4 The Cravens
    RH6 9QS Smallfield
    Surrey
    EnglandBritish117915740001
    FEE, Richard Edward
    9 Redwood Drive
    RH16 4ER Haywards Heath
    West Sussex
    Director
    9 Redwood Drive
    RH16 4ER Haywards Heath
    West Sussex
    British46184000001
    FULLICK, John William
    118 Westfield Avenue
    CR2 9JW Sanderstead
    Surrey
    Director
    118 Westfield Avenue
    CR2 9JW Sanderstead
    Surrey
    EnglandBritish31137310001
    GLENNISTER, Keith
    67 Bennetts Way
    Shirley
    CR0 8AF Croydon
    Surrey
    Director
    67 Bennetts Way
    Shirley
    CR0 8AF Croydon
    Surrey
    EnglandBritish39319750001
    IRVINE, Leslie Alexander England
    63 High Street
    FK15 0EJ Dunblane
    Perthshire
    Director
    63 High Street
    FK15 0EJ Dunblane
    Perthshire
    British71442370001
    KERR, James Fleming
    8 Braidfield Grove
    Hardgate
    G81 5NF Clydebank
    Dunbartonshire
    Director
    8 Braidfield Grove
    Hardgate
    G81 5NF Clydebank
    Dunbartonshire
    British49292770001
    LAVERTY, John William
    160 Muir Wood Road
    Currie
    EH14 5HQ Edinburgh
    Midlothian
    Director
    160 Muir Wood Road
    Currie
    EH14 5HQ Edinburgh
    Midlothian
    United KingdomBritish127116550001
    LIVINGSTONE, James
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    ScotlandBritish109022250001
    MCKELLAR, Thomas Duncan
    5 Orchardfield
    Lenzie
    G66 5QW Glasgow
    Director
    5 Orchardfield
    Lenzie
    G66 5QW Glasgow
    ScotlandBritish97834130001
    MITCHINSON, Andrew John
    6 Spruce Gardens
    Cupamuir
    KY15 5WN Fife
    Director
    6 Spruce Gardens
    Cupamuir
    KY15 5WN Fife
    United KingdomBritish127116590001
    NASH, Christopher
    5 Dorincourt
    GU22 8PS Woking
    Director
    5 Dorincourt
    GU22 8PS Woking
    British111450220001
    NELSON, William
    26a Roundhill Road
    Hurworth
    DL2 2DX Darlington
    County Durham
    Director
    26a Roundhill Road
    Hurworth
    DL2 2DX Darlington
    County Durham
    British49292750001
    PARRACK, Ian
    65 Craigton Road
    Glasgow
    G51 3EQ
    Director
    65 Craigton Road
    Glasgow
    G51 3EQ
    United KingdomBritish780530006
    QUINN, Derek Stanley
    6 Harbourside
    Kip Village, Inverkip Marina
    PA16 0BF Inverclyde
    Director
    6 Harbourside
    Kip Village, Inverkip Marina
    PA16 0BF Inverclyde
    Gb-SctBritish78934520002
    QUINN, Stanley Pirie
    46 1/2 Cleveden Drive
    G12 0NU Glasgow
    Director
    46 1/2 Cleveden Drive
    G12 0NU Glasgow
    British337500007
    RUSSELL, James Dunn
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    Director
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    British335250001
    SHARP, William Stuart
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    Director
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    United KingdomBritish979300002
    SHELTON, Ernest John
    69 Cock Lane
    Fetcham
    KT22 9UH Leatherhead
    Surrey
    Director
    69 Cock Lane
    Fetcham
    KT22 9UH Leatherhead
    Surrey
    British46183920001
    STRONG, John Alastair Robert
    Langwell
    G63 0EU Croftamie
    Langwell
    Glasgow
    Scotland
    Director
    Langwell
    G63 0EU Croftamie
    Langwell
    Glasgow
    Scotland
    ScotlandBritish206418540001
    TALBOT, Michael John
    11 Reigate Close
    Pound Hill
    RH10 3TZ Crawley
    West Sussex
    Director
    11 Reigate Close
    Pound Hill
    RH10 3TZ Crawley
    West Sussex
    United KingdomBritish60058110001
    TURNER, Alexander Gordon
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    Director
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    United KingdomBritish336600010
    TURNER, Alexander Gordon
    23 Blairatholl Avenue
    Hyndland
    G11 7QJ Glasgow
    Lanarkshire
    Director
    23 Blairatholl Avenue
    Hyndland
    G11 7QJ Glasgow
    Lanarkshire
    British336600001

    Who are the persons with significant control of TURNER FACILITIES MANAGEMENT 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.

    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