TURNILS (UK) LIMITED
Overview
| Company Name | TURNILS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC047712 |
| 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 TURNILS (UK) LIMITED?
- Finishing of textiles (13300) / Manufacturing
- Manufacture of other textiles n.e.c. (13990) / Manufacturing
- Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TURNILS (UK) LIMITED located?
| Registered Office Address | Fountain Crescent Inchinnan PA4 9RE Renfrew |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TURNILS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECLIPSE BLIND SYSTEMS LIMITED | Aug 03, 1994 | Aug 03, 1994 |
| ECLIPSE BLINDS SYSTEMS LIMITED | Jul 14, 1994 | Jul 14, 1994 |
| ECLIPSE BLINDS LIMITED | Jul 03, 1970 | Jul 03, 1970 |
What are the latest accounts for TURNILS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TURNILS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for TURNILS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Michael Hower Jones on Mar 17, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jul 30, 2025
| pages | SH19 | ||||||||||
legacy | pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Hunter Douglas Uk Trade Ltd as a person with significant control on Feb 13, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Andrew Richard Thomas as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Louise Marsh as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Simpson as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Simpson as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Appointment of Mr Craig Keith Andrew Edwards as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Hower Jones as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Matthew Risman as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Deborah Louise Marsh as a director on May 14, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Notification of Hunter Douglas Uk Trade Ltd as a person with significant control on Aug 10, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Hunter Douglas (Uk) Ltd as a person with significant control on Aug 10, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Ian Galpin as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Richard Thomas as a director on May 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Matthew Risman as a director on May 11, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Hunter Douglas (Uk) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Who are the officers of TURNILS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Craig Keith Andrew | Director | Fountain Crescent Inchinnan PA4 9RE Renfrew | England | British | 194623300001 | |||||
| JONES, Michael Hower | Director | Fountain Crescent Inchinnan PA4 9RE Renfrew | United Kingdom | American | 306845380002 | |||||
| BROWN, John Kenneth | Secretary | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | British | 462890002 | ||||||
| DEMPSEY, Mark Gerald | Secretary | 18 Regent Park Square G41 2AG Glasgow | British | 84206670002 | ||||||
| DUGGAN, Geoffrey Michael | Secretary | Westdale 19 Cosby Road Countesthorpe LE8 5PD Leicester Leicestershire | British | 9962100001 | ||||||
| MCNEIL, Robert | Secretary | Kincardine Castle PH3 1PG Auchterarder Perthshire | British | 31415950001 | ||||||
| SIMPSON, Christopher | Secretary | Fountain Crescent Inchinnan PA4 9RE Renfrew | 283635860001 | |||||||
| QUEENSFERRY SECRETARIES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh | 38051430002 | |||||||
| BREWER, Anthony John | Director | Holly Cottage Woodcote Lane, Woodcote B61 9EG Bromsgrove Worcestershire | British | 28937370009 | ||||||
| BROWN, John Kenneth | Director | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | Scotland | British | 462890002 | |||||
| CARRUTHERS, Graeme Frank Hamilton | Director | Fountain Crescent Inchinnan PA4 9RE Renfrew | Scotland | British | 147817050002 | |||||
| DEMPSEY, Mark Gerald | Director | Fountain Crescent Inchinnan PA4 9RE Renfrew | Scotland | British | 84206670002 | |||||
| FAICHNEY, Ian | Director | 2 Kirkstone Close Newlandsmuir East Kilbride G75 8SU Glasgow | British | 41480410001 | ||||||
| FISHER, David Michael | Director | Ashley Wood Kingsdown SN14 9BH Corsham Wiltshire | British | 76571110001 | ||||||
| GALPIN, Ian | Director | Fountain Crescent Inchinnan PA4 9RE Renfrew Eclipse Blinds Scotland | United Kingdom | British | 277837350001 | |||||
| IRVINE, John Christopher | Director | 2 Abbots Road FK3 8HX Grangemouth Stirlingshire | British | 38442060001 | ||||||
| JOHN, Christopher | Director | 6 Lavender Croft 61 Wymondley Road SG4 9PT Hitchin Hertfordshire | British | 71834620003 | ||||||
| KIRKHAM, Ian | Director | 106 Windingbrook Lane Collingtree Park NN4 0XN Northampton Northamptonshire | British | 34964530002 | ||||||
| LANGLANDS, John Thomson | Director | 112 Braid Road EH10 6AS Edinburgh | Scotland | British | 722090001 | |||||
| LINDECRANTZ, Hans Gunnar | Director | Prastgardsgatan 26 Goteborg Se 41271 Sweden | Sweden | Swedish | 97392350001 | |||||
| MACDONALD, William | Director | Netherdene G76 0JF Eaglesham | British | 539830001 | ||||||
| MARSH, Deborah Louise | Director | Fountain Crescent Inchinnan PA4 9RE Renfrew | United Kingdom | British | 322156320001 | |||||
| MATHESON, Gordon | Director | 22 Kirkview Cumbernauld G67 4EH Glasgow Lanarkshire | United Kingdom | British | 23888980001 | |||||
| MCNEIL, James | Director | The Buttress 2 Methven Road Giffnock G46 6TG Glasgow Lanarkshire | United Kingdom | British | 1231130001 | |||||
| MCNEIL, Robert | Director | Kincardine Castle PH3 1PG Auchterarder Perthshire | Scotland | British | 31415950001 | |||||
| RISMAN, John Matthew | Director | Fountain Crescent Inchinnan PA4 9RE Renfrew | United Kingdom | British | 107350020002 | |||||
| RODGER, James Roy | Director | 27 Southern Avenue BB12 8AH Burnley Lancashire | British | 48535040001 | ||||||
| SIMPSON, Christopher Malcolm | Director | Fountain Crescent Inchinnan PA4 9RE Renfrew Eclipse Blinds Scotland | Scotland | British | 283636020002 | |||||
| SONNENBERG, Mark Henry | Director | 3136 Habersham Road Nw FOREIGN Atlanta Ga 30305 Usa | United States | Dutch | 58332440002 | |||||
| STENBERG, Perlake | Director | Morkullavagen 6 Se 429 33 Kullavik Sweden | Sweden | Swedish | 84115750002 | |||||
| THOMAS, Andrew Richard | Director | Fountain Crescent Inchinnan PA4 9RE Renfrew | England | British | 154618250004 | |||||
| THOMAS, John Alan | Director | Garden House Pipewell NN14 1QZ Kettering Northamptonshire | British | 802790001 | ||||||
| TIPPER, Christopher Stuart | Director | 1 Red Lion Lane Newbold Verdon LE9 9LS Leicester | British | 46918370001 | ||||||
| WATSON, James Wilson | Director | 10546 Nw 51 St Miami FOREIGN Fl 33175 Usa Usa | British | 39786080002 | ||||||
| WILSON, Stephen Graham | Director | 86 Copt Heath Drive Knowle B93 9PB Solihull West Midlands | British | 23638320001 |
Who are the persons with significant control of TURNILS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arena Blinds Limited | Aug 10, 2023 | Churchill Park, Private Road 2 Colwick NG4 2JR Nottingham Unit 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hunter Douglas (Uk) Ltd | Apr 06, 2016 | Battersea Road SK4 3EQ Stockport Co Hunter Douglas Ltd Cheshire England | 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